Company NameAdvantage Operations Ltd
Company StatusDissolved
Company Number05730070
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 2 months ago)
Dissolution Date3 April 2018 (6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andries Johannes Le Roux
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed06 April 2007(1 year, 1 month after company formation)
Appointment Duration11 years (closed 03 April 2018)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Secretary NameSail Business Solutions Secretaries Ltd (Corporation)
StatusClosed
Appointed06 March 2011(5 years after company formation)
Appointment Duration7 years (closed 03 April 2018)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Director NameMaise Heydenrych
Date of BirthDecember 1979 (Born 44 years ago)
NationalityZAR
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleAccountant
Correspondence Address60 Carlton Park Avenue
Raynes Park
London
SW20 8BL
Secretary NameJonathan Guthrie Aitken
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Director NameSail Business Solutions 103 Limited (Corporation)
StatusResigned
Appointed10 March 2006(4 days after company formation)
Appointment Duration1 year (resigned 30 March 2007)
Correspondence Address60 Carlton Park Avenue
Raynes Park
London
SW20 8BL
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2006(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2008)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ

Location

Registered Address16 The Mall
Surbiton
Surrey
KT6 4EQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andries Le Roux
100.00%
Ordinary

Financials

Year2014
Net Worth£25,651
Cash£22,409
Current Liabilities£10,186

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 March 2016Register inspection address has been changed from C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT England to C/O Sail Business Solutions Ltd 16 the Mall Surbiton Surrey KT6 4EQ (1 page)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Director's details changed for Mr Andries Le Roux on 31 March 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Director's details changed for Mr Andries Le Roux on 7 April 2015 (2 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Director's details changed for Mr Andries Le Roux on 7 April 2015 (2 pages)
7 April 2015Register inspection address has been changed from C/O Sali Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Register(s) moved to registered inspection location (1 page)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Mr Andries Le Roux on 27 March 2013 (2 pages)
27 March 2013Register inspection address has been changed (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 March 2011Appointment of Sail Business Solutions Secretaries Ltd as a secretary (2 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Andries Le Roux on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Andries Le Roux on 8 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 May 2009Return made up to 06/03/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from 146 boundary road london SW19 2AX united kingdom (1 page)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 May 2008Registered office changed on 06/05/2008 from 16 the mall surbiton london surrey KT6 4EQ (1 page)
6 May 2008Appointment terminated secretary sail business solutions secretaries LIMITED (1 page)
24 April 2008Return made up to 06/03/08; full list of members (3 pages)
24 April 2008Director's change of particulars / andries le roux / 24/04/2008 (2 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: 60 carlton park avenue raynes park london SW20 8BL (1 page)
2 April 2007Return made up to 06/03/07; full list of members (2 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006New director appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
6 March 2006Incorporation (10 pages)