Company NameAdviceport Limited
Company StatusDissolved
Company Number03010722
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Keith Stretton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(1 month, 4 weeks after company formation)
Appointment Duration20 years, 7 months (closed 27 October 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address116 Colindale Avenue
London
NW9 5GX
Secretary NamePeter Stretton
NationalityBritish
StatusClosed
Appointed17 March 1995(1 month, 4 weeks after company formation)
Appointment Duration20 years, 7 months (closed 27 October 2015)
RoleSecretary
Correspondence Address116 Colindale Avenue
London
NW9 5GX
Director NameMrs Susan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address116 Colindale Avenue
London
NW9 5GX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alan Keith Stretton
100.00%
Ordinary

Financials

Year2014
Net Worth£17,439
Cash£20,255
Current Liabilities£19,994

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
2 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Registered office address changed from 68 Coniston Close Merton Park London SW20 9NJ to 116 Colindale Avenue London NW9 5GX on 21 January 2015 (1 page)
12 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Alan Keith Stretton on 24 November 2009 (2 pages)
14 April 2010Registered office address changed from 68 Coniston Close Meton Park London SW20 9NJ United Kingdom on 14 April 2010 (1 page)
14 April 2010Secretary's details changed for Peter Stretton on 24 November 2009 (1 page)
16 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
24 November 2009Registered office address changed from 35 Thrigby Road Chessington Surrey KT9 2AH on 24 November 2009 (1 page)
4 February 2009Return made up to 17/01/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
20 February 2008Return made up to 17/01/08; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
20 February 2007Return made up to 17/01/07; full list of members (2 pages)
16 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
14 February 2006Return made up to 17/01/06; full list of members (2 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Location of debenture register (1 page)
28 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 February 2005Return made up to 17/01/05; full list of members (6 pages)
15 April 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
30 March 2004Return made up to 17/01/04; full list of members (6 pages)
18 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
11 February 2002Return made up to 17/01/02; full list of members (6 pages)
13 March 2001Return made up to 17/01/01; full list of members (6 pages)
19 December 2000Accounts made up to 30 April 2000 (8 pages)
4 March 2000Accounts made up to 30 April 1999 (8 pages)
16 February 2000Return made up to 17/01/00; full list of members (6 pages)
14 May 1999Accounts made up to 30 April 1998 (9 pages)
2 May 1999Accounts made up to 30 April 1997 (9 pages)
12 April 1999Return made up to 17/01/99; full list of members (6 pages)
30 April 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998Registered office changed on 30/04/98 from: 3 coombe avenue croydon surrey CR0 5SD (1 page)
20 March 1997Accounts made up to 30 April 1996 (10 pages)
14 March 1997Return made up to 17/01/97; no change of members (6 pages)
23 December 1996Return made up to 17/01/96; full list of members (6 pages)
1 May 1995Accounting reference date notified as 30/04 (1 page)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 14 fernbank close chatham kent ME5 9NH (1 page)
1 May 1995Director resigned;new director appointed (2 pages)