Company NameAdvanced Options Limited
Company StatusDissolved
Company Number02957021
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnne Marie Wright
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(1 day after company formation)
Appointment Duration18 years, 5 months (closed 08 January 2013)
RoleEducation Welfare Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCapstone House
11 Arbery Way Arborfield
Reading
RG2 9FG
Director NameMr Anthony Leon Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(1 day after company formation)
Appointment Duration18 years, 5 months (closed 08 January 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCapstone House
11 Arbery Way Arborfield
Reading
RG2 9FG
Secretary NameAnne Marie Wright
NationalityBritish
StatusClosed
Appointed10 August 1994(1 day after company formation)
Appointment Duration18 years, 5 months (closed 08 January 2013)
RoleEducation Welfare Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCapstone House
11 Arbery Way Arborfield
Reading
RG2 9FG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

8 at £1Tony Wright
80.00%
Ordinary
2 at £1Anne Marie Wright
20.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£1,465
Current Liabilities£12,439

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 10
(5 pages)
30 September 2010Director's details changed for Anthony Leon Wright on 9 August 2010 (2 pages)
30 September 2010Director's details changed for Anne Marie Wright on 9 August 2010 (2 pages)
30 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 10
(5 pages)
30 September 2010Director's details changed for Anne Marie Wright on 9 August 2010 (2 pages)
30 September 2010Director's details changed for Anne Marie Wright on 9 August 2010 (2 pages)
30 September 2010Director's details changed for Anthony Leon Wright on 9 August 2010 (2 pages)
30 September 2010Director's details changed for Anthony Leon Wright on 9 August 2010 (2 pages)
30 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 10
(5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Return made up to 09/08/09; full list of members (4 pages)
24 August 2009Return made up to 09/08/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Return made up to 09/08/08; full list of members (4 pages)
26 August 2008Return made up to 09/08/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Return made up to 09/08/07; full list of members (2 pages)
3 September 2007Return made up to 09/08/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 November 2006Registered office changed on 09/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
9 November 2006Registered office changed on 09/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
6 September 2006Return made up to 09/08/06; full list of members (2 pages)
6 September 2006Return made up to 09/08/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 August 2005Return made up to 09/08/05; full list of members (2 pages)
22 August 2005Return made up to 09/08/05; full list of members (2 pages)
8 September 2004Return made up to 09/08/04; full list of members (7 pages)
8 September 2004Return made up to 09/08/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Return made up to 09/08/03; full list of members (7 pages)
28 August 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2002Return made up to 09/08/02; full list of members (7 pages)
10 September 2002Return made up to 09/08/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 October 2001Return made up to 09/08/01; full list of members (6 pages)
5 October 2001Return made up to 09/08/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 2000Return made up to 09/08/00; full list of members (6 pages)
24 August 2000Return made up to 09/08/00; full list of members (6 pages)
21 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
21 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
7 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 September 1999Return made up to 09/08/99; no change of members (4 pages)
10 September 1999Return made up to 09/08/99; no change of members (4 pages)
15 April 1999Accounts made up to 31 July 1998 (9 pages)
15 April 1999Full accounts made up to 31 July 1998 (9 pages)
20 August 1998Return made up to 09/08/98; full list of members (6 pages)
20 August 1998Return made up to 09/08/98; full list of members (6 pages)
16 June 1998Registered office changed on 16/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
16 June 1998Registered office changed on 16/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
5 December 1997Full accounts made up to 31 July 1997 (10 pages)
5 December 1997Accounts made up to 31 July 1997 (10 pages)
10 September 1997Return made up to 09/08/97; no change of members (4 pages)
10 September 1997Return made up to 09/08/97; no change of members (4 pages)
9 October 1996Accounts made up to 31 July 1996 (10 pages)
9 October 1996Full accounts made up to 31 July 1996 (10 pages)
11 September 1996Return made up to 09/08/96; no change of members (4 pages)
11 September 1996Return made up to 09/08/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 July 1995 (10 pages)
23 October 1995Accounts for a small company made up to 31 July 1995 (10 pages)
18 August 1995Return made up to 09/08/95; full list of members (6 pages)
18 August 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)