Company NameAdvance Industrial Coatings Limited
Company StatusDissolved
Company Number04920769
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)
Dissolution Date6 February 2009 (15 years, 2 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 NameDavid Paul Quinn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mount Liell Court East
11-12 The Leas
Southend On Sea
Essex
SS0 8HH
Secretary NameGladys Beryl Quinn
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleCo Secretary
Correspondence Address70 Dungannon Chase
Thorpe Bay
Essex
SS1 3NJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,870
Cash£436
Current Liabilities£177,300

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2008Liquidators statement of receipts and payments to 25 December 2008 (5 pages)
4 July 2007Statement of affairs (6 pages)
4 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2007Appointment of a voluntary liquidator (1 page)
12 June 2007Registered office changed on 12/06/07 from: rivington house 82 great eastern street london EC2A 3JF (1 page)
2 March 2007Return made up to 03/10/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 October 2005Return made up to 03/10/05; full list of members (3 pages)
9 September 2005Particulars of mortgage/charge (9 pages)
10 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
11 February 2005Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2003New secretary appointed (1 page)
6 November 2003Ad 03/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 October 2003New secretary appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)