Twickenham
TW2 7AZ
Director Name | Mr Gavin John Mackinder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FB |
Secretary Name | Joanne Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Director Name | Mr David Isaiah Perry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Don House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL |
Secretary Name | Kathryn Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 2009) |
Role | Secretary |
Correspondence Address | 1 Fitzwiliam Drive Harlington Doncaster South Yorkshire DN5 7HY |
Director Name | Mr Mark Weston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Don House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL |
Secretary Name | Natalia Maria Musial |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 September 2012) |
Role | Company Director |
Correspondence Address | Concept Court Manvers Way Manvers Rotherham South Yorkshire S63 5BD |
Secretary Name | Mark Weston |
---|---|
Status | Resigned |
Appointed | 04 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 June 2013) |
Role | Company Director |
Correspondence Address | 2 Don House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL |
Registered Address | Fourways House 121 Nelson Road Twickenham TW2 7AZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
200 at £1 | Advance Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,672 |
Cash | £38,547 |
Current Liabilities | £577,703 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Appointment of Mr Billy Johnson as a director (2 pages) |
13 August 2013 | Registered office address changed from 2 Don House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 2 Don House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Appointment of Mr Billy Johnson as a director (2 pages) |
12 August 2013 | Termination of appointment of Mark Weston as a secretary (1 page) |
12 August 2013 | Termination of appointment of Mark Weston as a director (1 page) |
12 August 2013 | Termination of appointment of David Perry as a director (1 page) |
12 August 2013 | Termination of appointment of Mark Weston as a secretary (1 page) |
12 August 2013 | Termination of appointment of David Perry as a director (1 page) |
12 August 2013 | Termination of appointment of Mark Weston as a director (1 page) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
2 October 2012 | Registered office address changed from Concept Court Manvers Way Manvers Rotherham South Yorkshire S63 5BD on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Concept Court Manvers Way Manvers Rotherham South Yorkshire S63 5BD on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Concept Court Manvers Way Manvers Rotherham South Yorkshire S63 5BD on 2 October 2012 (1 page) |
4 September 2012 | Termination of appointment of Natalia Musial as a secretary (1 page) |
4 September 2012 | Appointment of Mark Weston as a secretary (1 page) |
4 September 2012 | Appointment of Mark Weston as a secretary (1 page) |
4 September 2012 | Termination of appointment of Natalia Musial as a secretary (1 page) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 October 2010 | Director's details changed for Mr Mark Weston on 26 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mr David Isaiah Perry on 26 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Mark Weston on 26 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr David Isaiah Perry on 26 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 October 2009 | Appointment of Natalia Maria Musial as a secretary (3 pages) |
25 October 2009 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 25 October 2009 (2 pages) |
25 October 2009 | Appointment of Natalia Maria Musial as a secretary (3 pages) |
25 October 2009 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 25 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2009 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
25 March 2009 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
9 March 2009 | Appointment terminated secretary kathryn midgley (1 page) |
9 March 2009 | Appointment terminated secretary kathryn midgley (1 page) |
6 November 2008 | Director appointed mark weston (1 page) |
6 November 2008 | Ad 02/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
6 November 2008 | Director appointed mark weston (1 page) |
6 November 2008 | Ad 02/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
2 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
13 July 2007 | Accounts made up to 30 September 2006 (2 pages) |
13 July 2007 | Accounts made up to 30 September 2006 (2 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Resolutions
|
26 September 2005 | Incorporation (14 pages) |
26 September 2005 | Incorporation (14 pages) |