Company NameAdvance Moulding Company Limited
DirectorPaul Gaston Cohen
Company StatusDissolved
Company Number04369394
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)

Directors

Director NamePaul Gaston Cohen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RolePlastic Engineer
Correspondence Address28 Vicarage Road
Blackwater
Surrey
GU17 9AX
Secretary NameStella Gaston-Cohen
NationalityBritish
StatusCurrent
Appointed07 January 2003(11 months after company formation)
Appointment Duration21 years, 3 months
RoleSecretary
Correspondence Address28 Vicarage Road
Blackwater
Surrey
GU17 9AX
Director NameRajesh Dadhe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address135 Saint Johns Road
Wembley
Middlesex
HA9 7JP
Director NameMr Rashmin Balkrishna Shet
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RolePlastics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Tintern Way
Harrow
Middlesex
HA2 0RZ
Secretary NameRajesh Dadhe
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address135 Saint Johns Road
Wembley
Middlesex
HA9 7JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 January 2008Dissolved (1 page)
17 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
28 November 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
24 August 2004Registered office changed on 24/08/04 from: c/o rzq LLP chartered accountants 42 new oxford street london WC1A 1EP (1 page)
25 May 2004Liquidators statement of receipts and payments (5 pages)
30 May 2003Registered office changed on 30/05/03 from: suite 11 the manor house, the green, southall middlesex UB2 4BJ (1 page)
22 May 2003Statement of affairs (15 pages)
22 May 2003Appointment of a voluntary liquidator (1 page)
22 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2003New secretary appointed (2 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002Director resigned (1 page)
30 March 2002Particulars of mortgage/charge (4 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
21 February 2002Ad 07/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 February 2002Incorporation (15 pages)