Company NameAdvent Welfare Limited
Company StatusDissolved
Company Number04391205
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NamesConnectm.I Limited and Connect Mi Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Starforth Hill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(2 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameSeamus Augustine Purcell
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2002(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2004)
RoleCompany Director
Correspondence Address2 Tavern Road
Hadfield
Glossop
Derbyshire
SK13 2RB
Secretary NameSeamus Augustine Purcell
NationalityIrish
StatusResigned
Appointed12 March 2002(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2004)
RoleCompany Director
Correspondence Address2 Tavern Road
Hadfield
Glossop
Derbyshire
SK13 2RB
Director NameMr Paul Dunlop
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(3 months after company formation)
Appointment Duration17 years, 3 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NamePenny May Townsend
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2004)
RoleCompany Director
Correspondence Address3 Meadowbrook Road
Dorking
Surrey
RH4 1DH
Director NameMichael Henry Lamb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 2004)
RoleConsultant
Correspondence Address48 Kimberley Road
Cardiff
CF23 5DL
Wales
Director NameMr Neil Douglas Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSelsey
Herbert Road
London
SW19 3SH
Director NameMr Michael John Till
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 2004)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressLyckan
Rabies Heath Road
Bletchingly
Surrey
RH1 4NB
Secretary NameMr Neil Douglas Smith
NationalityBritish
StatusResigned
Appointed10 May 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSelsey
Herbert Road
London
SW19 3SH
Director NameMr Richard Derek Willmott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 July 2005)
RoleClaims Administrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Stoneleigh Drive
Hoddesdon
Hertfordshire
EN11 9LN
Director NameMr Michael Henry Lamb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Rhydypenau Road
Cardiff
South Glamorgan
CF23 6PT
Wales
Director NameColin Richard Towers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2007)
RoleClaims Administrator
Correspondence Address4 Myers Way
Frimley
GU16 9NZ
Secretary NamePeter James Meredith
NationalityBritish
StatusResigned
Appointed21 September 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2008)
RoleSecretary
Correspondence Address21 Winston Avenue
Ipswich
Suffolk
IP4 3LS
Director NameMs Jo-Anne Sally Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Byne Road
London
SE26 5JF
Secretary NameMs Samantha Manners
StatusResigned
Appointed01 April 2010(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address12 Thirlmere Road
Barnehurst
Kent
DA7 6PU
Secretary NameMr Richard Maw
StatusResigned
Appointed01 March 2016(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressOakwood House Guildford Road
Bucks Green
Horsham
West Sussex
RH12 3JJ
Secretary NameMr Martin Horan
StatusResigned
Appointed01 July 2017(15 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 March 2018)
RoleCompany Director
Correspondence AddressOakwood House Guildford Road
Bucks Green
Horsham
West Sussex
RH12 3JJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameAKP Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2010)
Correspondence AddressOakwood House Guildford Road
Bucks Green
Horsham
West Sussex
RH12 3JJ

Contact

Telephone01403 262165
Telephone regionHorsham

Location

Registered Address3 Lombard Street
London
EC3V 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Advent Solutions Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£145,139
Current Liabilities£145,139

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 November 2004Delivered 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

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
8 September 2020Application to strike the company off the register (1 page)
24 August 2020Termination of appointment of Paul Dunlop as a director on 12 September 2019 (1 page)
12 August 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
5 August 2020Accounts for a small company made up to 31 December 2019 (14 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
3 September 2019Register 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 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
11 March 2019Director's details changed for Mr David Starforth Hill on 6 July 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
9 July 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
9 July 2018Change of details for Advent Solutions Holdings Limited as a person with significant control on 9 July 2018 (2 pages)
9 July 2018Change of details for Advent Solutions Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2018Register(s) moved to registered inspection location C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
6 July 2018Termination of appointment of Martin Horan as a secretary on 1 March 2018 (1 page)
6 July 2018Register inspection address has been changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
6 July 2018Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 July 2017Termination of appointment of Richard Maw as a secretary on 31 March 2017 (1 page)
7 July 2017Termination of appointment of Richard Maw as a secretary on 31 March 2017 (1 page)
7 July 2017Appointment of Mr Martin Horan as a secretary on 1 July 2017 (2 pages)
7 July 2017Appointment of Mr Martin Horan as a secretary on 1 July 2017 (2 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Notification of Advent Solutions Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
27 June 2017Notification of Advent Solutions Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-26
(3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-26
(3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Termination of appointment of Samantha Manners as a secretary on 1 March 2016 (1 page)
15 April 2016Appointment of Mr Richard Maw as a secretary on 1 March 2016 (2 pages)
15 April 2016Appointment of Mr Richard Maw as a secretary on 1 March 2016 (2 pages)
15 April 2016Termination of appointment of Samantha Manners as a secretary on 1 March 2016 (1 page)
15 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(4 pages)
30 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
7 May 2014Director's details changed for Paul Dunlop on 25 April 2014 (2 pages)
7 May 2014Director's details changed for Paul Dunlop on 25 April 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
3 May 2013Director's details changed for Mr David Starforth Hill on 26 April 2013 (2 pages)
3 May 2013Director's details changed for Mr David Starforth Hill on 26 April 2013 (2 pages)
2 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 December 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Director's details changed for Mr David Starforth Hill on 3 November 2010 (2 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Mr David Starforth Hill on 3 November 2010 (2 pages)
16 March 2011Director's details changed for Mr David Starforth Hill on 3 November 2010 (2 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 June 2010Termination of appointment of Akp Secretaries Limited as a secretary (1 page)
4 June 2010Termination of appointment of Akp Secretaries Limited as a secretary (1 page)
4 June 2010Appointment of Ms Samantha Manners as a secretary (1 page)
4 June 2010Appointment of Ms Samantha Manners as a secretary (1 page)
22 March 2010Secretary's details changed for Akp Secretaries Limited on 11 March 2010 (2 pages)
22 March 2010Secretary's details changed for Akp Secretaries Limited on 11 March 2010 (2 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
25 June 2009Appointment terminated director michael lamb (1 page)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 June 2009Appointment terminated director michael lamb (1 page)
2 April 2009Return made up to 11/03/09; full list of members (4 pages)
2 April 2009Return made up to 11/03/09; full list of members (4 pages)
2 April 2009Director's change of particulars / david hill / 11/03/2009 (1 page)
2 April 2009Director's change of particulars / david hill / 11/03/2009 (1 page)
12 December 2008Secretary appointed akp secretaries LIMITED (1 page)
12 December 2008Secretary appointed akp secretaries LIMITED (1 page)
12 December 2008Registered office changed on 12/12/2008 from 75-77 cornhill london EC3V 3QQ (1 page)
12 December 2008Registered office changed on 12/12/2008 from 75-77 cornhill london EC3V 3QQ (1 page)
21 November 2008Appointment terminated secretary peter meredith (1 page)
21 November 2008Appointment terminated secretary peter meredith (1 page)
7 November 2008Appointment terminated director jo-anne roberts (1 page)
7 November 2008Appointment terminated director jo-anne roberts (1 page)
23 September 2008Director's change of particulars / michael lamb / 23/09/2008 (2 pages)
23 September 2008Director's change of particulars / michael lamb / 23/09/2008 (2 pages)
6 August 2008Accounts made up to 31 October 2007 (13 pages)
6 August 2008Accounts made up to 31 October 2007 (13 pages)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
10 April 2008Appointment terminated director colin towers (1 page)
10 April 2008Appointment terminated director colin towers (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
20 August 2007Accounts made up to 31 October 2006 (14 pages)
20 August 2007Accounts made up to 31 October 2006 (14 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
12 March 2007Return made up to 11/03/07; full list of members (3 pages)
12 March 2007Return made up to 11/03/07; full list of members (3 pages)
30 October 2006New secretary appointed (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed (1 page)
12 July 2006Accounts made up to 31 March 2005 (14 pages)
12 July 2006Accounts made up to 31 October 2005 (14 pages)
12 July 2006Accounts made up to 31 March 2005 (14 pages)
12 July 2006Accounts made up to 31 October 2005 (14 pages)
31 March 2006Location of register of members (1 page)
31 March 2006Return made up to 11/03/06; full list of members (3 pages)
31 March 2006Return made up to 11/03/06; full list of members (3 pages)
31 March 2006Location of register of members (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
16 November 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
16 November 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
26 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (3 pages)
9 June 2004New secretary appointed;new director appointed (3 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
20 February 2004Company name changed connectm.i LIMITED\certificate issued on 20/02/04 (2 pages)
20 February 2004Company name changed connectm.i LIMITED\certificate issued on 20/02/04 (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 21-23 market street altrincham cheshire WA14 1QS (1 page)
30 January 2004Registered office changed on 30/01/04 from: 21-23 market street altrincham cheshire WA14 1QS (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
2 April 2003Return made up to 11/03/03; full list of members (7 pages)
2 April 2003Return made up to 11/03/03; full list of members (7 pages)
13 January 2003Registered office changed on 13/01/03 from: craven court, britannia road sale cheshire M33 2AA (1 page)
13 January 2003Registered office changed on 13/01/03 from: craven court, britannia road sale cheshire M33 2AA (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
11 March 2002Incorporation (9 pages)
11 March 2002Incorporation (9 pages)