Company NameAdvance Aid International Trading Cic
Company StatusDissolved
Company Number05843493
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameAdvance Aid International Trading Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Sidney Cover Bickham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2013(6 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 19 November 2013)
RoleConsultant - Extractive Sector
Country of ResidenceEngland
Correspondence Address109 Black Lion Lane
London
W6 9BG
Director NameMr Howard Sharman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2013(6 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 19 November 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Gatcombe Road
London
N19 4PT
Director NameMr Tobias James Webb
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2013(6 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 St Williams Court
London
N1 0GJ
Director NameMr David James Dickie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Pembroke Road
London
N10 2JB
Director NameMr Brian Frederick Prosser
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QH
Secretary NameMr David James Dickie
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Pembroke Road
London
N10 2JB
Director NameMs Janet Clarke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2013)
RoleSenior Audio Producer
Country of ResidenceUnited Kingdom
Correspondence Address46 Crescent Road
London
N22 7RZ
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed02 February 2013(6 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2013)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Advance Aid International
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (3 pages)
23 July 2013Application to strike the company off the register (3 pages)
18 July 2013Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
18 July 2013Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 18 July 2013 (1 page)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(6 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Termination of appointment of David James Dickie as a secretary on 2 February 2013 (1 page)
7 March 2013Appointment of Mr Edward Sidney Couer Bickham as a director (2 pages)
7 March 2013Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
7 March 2013Appointment of Mr Howard Sharman as a director on 2 February 2013 (2 pages)
7 March 2013Termination of appointment of David Dickie as a secretary (1 page)
7 March 2013Termination of appointment of David Dickie as a director (1 page)
7 March 2013Appointment of Mr Tobias James Webb as a director on 2 February 2013 (2 pages)
7 March 2013Appointment of Mr Howard Sharman as a director (2 pages)
7 March 2013Termination of appointment of Janet Clarke as a director (1 page)
7 March 2013Termination of appointment of David James Dickie as a director on 2 February 2013 (1 page)
7 March 2013Appointment of Mr Edward Sidney Couer Bickham as a director on 2 February 2013 (2 pages)
7 March 2013Appointment of Mr Tobias James Webb as a director (2 pages)
7 March 2013Termination of appointment of Janet Clarke as a director on 2 February 2013 (1 page)
7 March 2013Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2013 (2 pages)
21 February 2013Registered office address changed from 102 Pembroke Road London N10 2JB on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 102 Pembroke Road London N10 2JB on 21 February 2013 (1 page)
5 October 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
29 August 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
29 August 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
8 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
20 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
6 July 2010Director's details changed for David James Dickie on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Ms Janet Clarke on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Ms Janet Clarke on 2 June 2010 (2 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for David James Dickie on 2 June 2010 (2 pages)
6 July 2010Director's details changed for David James Dickie on 2 June 2010 (2 pages)
6 July 2010Director's details changed for Ms Janet Clarke on 2 June 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
15 June 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
16 September 2009Appointment Terminated Director brian prosser (1 page)
16 September 2009Appointment terminated director brian prosser (1 page)
16 September 2009Return made up to 12/06/09; full list of members (3 pages)
16 September 2009Return made up to 12/06/09; full list of members (3 pages)
16 September 2009Director appointed ms janet lindsay clarke (1 page)
16 September 2009Director appointed ms janet lindsay clarke (1 page)
7 May 2009Accounts for a dormant company made up to 30 June 2008 (12 pages)
7 May 2009Accounts made up to 30 June 2008 (12 pages)
11 December 2008Return made up to 12/06/08; full list of members (7 pages)
11 December 2008Return made up to 12/06/08; full list of members (7 pages)
2 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2008Accounts made up to 30 June 2007 (1 page)
28 June 2007Return made up to 12/06/07; full list of members (2 pages)
28 June 2007Return made up to 12/06/07; full list of members (2 pages)
23 January 2007Change of name (28 pages)
23 January 2007Change of name (28 pages)
12 June 2006Incorporation (14 pages)
12 June 2006Incorporation (14 pages)