Company NameAdvance London Limited
DirectorsAmir Massoud Amiri and Andrew Martin Cooke
Company StatusDissolved
Company Number03566797
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)
Previous NameXOO Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAmir Massoud Amiri
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed31 August 2001(3 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleChief Executive Officer
Correspondence Address14b Campden Hill Court
Campden Hill Road
London
W8 7HS
Director NameAndrew Martin Cooke
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(3 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleFinance Director
Correspondence Address72 The Mount
Wrenthorpe
Wakefield
West Yorkshire
WF2 0BY
Secretary NameAndrew Martin Cooke
NationalityBritish
StatusCurrent
Appointed31 August 2001(3 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleFinance Director
Correspondence Address72 The Mount
Wrenthorpe
Wakefield
West Yorkshire
WF2 0BY
Director NamePaul Gathercole
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleAccount Manager
Correspondence Address14 New Wharf Road
London
N1 9RT
Director NameMartin Bolam Storey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleProducer
Correspondence Address144a Kentish Town Road
Kentish Town
London
NW1 9QB
Secretary NamePaul Gathercole
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleAccount Manager
Correspondence Address19c Hillmarton Road
Islington
London
N7 9JE
Secretary NameChatsworth Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1999(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2001)
Correspondence Address44 Chatsworth Gardens
London
W3 9LW

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,625
Cash£31,440
Current Liabilities£55,021

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 June 2006Dissolved (1 page)
29 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005S/S.Cert:-release of liquidator (1 page)
6 December 2005O/C - replacement of liquidator (6 pages)
6 December 2005Appointment of a voluntary liquidator (1 page)
6 December 2005Notice of ceasing to act as a voluntary liquidator (1 page)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
11 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (9 pages)
6 August 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2002Appointment of a voluntary liquidator (1 page)
7 August 2002Statement of affairs (9 pages)
15 July 2002Registered office changed on 15/07/02 from: the dyehouse dyehouse drive west 26 bradford west yorkshire BD19 4TY (1 page)
23 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2001Director's particulars changed (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
16 October 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
8 October 2001Registered office changed on 08/10/01 from: 14 new wharf road london N1 9RT (1 page)
13 August 2001Amended accounts made up to 30 April 2001 (4 pages)
11 June 2001Accounts for a small company made up to 30 April 2001 (4 pages)
7 June 2001Return made up to 19/05/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
25 May 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
23 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
23 June 1999Return made up to 19/05/99; full list of members (6 pages)
17 June 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
30 April 1999Particulars of mortgage/charge (6 pages)
19 May 1998Incorporation (15 pages)