Company NameAdvance E-Way Limited
Company StatusDissolved
Company Number04171359
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NamePatricia Rosa Ledur
NationalityFrench
StatusClosed
Appointed26 February 2004(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 28 June 2005)
RoleSecretary
Correspondence Address26 K Rue De La Papeterie
Ballencourt
91610
France
Director NameMr Francois Alteirac
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleManaging Director Travel Agenc
Country of ResidenceEngland
Correspondence Address143 Main Road
Sundridge
Sevenoaks
Kent
TN14 6EH
Secretary NameClaude Marie Odile Garnier
NationalityFrench
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleTravel Consultant
Correspondence Address9 Maltings Close
Hadlow
Kent
TN11 0DY
Director NameMalcolm Lewis Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(2 years, 12 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 May 2004)
RoleAdministrator
Correspondence Address75 Garrick Close
Ealing
London
W5 1AT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
27 August 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 June 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 April 2003Return made up to 02/03/03; no change of members (6 pages)
20 March 2002Return made up to 02/03/02; full list of members (10 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2001£ nc 1000/15760 28/06/01 (1 page)
24 July 2001Ad 28/06/01--------- £ si 15758@1=15758 £ ic 2/15760 (3 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: the clock house 13 church road, sundridge sevenoaks kent TN14 6DT (1 page)
19 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (2 pages)
14 March 2001Director resigned (2 pages)
14 March 2001Registered office changed on 14/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
2 March 2001Incorporation (16 pages)