Company NameAdvecto Ltd
Company StatusDissolved
Company Number03481402
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Previous NameE-Link Systems Ltd.

Business Activity

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

Directors

Director NameMr Edward Alan Douglas Horton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1998(9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Cottage
Moon Hall Road, Ewhurst
Cranleigh
Surrey
GU6 7NP
Director NameMr Piyush Mepa Kanji Shah
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(2 years, 3 months after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameDavid William Howes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleChairman Director
Correspondence AddressOld Walls
Birdingbury Road, Leamington Hasting
Rugby
Warwickshire
CV23 8EB
Director NameReddy Sandeeb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed23 November 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressFlat 15
102 Rochester Row
London
SW1P 1JP
Director NameAlun Tudor Alexander
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleSolicitor
Correspondence Address27 West Mount
The Mount
Guildford
Surrey
GU2 5HL
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMrs Deirdre Eileen Pope
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Coopers
Itchingfield
Horsham
West Sussex
RH13 0PQ
Director NameRichard Eric Pope
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss Fir 4 The Coopers
Itchingfield
Horsham
West Sussex
RH13 0PQ
Secretary NameMrs Deirdre Eileen Pope
NationalityBritish
StatusResigned
Appointed14 September 1998(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Coopers
Itchingfield
Horsham
West Sussex
RH13 0PQ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£165,321
Current Liabilities£152,874

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 May 2005Dissolved (1 page)
23 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
17 January 2002Appointment of a voluntary liquidator (1 page)
17 January 2002Statement of affairs (6 pages)
17 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2001Registered office changed on 19/12/01 from: 250-256 high street dorking surrey RH4 1QR (1 page)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
14 March 2001Return made up to 16/12/00; full list of members (8 pages)
31 January 2001Ad 15/11/00--------- £ si [email protected]=4824 £ ic 172000/176824 (4 pages)
30 January 2001Company name changed e-link systems LTD.\certificate issued on 30/01/01 (2 pages)
4 December 2000Ad 29/03/00--------- £ si [email protected]=3000 £ ic 60000/63000 (2 pages)
4 December 2000Ad 12/04/00--------- £ si 108500@1=108500 £ si [email protected]=500 £ ic 63000/172000 (2 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 November 2000Nc inc already adjusted 12/04/00 (1 page)
20 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 2000Registered office changed on 06/06/00 from: unit 6 eagle estate brookers road billingshurst west sussex RH14 9RZ (1 page)
21 March 2000Return made up to 16/12/99; full list of members; amend (7 pages)
4 January 2000Return made up to 16/12/99; full list of members (7 pages)
19 November 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
1 August 1999Full accounts made up to 30 September 1998 (5 pages)
17 February 1999Return made up to 16/12/98; full list of members (6 pages)
13 November 1998£ nc 10000/19000 24/09/98 (1 page)
13 November 1998Ad 24/09/98--------- £ si [email protected]=5998 £ ic 2/6000 (2 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
16 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
29 July 1998Company name changed stevton (no. 122) LIMITED\certificate issued on 30/07/98 (2 pages)
16 December 1997Incorporation (29 pages)