Company NameAdvale Associates Limited
Company StatusDissolved
Company Number05314966
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date2 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAmandeep Dhesi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 02 December 2011)
RoleOffice Administrator
Correspondence Address32 Buxton Road
Erith
Kent
DA8 3BJ
Director NameMr Jaswinder Singh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grovebury Close
Erith
Kent
DA8 3DJ
Secretary NameMr Jaswinder Singh
NationalityBritish
StatusClosed
Appointed11 September 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grovebury Close
Erith
Kent
DA8 3DJ
Director NameMr Jaswinder Singh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grovebury Close
Erith
Kent
DA8 3DJ
Secretary NamePartha Sarathi Panda
NationalityIndian
StatusResigned
Appointed21 February 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2006)
RoleCompany Director
Correspondence Address12a The Parade
Valley Drive
Gravesend
Kent
DA12 5RT
Director NamePartha Sarathi Panda
Date of BirthMay 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed14 July 2005(6 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 October 2005)
RoleSecretary
Correspondence Address12a The Parade
Valley Drive
Gravesend
Kent
DA12 5RT
Secretary NameKatarina Blanarova
NationalityBritish
StatusResigned
Appointed19 July 2005(7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 2006)
RoleSecretary
Correspondence Address100a West Street
Erith
Kent
DA8 1AQ
Director NameKulvinder Kaur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(9 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 2006)
RoleMachine Operator
Correspondence Address4 Grovebury Close
Erith
Kent
DA8 3DJ
Director NameHemali Patel
Date of BirthJune 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed27 March 2006(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 29 August 2006)
RoleCustomer Service Worker
Correspondence AddressFlat 73 Burnt Ash Hills
Lee Green
London
SE12 0AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Turnover£1,044,253
Gross Profit£81,505
Net Worth-£92,925
Cash£1,530
Current Liabilities£147,872

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 December 2011Final Gazette dissolved following liquidation (1 page)
2 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2011Final Gazette dissolved following liquidation (1 page)
2 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2011Liquidators' statement of receipts and payments to 30 August 2011 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 30 August 2011 (5 pages)
2 September 2011Liquidators statement of receipts and payments to 30 August 2011 (5 pages)
2 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 31 March 2011 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
24 August 2010Registered office address changed from Nexus House 2 Cray Road Sidcup DA14 5DB on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from Nexus House 2 Cray Road Sidcup DA14 5DB on 24 August 2010 (2 pages)
13 October 2009Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 13 October 2009 (2 pages)
13 October 2009Statement of affairs with form 4.19 (5 pages)
13 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 13 October 2009 (2 pages)
13 October 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-01
(1 page)
13 October 2009Statement of affairs with form 4.19 (5 pages)
14 January 2009Return made up to 16/12/08; full list of members (4 pages)
14 January 2009Return made up to 16/12/08; full list of members (4 pages)
6 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
6 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
12 February 2008Return made up to 16/12/07; no change of members (7 pages)
12 February 2008Return made up to 16/12/07; no change of members (7 pages)
5 February 2007Return made up to 16/12/06; full list of members (7 pages)
5 February 2007Return made up to 16/12/06; full list of members (7 pages)
30 October 2006Registered office changed on 30/10/06 from: matrix business centre mistral house suite 16 victoria road dartford kent DA1 5AJ (1 page)
30 October 2006Registered office changed on 30/10/06 from: matrix business centre mistral house suite 16 victoria road dartford kent DA1 5AJ (1 page)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006New secretary appointed;new director appointed (3 pages)
3 October 2006New secretary appointed;new director appointed (3 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (1 page)
11 April 2006Director resigned (1 page)
17 February 2006Return made up to 16/12/05; full list of members (7 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 February 2006Secretary resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: suite a 7 harmer street gravesend kent DA12 2AP (1 page)
16 January 2006Registered office changed on 16/01/06 from: suite a 7 harmer street gravesend kent DA12 2AP (1 page)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: 788-790 finchley road london NW11 7TJ (1 page)
28 February 2005Registered office changed on 28/02/05 from: 788-790 finchley road london NW11 7TJ (1 page)
16 December 2004Incorporation (16 pages)
16 December 2004Incorporation (16 pages)