Company NameCitizenkane Nextadvantage Limited
Company StatusDissolved
Company Number04408290
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameNextadvantage Limited

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities
Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameDavid Nataf
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed12 November 2002(7 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 12 January 2016)
RoleLegal Adviser
Country of ResidenceIsreal
Correspondence AddressFlat 4 Beer Tuvia Str. 12
Tel Aviv
64583
Secretary NameJudith Nataf
NationalityFrench
StatusClosed
Appointed04 April 2006(4 years after company formation)
Appointment Duration9 years, 9 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressFlat 17 Nehenia Str 13
Tel Aviv
65604
Israel
Secretary NameStephanie Timsit
NationalityBritish
StatusClosed
Appointed18 January 2008(5 years, 9 months after company formation)
Appointment Duration7 years, 12 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressFlat 1 67
Aberdare Gardens
London
NW6 3AN
Director NameAlexandre Lucien Coste
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2002(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2003)
RoleEngineer
Correspondence Address16 Rue Jean Jacques Rousseau
Rosny Ss Bois
Seine St Denis 93110
France
Secretary NameEvelyn Hamor
NationalityPhillippin
StatusResigned
Appointed28 June 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2006)
RoleSecretary
Correspondence Address15 Etiopia Street
Jerusalem
95149
Israel
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Contact

Websitewww.resilier.com/

Location

Registered Address8 Quarles Park Road
Romford
Essex
RM6 4DE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1David Nataf
100.00%
Ordinary

Financials

Year2014
Net Worth£24,842
Cash£5,491
Current Liabilities£7,602

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
27 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(4 pages)
27 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(4 pages)
17 March 2014Company name changed nextadvantage LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Company name changed nextadvantage LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for David Nataf on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for David Nataf on 1 January 2010 (2 pages)
28 July 2010Director's details changed for David Nataf on 1 January 2010 (2 pages)
27 July 2010Registered office address changed from 3Rd Floor North 74-80 Camden Street London NW1 0EG United Kingdom on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 3Rd Floor North 74-80 Camden Street London NW1 0EG United Kingdom on 27 July 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 April 2009Return made up to 03/04/09; full list of members (3 pages)
16 April 2009Return made up to 03/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
14 May 2008Return made up to 03/04/08; full list of members (3 pages)
14 May 2008Return made up to 03/04/08; full list of members (3 pages)
13 May 2008Director's change of particulars / david nataf / 01/05/2008 (1 page)
13 May 2008Secretary's change of particulars / judith nataf / 01/05/2008 (1 page)
13 May 2008Secretary's change of particulars / stephanie timsit / 01/05/2008 (1 page)
13 May 2008Director's change of particulars / david nataf / 01/05/2008 (1 page)
13 May 2008Secretary's change of particulars / stephanie timsit / 01/05/2008 (1 page)
13 May 2008Secretary's change of particulars / judith nataf / 01/05/2008 (1 page)
26 February 2008Secretary appointed stephanie timsit (2 pages)
26 February 2008Secretary appointed stephanie timsit (2 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
1 June 2007Amended accounts made up to 30 April 2004 (8 pages)
1 June 2007Amended accounts made up to 30 April 2004 (8 pages)
1 June 2007Amended accounts made up to 30 April 2005 (8 pages)
1 June 2007Amended accounts made up to 30 April 2005 (8 pages)
22 May 2007Return made up to 03/04/07; full list of members (2 pages)
22 May 2007Return made up to 03/04/07; full list of members (2 pages)
9 May 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
9 May 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
10 April 2007Registered office changed on 10/04/07 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
10 April 2007Registered office changed on 10/04/07 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
7 June 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
7 June 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
24 April 2006Return made up to 03/04/06; full list of members (2 pages)
24 April 2006Return made up to 03/04/06; full list of members (2 pages)
5 April 2005Return made up to 03/04/05; full list of members (2 pages)
5 April 2005Return made up to 03/04/05; full list of members (2 pages)
7 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
1 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2004Registered office changed on 24/05/04 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
24 May 2004Registered office changed on 24/05/04 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
9 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
9 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
11 April 2003Director resigned (1 page)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 April 2003Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002New secretary appointed (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002New secretary appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 April 2002Incorporation (9 pages)
3 April 2002Incorporation (9 pages)