Company NameAdvanced Renovation And Construction Limited
Company StatusDissolved
Company Number02253662
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameNovus 2000 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGreg Mark Knight-Benjafield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 02 August 2005)
RoleManagement Consultant
Correspondence Address38 Saint Bernards Road
Oxford
OX2 6EH
Secretary NameSpecial Accountancy Services Limited (Corporation)
StatusClosed
Appointed01 April 2001(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 02 August 2005)
Correspondence AddressConsultancy House 220 Wards Road
Newbury Park
Ilford
Essex
IG2 7DY
Director NameMrs Helena Isobel Dennison
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 March 2000)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address81 Holland Road
London
NW10 5AT
Director NameMr Guido Pieterse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 1994)
RoleSales Director
Correspondence AddressMarkstraat 47
4844 Cp Terheijden
Foreign
Secretary NameHelena Isobel Dennison
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address4 Wotton Road
London
NW2 6PX
Director NameBhavna Patel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityZimbabwean
StatusResigned
Appointed04 August 1994(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 August 1997)
RoleConsultant
Correspondence Address105 Geary Road
Dollis Hill
London
NW10 1HS
Director NameGillian Gordon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(9 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 28 November 1997)
RoleLearning Consultant
Correspondence Address1 Fircliff Park
Portishead
North Somerset
BS20 7HQ
Secretary NameWillowdale Professional Services Limited (Corporation)
StatusResigned
Appointed27 June 1994(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2001)
Correspondence Address3rd Floor Woolwich House
43 George Street
Croydon
Surrey
CR9 1EY

Location

Registered AddressSinclair House
The Avenue
London
W13 8NT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,235
Current Liabilities£124,216

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
21 December 2004Strike-off action suspended (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
12 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 July 2002Return made up to 10/07/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Secretary resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: 3RD floor, woolwich house 43 george street croydon surrey CR9 1EY (1 page)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 2000Ad 08/06/99--------- £ si 998@1 (2 pages)
27 July 1999Return made up to 10/07/99; no change of members (4 pages)
21 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 June 1999New director appointed (2 pages)
3 June 1999Company name changed novus 2000 LIMITED\certificate issued on 04/06/99 (2 pages)
26 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 September 1996Return made up to 10/07/96; full list of members (6 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
13 September 1995Return made up to 10/07/95; no change of members (4 pages)