Company NameAdvantage Engineering Services Ltd
Company StatusDissolved
Company Number03203956
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mehender Singh Rawat
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address93 George V Avenue
Pinner
Middlesex
HA5 5SU
Secretary NameMrs Mol Rawat
NationalityIndian
StatusClosed
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address93 George V Avenue
Pinner
Middlesex
HA5 5SU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address226 Harrow View
Harrow
Middlesex
HA2 6PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012Application to strike the company off the register (3 pages)
2 October 2012Application to strike the company off the register (3 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 10 June 2011 (1 page)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
10 June 2011Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 10 June 2011 (1 page)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Director's details changed for Mr Mehender Singh Rawat on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Mehender Singh Rawat on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Mehender Singh Rawat on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Registered office changed on 23/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page)
23 June 2009Return made up to 22/05/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page)
23 June 2009Return made up to 22/05/09; full list of members (3 pages)
10 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
10 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 June 2008Return made up to 22/05/08; full list of members (3 pages)
24 June 2008Return made up to 22/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 May 2005Return made up to 24/05/05; full list of members (2 pages)
26 May 2005Return made up to 24/05/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 December 2004Return made up to 24/05/04; full list of members (6 pages)
13 December 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
(6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (10 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (10 pages)
9 December 2003Return made up to 24/05/03; full list of members (6 pages)
9 December 2003Return made up to 24/05/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 September 2002Return made up to 24/05/02; full list of members (6 pages)
5 September 2002Return made up to 24/05/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
3 September 2001Return made up to 24/05/01; full list of members (6 pages)
3 September 2001Return made up to 24/05/01; full list of members (6 pages)
7 September 2000Director's particulars changed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 12 capthorne avenue rayners lane harrow middlesex HA2 9NE (2 pages)
7 September 2000Return made up to 24/05/00; full list of members (10 pages)
7 September 2000Secretary's particulars changed (2 pages)
7 September 2000Secretary's particulars changed (2 pages)
7 September 2000Return made up to 24/05/00; full list of members (10 pages)
7 September 2000Registered office changed on 07/09/00 from: 12 capthorne avenue rayners lane harrow middlesex HA2 9NE (2 pages)
7 September 2000Director's particulars changed (2 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
6 August 1999Return made up to 24/05/99; full list of members (6 pages)
6 August 1999Return made up to 24/05/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
30 July 1998Return made up to 24/05/98; full list of members (6 pages)
30 July 1998Return made up to 24/05/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
14 August 1997Return made up to 24/05/97; full list of members (6 pages)
14 August 1997Return made up to 24/05/97; full list of members (6 pages)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
8 August 1997Registered office changed on 08/08/97 from: c/o 75 villiers avenue surbiton surrey KT5 8BE (1 page)
8 August 1997Registered office changed on 08/08/97 from: c/o 75 villiers avenue surbiton surrey KT5 8BE (1 page)
27 June 1996Ad 03/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 1996Ad 03/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)