Company NameThe Ad Exchange Limited
DirectorNicholas Matthew Herbert
Company StatusDissolved
Company Number03302889
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Previous NameShelfco (No. 1289) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameNicholas Matthew Herbert
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClematis Cottage
Great Milton
Oxfordshire
OX44 7NF
Secretary NameSusan Read
NationalityBritish
StatusCurrent
Appointed18 September 2000(3 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleMusician Manager
Country of ResidenceEngland
Correspondence AddressClematis Cottage
Great Milton
Oxfordshire
OX44 7NF
Director NameMr Timothy Peter Reginald Cohen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 1999)
RoleChartered Accountant
Correspondence Address27 Bryanston Court
George Street
London
W1H 7HA
Director NameThomas Finn Ellemann
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2000)
RoleTV Creative Adviser
Correspondence Address27 Warbeck Road
London
W12 8NS
Director NameBenjamin Bruce Hall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2000)
RoleTV Creative Adviser
Correspondence Address14 Ashchurch Grove
London
W12 9BT
Director NameMr Abraham Moses Schimmel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Highfield Gardens
London
NW11 9HD
Director NameMr Jacob Schimmel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfield Gardens
London
NW11 9HD
Secretary NameMr Abraham Moses Schimmel
NationalityBritish
StatusResigned
Appointed25 March 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Highfield Gardens
London
NW11 9HD
Director NameJames Talbot Markham Samuda
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1999)
RoleManaging Director
Correspondence Address194 Eversleigh Road
London
SW11 5XT
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressFirst Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£141,940
Gross Profit£85,363
Net Worth£112,489
Cash£123,503
Current Liabilities£21,461

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 October 2004Dissolved (1 page)
9 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 November 2003Registered office changed on 17/11/03 from: 40 woodford avenue gants hill ilford essex IG2 6XQ (1 page)
13 November 2003Appointment of a voluntary liquidator (1 page)
13 November 2003Declaration of solvency (2 pages)
29 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
22 January 2003Return made up to 16/01/03; full list of members (6 pages)
10 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
14 January 2002Return made up to 16/01/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
18 July 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned;director resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Full accounts made up to 31 January 2000 (10 pages)
18 April 2000Full accounts made up to 31 January 1999 (11 pages)
9 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 July 1999Director's particulars changed (1 page)
22 July 1999Return made up to 16/01/99; no change of members
  • 363(287) ‐ Registered office changed on 22/07/99
(7 pages)
2 May 1999New director appointed (3 pages)
2 May 1999New director appointed (2 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
3 March 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1997New secretary appointed;new director appointed (3 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
7 April 1997Company name changed shelfco (no. 1289) LIMITED\certificate issued on 08/04/97 (2 pages)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: 50 stratton street london W1X 6NX (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Ad 26/03/97--------- £ si 998@1=998 £ ic 1/999 (2 pages)
2 April 1997£ nc 1000/1002 26/03/97 (1 page)
16 January 1997Incorporation (24 pages)