London
EC3V 9AA
Director Name | Seamus Augustine Purcell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2002(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 2 Tavern Road Hadfield Glossop Derbyshire SK13 2RB |
Secretary Name | Seamus Augustine Purcell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2002(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 2 Tavern Road Hadfield Glossop Derbyshire SK13 2RB |
Director Name | Mr Paul Dunlop |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Street London EC3V 9AA |
Director Name | Penny May Townsend |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | 3 Meadowbrook Road Dorking Surrey RH4 1DH |
Director Name | Michael Henry Lamb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 2004) |
Role | Consultant |
Correspondence Address | 48 Kimberley Road Cardiff CF23 5DL Wales |
Director Name | Mr Neil Douglas Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Selsey Herbert Road London SW19 3SH |
Director Name | Mr Michael John Till |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 2004) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Lyckan Rabies Heath Road Bletchingly Surrey RH1 4NB |
Secretary Name | Mr Neil Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Selsey Herbert Road London SW19 3SH |
Director Name | Mr Richard Derek Willmott |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2005) |
Role | Claims Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stoneleigh Drive Hoddesdon Hertfordshire EN11 9LN |
Director Name | Mr Michael Henry Lamb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Rhydypenau Road Cardiff South Glamorgan CF23 6PT Wales |
Director Name | Colin Richard Towers |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2007) |
Role | Claims Administrator |
Correspondence Address | 4 Myers Way Frimley GU16 9NZ |
Secretary Name | Peter James Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2008) |
Role | Secretary |
Correspondence Address | 21 Winston Avenue Ipswich Suffolk IP4 3LS |
Director Name | Ms Jo-Anne Sally Roberts |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Byne Road London SE26 5JF |
Secretary Name | Ms Samantha Manners |
---|---|
Status | Resigned |
Appointed | 01 April 2010(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 12 Thirlmere Road Barnehurst Kent DA7 6PU |
Secretary Name | Mr Richard Maw |
---|---|
Status | Resigned |
Appointed | 01 March 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ |
Secretary Name | Mr Martin Horan |
---|---|
Status | Resigned |
Appointed | 01 July 2017(15 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | AKP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2010) |
Correspondence Address | Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ |
Telephone | 01403 262165 |
---|---|
Telephone region | Horsham |
Registered Address | 3 Lombard Street London EC3V 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Advent Solutions Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£145,139 |
Current Liabilities | £145,139 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 November 2004 | Delivered on: 2 December 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2020 | Application to strike the company off the register (1 page) |
24 August 2020 | Termination of appointment of Paul Dunlop as a director on 12 September 2019 (1 page) |
12 August 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
5 August 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
3 September 2019 | Register inspection address has been changed from C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
11 March 2019 | Director's details changed for Mr David Starforth Hill on 6 July 2018 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
9 July 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
9 July 2018 | Change of details for Advent Solutions Holdings Limited as a person with significant control on 9 July 2018 (2 pages) |
9 July 2018 | Change of details for Advent Solutions Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2018 | Register(s) moved to registered inspection location C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
6 July 2018 | Termination of appointment of Martin Horan as a secretary on 1 March 2018 (1 page) |
6 July 2018 | Register inspection address has been changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
6 July 2018 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ to 3 Lombard Street London EC3V 9AA on 6 July 2018 (1 page) |
19 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 July 2017 | Termination of appointment of Richard Maw as a secretary on 31 March 2017 (1 page) |
7 July 2017 | Termination of appointment of Richard Maw as a secretary on 31 March 2017 (1 page) |
7 July 2017 | Appointment of Mr Martin Horan as a secretary on 1 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Martin Horan as a secretary on 1 July 2017 (2 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Notification of Advent Solutions Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
27 June 2017 | Notification of Advent Solutions Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Termination of appointment of Samantha Manners as a secretary on 1 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Richard Maw as a secretary on 1 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Richard Maw as a secretary on 1 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of Samantha Manners as a secretary on 1 March 2016 (1 page) |
15 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 May 2014 | Director's details changed for Paul Dunlop on 25 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Paul Dunlop on 25 April 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
12 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
3 May 2013 | Director's details changed for Mr David Starforth Hill on 26 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr David Starforth Hill on 26 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Director's details changed for Mr David Starforth Hill on 3 November 2010 (2 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Mr David Starforth Hill on 3 November 2010 (2 pages) |
16 March 2011 | Director's details changed for Mr David Starforth Hill on 3 November 2010 (2 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 June 2010 | Termination of appointment of Akp Secretaries Limited as a secretary (1 page) |
4 June 2010 | Termination of appointment of Akp Secretaries Limited as a secretary (1 page) |
4 June 2010 | Appointment of Ms Samantha Manners as a secretary (1 page) |
4 June 2010 | Appointment of Ms Samantha Manners as a secretary (1 page) |
22 March 2010 | Secretary's details changed for Akp Secretaries Limited on 11 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Akp Secretaries Limited on 11 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Appointment terminated director michael lamb (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 June 2009 | Appointment terminated director michael lamb (1 page) |
2 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
2 April 2009 | Director's change of particulars / david hill / 11/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / david hill / 11/03/2009 (1 page) |
12 December 2008 | Secretary appointed akp secretaries LIMITED (1 page) |
12 December 2008 | Secretary appointed akp secretaries LIMITED (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 75-77 cornhill london EC3V 3QQ (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 75-77 cornhill london EC3V 3QQ (1 page) |
21 November 2008 | Appointment terminated secretary peter meredith (1 page) |
21 November 2008 | Appointment terminated secretary peter meredith (1 page) |
7 November 2008 | Appointment terminated director jo-anne roberts (1 page) |
7 November 2008 | Appointment terminated director jo-anne roberts (1 page) |
23 September 2008 | Director's change of particulars / michael lamb / 23/09/2008 (2 pages) |
23 September 2008 | Director's change of particulars / michael lamb / 23/09/2008 (2 pages) |
6 August 2008 | Accounts made up to 31 October 2007 (13 pages) |
6 August 2008 | Accounts made up to 31 October 2007 (13 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated director colin towers (1 page) |
10 April 2008 | Appointment terminated director colin towers (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
20 August 2007 | Accounts made up to 31 October 2006 (14 pages) |
20 August 2007 | Accounts made up to 31 October 2006 (14 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
30 October 2006 | New secretary appointed (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | New secretary appointed (1 page) |
12 July 2006 | Accounts made up to 31 March 2005 (14 pages) |
12 July 2006 | Accounts made up to 31 October 2005 (14 pages) |
12 July 2006 | Accounts made up to 31 March 2005 (14 pages) |
12 July 2006 | Accounts made up to 31 October 2005 (14 pages) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
31 March 2006 | Location of register of members (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
16 November 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
16 November 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
26 April 2005 | Return made up to 11/03/05; full list of members
|
26 April 2005 | Return made up to 11/03/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed;new director appointed (3 pages) |
9 June 2004 | New secretary appointed;new director appointed (3 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
20 February 2004 | Company name changed connectm.i LIMITED\certificate issued on 20/02/04 (2 pages) |
20 February 2004 | Company name changed connectm.i LIMITED\certificate issued on 20/02/04 (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 21-23 market street altrincham cheshire WA14 1QS (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 21-23 market street altrincham cheshire WA14 1QS (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: craven court, britannia road sale cheshire M33 2AA (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: craven court, britannia road sale cheshire M33 2AA (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
11 March 2002 | Incorporation (9 pages) |
11 March 2002 | Incorporation (9 pages) |