Company NameAdvanced General Limited
Company StatusDissolved
Company Number03572443
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date12 July 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMoustafa Salem Abou Sireh
NationalityBritish
StatusClosed
Appointed13 December 2004(6 years, 6 months after company formation)
Appointment Duration7 months (closed 12 July 2005)
RoleSecretary
Correspondence Address79 Windsor Avenue
New Malden
Surrey
KT3 5HE
Director NameRafat Mohamed El Bahy Abou Rowaiha
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEgyptian
StatusClosed
Appointed14 December 2004(6 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (closed 12 July 2005)
RoleCompany Director
Correspondence Address79 Windsor Avenue
New Malden
Surrey
KT3 5HE
Director NameNafisa Faid
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address79 Windsor Avenue
New Malden
Surrey
KT3 5HE
Secretary NameMiss Amina Jane Sireh
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address79 Windsor Avenue
New Malden
Surrey
KT3 5HE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address16 Berrylands Road
Surbiton
Surrey
KT5 8RA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Financials

Year2014
Turnover£37,242
Gross Profit£8,696
Net Worth-£243,905
Cash£196
Current Liabilities£52,987

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
14 February 2005Application for striking-off (1 page)
30 December 2004New director appointed (1 page)
30 December 2004Director resigned (1 page)
30 December 2004New secretary appointed (1 page)
30 December 2004Secretary resigned (1 page)
16 June 2004Return made up to 29/05/04; full list of members (6 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
18 September 2003Amended accounts made up to 30 June 2002 (10 pages)
5 June 2003Return made up to 29/05/03; full list of members (6 pages)
26 July 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
26 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
29 April 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
22 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
16 June 2000Full accounts made up to 30 June 1999 (9 pages)
2 June 2000Return made up to 29/05/00; full list of members (6 pages)
23 June 1999Return made up to 29/05/99; full list of members (6 pages)
15 June 1998New secretary appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)