Company NameAdvance Control Solutions Ltd
Company StatusDissolved
Company Number05440064
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date3 July 2012 (11 years, 9 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 Robert Jeffrey Milligan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 03 July 2012)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address61 High Street Wimbledon
London
SW19 5EE
Director NameFreedom Accounting & Tax Services Ltd (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc.Ltd (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed24 June 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2010)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY

Location

Registered Address1 Vincent Sqaure
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Mr Robert Jeffrey Milligan
100.00%
Ordinary

Financials

Year2014
Net Worth£66,954
Cash£96,727
Current Liabilities£43,813

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Application to strike the company off the register (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 December 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 1 December 2011 (2 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1
(3 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1
(3 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
9 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
9 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
1 June 2009Return made up to 29/04/09; full list of members (3 pages)
1 June 2009Return made up to 29/04/09; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
13 January 2009Director's Change of Particulars / robert milligan / 07/01/2009 / HouseName/Number was: , now: 61; Street was: 25 homefield road, now: high street wimbledon; Post Code was: SW19 4QF, now: SW19 5EE (1 page)
13 January 2009Director's change of particulars / robert milligan / 07/01/2009 (1 page)
23 May 2008Return made up to 29/04/08; no change of members (6 pages)
23 May 2008Return made up to 29/04/08; no change of members (6 pages)
21 May 2008Secretary's Change of Particulars / fta company secretarial services LTD / 01/05/2008 / Surname was: fta company secretarial services LTD, now: fta secretaries LTD (1 page)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
27 July 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2007Return made up to 29/04/07; no change of members (6 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
8 August 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
8 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
8 August 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
8 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Return made up to 29/04/06; full list of members (6 pages)
11 May 2006Return made up to 29/04/06; full list of members (6 pages)
11 April 2006Registered office changed on 11/04/06 from: 1 mepham street london SE1 8RL (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Registered office changed on 11/04/06 from: 1 mepham street london SE1 8RL (1 page)
11 April 2006Director's particulars changed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
29 April 2005Incorporation (10 pages)