Company NameAdventech Consulting Limited
Company StatusDissolved
Company Number04490620
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 8 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohamed Kandil
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleAcademic Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address31 Chester Terrace
London
NW1 4ND
Secretary NamePc Accounting Services Limited (Corporation)
StatusClosed
Appointed19 March 2007(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 08 July 2014)
Correspondence Address2 Jardine House Harrovian Business
Village Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameGhada Kandil
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEgyptian
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleFinance Director
Correspondence Address31 Chester Terrace
London
NW1 4ND
Secretary NameMr Mohamed Kandil
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Chester Terrace
London
NW1 4ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address76 Brook Street
London
W1K 5EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Adventech Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 July 2012Registered office address changed from 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 12 July 2012 (1 page)
15 September 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(4 pages)
15 September 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(4 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 September 2010Secretary's details changed for Pc Accounting Services Limited on 31 December 2009 (1 page)
1 September 2010Secretary's details changed for Pc Accounting Services Limited on 31 December 2009 (1 page)
1 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 September 2009Return made up to 19/07/09; full list of members (3 pages)
8 September 2009Return made up to 19/07/09; full list of members (3 pages)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 September 2008Return made up to 19/07/08; full list of members (3 pages)
18 September 2008Return made up to 19/07/08; full list of members (3 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 19/07/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 19/07/07; full list of members (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Director resigned (1 page)
18 October 2006Return made up to 19/07/06; full list of members (2 pages)
18 October 2006Return made up to 19/07/06; full list of members (2 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 October 2005Return made up to 19/07/05; full list of members (2 pages)
25 October 2005Return made up to 19/07/05; full list of members (2 pages)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 November 2004Registered office changed on 09/11/04 from: 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
9 November 2004Registered office changed on 09/11/04 from: 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
4 November 2004Registered office changed on 04/11/04 from: 25 heath drive potters bar hertfordshire EN6 1EN (1 page)
4 November 2004Registered office changed on 04/11/04 from: 25 heath drive potters bar hertfordshire EN6 1EN (1 page)
20 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Registered office changed on 12/05/04 from: 39 cottesmore court london W8 5QW (1 page)
12 May 2004Registered office changed on 12/05/04 from: 39 cottesmore court london W8 5QW (1 page)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 August 2003Return made up to 19/07/03; full list of members (7 pages)
11 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 August 2003Return made up to 19/07/03; full list of members (7 pages)
11 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002New secretary appointed (2 pages)
19 July 2002Incorporation (16 pages)
19 July 2002Incorporation (16 pages)