AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED

AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04103379
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLATFORM-A INTERNATIONAL HOLDINGS LIMITEDSep 24, 2008Sep 24, 2008

    What are the latest accounts for AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Shropshire House 11-20 Capper Street London WC1E 6JA to 30 Finsbury Square London EC2P 2YU on Oct 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Sep 17, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account. 14/09/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on May 29, 2018

    • Capital: GBP 3,000,225.63
    3 pagesSH01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Nov 02, 2017 with updates

    4 pagesCS01

    Change of details for Aol Advertising Inc. as a person with significant control on Jun 13, 2017

    2 pagesPSC05

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Termination of appointment of Amanda Louise Reid as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Nov 02, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Appointment of Mr Stuart Alan Flint as a director on Feb 29, 2016

    2 pagesAP01

    Termination of appointment of Hamish Charles Nicklin as a director on Jan 25, 2016

    1 pagesTM01

    Annual return made up to Nov 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 225.63
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Appointment of Mr Hamish Charles Nicklin as a director on Jul 24, 2015

    2 pagesAP01

    Termination of appointment of Adrienne Werner as a secretary on Feb 27, 2015

    1 pagesTM02

    Annual return made up to Nov 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 225.63
    SH01

    Who are the officers of AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLINT, Stuart Alan
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritish205763280001
    GARBER, Matthew Wayne
    Ridgeway Drive
    Broadlands,
    42793
    Va 20148
    United States
    Secretary
    Ridgeway Drive
    Broadlands,
    42793
    Va 20148
    United States
    United States131526540001
    HUNT, Stephen Alexander
    3rd Floor
    9 Hatton Street
    NW8 8PL London
    Secretary
    3rd Floor
    9 Hatton Street
    NW8 8PL London
    British75765500001
    O'DONNELL, Breege
    16 Foxlands Close
    WD25 7LY Leavesden
    Hertfordshire
    Secretary
    16 Foxlands Close
    WD25 7LY Leavesden
    Hertfordshire
    British115045120001
    RAJ, Nityajit Saidev
    Hammersmith Road
    W14 8YW London
    68
    United Kingdom
    Secretary
    Hammersmith Road
    W14 8YW London
    68
    United Kingdom
    British138486340001
    SHIN, Ho Sik
    2902 Porter Street, Apartment 51
    Washington,
    D.C. 20008
    Usa
    Secretary
    2902 Porter Street, Apartment 51
    Washington,
    D.C. 20008
    Usa
    British121814500001
    WERNER, Adrienne
    11-20 Capper Street
    WC1E 6JA London
    Shropshire House
    Secretary
    11-20 Capper Street
    WC1E 6JA London
    Shropshire House
    152596160001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    CLARIZIO, Lynda Marie
    11600 Luvic Ct
    Potomac
    Maryland 20854
    Usa
    Director
    11600 Luvic Ct
    Potomac
    Maryland 20854
    Usa
    American113308730001
    COLQUHOUN, James Arthur
    11-20 Capper Street
    WC1E 6JA London
    Shropshire House
    Director
    11-20 Capper Street
    WC1E 6JA London
    Shropshire House
    United KingdomBritish168196570001
    CONDON, Brendan Christopher, Mr.
    St Johns Wood High Street
    NW8 7DX London
    17 Hanover House
    Director
    St Johns Wood High Street
    NW8 7DX London
    17 Hanover House
    United States127892750002
    FERBER, John
    2409 Boston St
    MD Baltimore
    21224
    Usa
    Director
    2409 Boston St
    MD Baltimore
    21224
    Usa
    Us79647810001
    FERBER, Scott
    100 Harbor View Dr Apt 1009
    IRISH Baltimore
    21230 Md
    Usa
    Director
    100 Harbor View Dr Apt 1009
    IRISH Baltimore
    21230 Md
    Usa
    Us79647770001
    LEVICK, Jeffrey
    Hammersmith Road
    W14 8YW London
    68
    Uk
    Director
    Hammersmith Road
    W14 8YW London
    68
    Uk
    UsaAmerican139240360001
    MCLAREN, George Bruce
    4 Gloucester Gate
    Regents Park
    NW1 4HG London
    Director
    4 Gloucester Gate
    Regents Park
    NW1 4HG London
    Irish17479920001
    NICKLIN, Hamish Charles
    11-20 Capper Street
    WC1E 6JA London
    Shropshire House
    Director
    11-20 Capper Street
    WC1E 6JA London
    Shropshire House
    EnglandBritish,American198477130001
    PATEL, Nimeshh Bharat Kumar
    11-20 Capper Street
    WC1E 6JA London
    Shropshire House
    Director
    11-20 Capper Street
    WC1E 6JA London
    Shropshire House
    EnglandBritish148643600002
    QUIGG, Darren Stuart
    Hammersmith Road
    W14 8YW London
    68
    Uk
    Director
    Hammersmith Road
    W14 8YW London
    68
    Uk
    United KingdomBritish139890610001
    REID, Amanda Louise
    11-20 Capper Street
    WC1E 6JA London
    Shropshire House
    Director
    11-20 Capper Street
    WC1E 6JA London
    Shropshire House
    United KingdomBritish186885340001
    RICHLIN, W Gar
    11425 High Hay Drive
    Columbia
    Maryland 21044
    Usa
    Director
    11425 High Hay Drive
    Columbia
    Maryland 21044
    Usa
    British81072590001
    TABB, Katherine Maria
    11-20 Capper Street
    WC1E 6JA London
    Shropshire House
    Director
    11-20 Capper Street
    WC1E 6JA London
    Shropshire House
    EnglandBritish140157510001
    THORESEN, Lars
    Thomas Heftyesgt 43a
    FOREIGN Oslo 0267
    Norway
    Director
    Thomas Heftyesgt 43a
    FOREIGN Oslo 0267
    Norway
    Norwegian81072740001
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oath (Americas) Inc.
    St. Paul Street
    Suite 1660
    Md 21202
    7
    Baltimore
    United States
    Apr 06, 2016
    St. Paul Street
    Suite 1660
    Md 21202
    7
    Baltimore
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityState Of Maryland
    Place RegisteredMaryland
    Registration NumberD05066170
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Jul 13, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0