Company NameAdvancemode Limited
Company StatusDissolved
Company Number02943575
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameTina Lorette Smithers
NationalityBritish
StatusClosed
Appointed01 August 1994(1 month after company formation)
Appointment Duration13 years, 3 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address13 Apeldoorn Drive
Wallington
Surrey
SM6 9LF
Director NameMrs Nicola Lisa Downing
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(1 year, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Gallops
Sutton
Surrey
SM2 5RU
Director NameTina Lorette Smithers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(1 year, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address13 Apeldoorn Drive
Wallington
Surrey
SM6 9LF
Director NamePaul Martin Decker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Director NameBaron Walter Rufus Jay
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(7 months, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 01 March 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Garden Court
Garden Road
London
NW8 9PP
Director NameSimon Daryl Schipper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(7 months, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 01 March 1995)
RoleTrainee Solicitor
Correspondence Address45 Edinburgh Drive
Uxbridge
Middlesex
UB10 8QZ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£22,072
Gross Profit£18,003
Net Worth£604,846
Cash£65,071
Current Liabilities£51,382

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
30 July 2007Return made up to 28/06/07; full list of members (5 pages)
18 June 2007Application for striking-off (1 page)
20 July 2006Return made up to 28/06/06; full list of members (5 pages)
6 July 2005Return made up to 28/06/05; full list of members (5 pages)
24 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
24 August 2004Return made up to 28/06/04; full list of members (5 pages)
18 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 August 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
12 July 2003Return made up to 28/06/03; full list of members (5 pages)
18 October 2002Director resigned (1 page)
8 May 2002Full accounts made up to 30 June 2001 (10 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
19 July 2001Return made up to 28/06/01; full list of members (6 pages)
16 February 2001Full accounts made up to 30 June 2000 (10 pages)
5 January 2001Secretary's particulars changed;director's particulars changed (1 page)
3 August 2000Return made up to 28/06/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
12 July 1999Return made up to 28/06/99; full list of members (7 pages)
20 April 1999Full accounts made up to 30 June 1998 (12 pages)
10 August 1998Director's particulars changed (1 page)
13 July 1998Return made up to 28/06/98; full list of members (7 pages)
19 May 1998Full accounts made up to 30 June 1997 (12 pages)
13 July 1997Return made up to 28/06/97; full list of members (7 pages)
14 April 1997Full accounts made up to 30 June 1996 (12 pages)
15 July 1996Return made up to 28/06/96; full list of members (7 pages)
28 April 1996Full accounts made up to 30 June 1995 (11 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
7 August 1995Return made up to 28/06/95; full list of members (14 pages)
8 June 1995Ad 01/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995Director resigned (2 pages)
16 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1994Incorporation (10 pages)