Company NameAdvanced Technologies Limited
Company StatusDissolved
Company Number03141557
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlireza Saniei
Date of BirthMay 1958 (Born 66 years ago)
NationalityIranian
StatusClosed
Appointed27 December 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address8b Accommodation Road
London
NW11 8ED
Director NameHamid Sheikholeslami
Date of BirthMay 1958 (Born 66 years ago)
NationalityIranian
StatusClosed
Appointed27 December 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address8b Accommodation Road
London
NW11 8ED
Director NameMehrded Fahimi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed27 December 1995(same day as company formation)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address8b Accommodation Road
London
NW11 8ED
Secretary NameMehrded Fahimi
NationalityIranian
StatusClosed
Appointed27 December 1995(same day as company formation)
RoleLecturer
Country of ResidenceIran
Correspondence Address8b Accommodation Road
London
NW11 8ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeleat.co.uk
Email address[email protected]
Telephone01282 873400
Telephone regionBurnley

Location

Registered Address8b Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Alireza Saniei
20.00%
Ordinary
2 at £1Hamid Saniei
20.00%
Ordinary
2 at £1Hamid Sheikholeslami
20.00%
Ordinary
2 at £1Kamaleddin Mahmoudi
20.00%
Ordinary
2 at £1Mehrdad Fahimi
20.00%
Ordinary

Financials

Year2014
Net Worth£9,044
Cash£9,044

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
29 May 2019Application to strike the company off the register (3 pages)
22 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 January 2019Director's details changed for Mehrded Fahimi on 27 December 2018 (2 pages)
9 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
5 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
10 January 2017Director's details changed for Hamid Sheikholeslami on 9 January 2017 (2 pages)
10 January 2017Director's details changed for Hamid Sheikholeslami on 9 January 2017 (2 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(5 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(5 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (3 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (3 pages)
23 January 2015Director's details changed for Mehrded Fahimi on 20 December 2014 (2 pages)
23 January 2015Director's details changed for Mehrded Fahimi on 20 December 2014 (2 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(5 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10
(5 pages)
24 January 2014Director's details changed for Mehrded Fahimi on 31 December 2013 (2 pages)
24 January 2014Director's details changed for Alireza Saniei on 31 December 2013 (2 pages)
24 January 2014Director's details changed for Hamid Sheikholeslami on 31 December 2013 (2 pages)
24 January 2014Director's details changed for Hamid Sheikholeslami on 31 December 2013 (2 pages)
24 January 2014Director's details changed for Alireza Saniei on 31 December 2013 (2 pages)
24 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10
(5 pages)
24 January 2014Director's details changed for Mehrded Fahimi on 31 December 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
15 July 2011Director's details changed for Mehrded Fahimi on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mehrded Fahimi on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Hamid Sheikholeslami on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Hamid Sheikholeslami on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Alireza Saniei on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Alireza Saniei on 14 July 2011 (2 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
22 January 2010Secretary's details changed for Mehrded Fahimi on 22 January 2010 (1 page)
22 January 2010Director's details changed for Hamid Sheikholeslami on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Alireza Saniei on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Alireza Saniei on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mehrded Fahimi on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Mehrded Fahimi on 22 January 2010 (1 page)
22 January 2010Director's details changed for Mehrded Fahimi on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Hamid Sheikholeslami on 22 January 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 January 2009Return made up to 27/12/08; full list of members (5 pages)
20 January 2009Return made up to 27/12/08; full list of members (5 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 January 2008Return made up to 27/12/07; full list of members (3 pages)
21 January 2008Return made up to 27/12/07; full list of members (3 pages)
23 February 2007Return made up to 27/12/06; full list of members (8 pages)
23 February 2007Return made up to 27/12/06; full list of members (8 pages)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
25 January 2006Return made up to 27/12/05; full list of members (8 pages)
25 January 2006Return made up to 27/12/05; full list of members (8 pages)
17 May 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
17 May 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
27 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
3 June 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
19 January 2004Return made up to 27/12/03; full list of members (8 pages)
19 January 2004Return made up to 27/12/03; full list of members (8 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
11 February 2003Return made up to 27/12/02; full list of members (8 pages)
11 February 2003Return made up to 27/12/02; full list of members (8 pages)
7 June 2002Full accounts made up to 31 May 2001 (12 pages)
7 June 2002Full accounts made up to 31 May 2001 (12 pages)
14 January 2002Return made up to 27/12/01; full list of members (8 pages)
14 January 2002Return made up to 27/12/01; full list of members (8 pages)
31 May 2001Full accounts made up to 31 May 2000 (12 pages)
31 May 2001Full accounts made up to 31 May 2000 (12 pages)
23 January 2001Return made up to 27/12/00; full list of members (8 pages)
23 January 2001Return made up to 27/12/00; full list of members (8 pages)
6 June 2000Full accounts made up to 31 May 1999 (10 pages)
6 June 2000Full accounts made up to 31 May 1999 (10 pages)
29 January 2000Return made up to 27/12/99; full list of members (8 pages)
29 January 2000Return made up to 27/12/99; full list of members (8 pages)
9 May 1999Registered office changed on 09/05/99 from: 7 accommodation road golders green london NW11 8ED (1 page)
9 May 1999Registered office changed on 09/05/99 from: 7 accommodation road golders green london NW11 8ED (1 page)
7 April 1999Full accounts made up to 31 May 1998 (10 pages)
7 April 1999Full accounts made up to 31 May 1998 (10 pages)
21 December 1998Return made up to 27/12/98; no change of members (4 pages)
21 December 1998Return made up to 27/12/98; no change of members (4 pages)
16 December 1997Return made up to 27/12/97; no change of members (4 pages)
16 December 1997Return made up to 27/12/97; no change of members (4 pages)
14 October 1997Full accounts made up to 31 May 1997 (7 pages)
14 October 1997Full accounts made up to 31 May 1997 (7 pages)
22 January 1997Return made up to 27/12/96; full list of members (6 pages)
22 January 1997Return made up to 27/12/96; full list of members (6 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Secretary resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
15 February 1996Accounting reference date notified as 31/05 (1 page)
15 February 1996Ad 27/12/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 February 1996Accounting reference date notified as 31/05 (1 page)
15 February 1996Ad 27/12/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 December 1995Incorporation (34 pages)
27 December 1995Incorporation (34 pages)