London
W6 9BG
Director Name | Mr Howard Sharman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2013(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 19 November 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Gatcombe Road London N19 4PT |
Director Name | Mr Tobias James Webb |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2013(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 St Williams Court London N1 0GJ |
Director Name | Mr David James Dickie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Pembroke Road London N10 2JB |
Director Name | Mr Brian Frederick Prosser |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Danebury The Drive Tyrrells Wood Leatherhead Surrey KT22 8QH |
Secretary Name | Mr David James Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Pembroke Road London N10 2JB |
Director Name | Ms Janet Clarke |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2013) |
Role | Senior Audio Producer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Crescent Road London N22 7RZ |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2013(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2013) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Advance Aid International 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Application to strike the company off the register (3 pages) |
23 July 2013 | Application to strike the company off the register (3 pages) |
18 July 2013 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
18 July 2013 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 18 July 2013 (1 page) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 March 2013 | Termination of appointment of David James Dickie as a secretary on 2 February 2013 (1 page) |
7 March 2013 | Appointment of Mr Edward Sidney Couer Bickham as a director (2 pages) |
7 March 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
7 March 2013 | Appointment of Mr Howard Sharman as a director on 2 February 2013 (2 pages) |
7 March 2013 | Termination of appointment of David Dickie as a secretary (1 page) |
7 March 2013 | Termination of appointment of David Dickie as a director (1 page) |
7 March 2013 | Appointment of Mr Tobias James Webb as a director on 2 February 2013 (2 pages) |
7 March 2013 | Appointment of Mr Howard Sharman as a director (2 pages) |
7 March 2013 | Termination of appointment of Janet Clarke as a director (1 page) |
7 March 2013 | Termination of appointment of David James Dickie as a director on 2 February 2013 (1 page) |
7 March 2013 | Appointment of Mr Edward Sidney Couer Bickham as a director on 2 February 2013 (2 pages) |
7 March 2013 | Appointment of Mr Tobias James Webb as a director (2 pages) |
7 March 2013 | Termination of appointment of Janet Clarke as a director on 2 February 2013 (1 page) |
7 March 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 102 Pembroke Road London N10 2JB on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 102 Pembroke Road London N10 2JB on 21 February 2013 (1 page) |
5 October 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
8 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
6 July 2010 | Director's details changed for David James Dickie on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Ms Janet Clarke on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Ms Janet Clarke on 2 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for David James Dickie on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David James Dickie on 2 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Ms Janet Clarke on 2 June 2010 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
16 September 2009 | Appointment Terminated Director brian prosser (1 page) |
16 September 2009 | Appointment terminated director brian prosser (1 page) |
16 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 September 2009 | Director appointed ms janet lindsay clarke (1 page) |
16 September 2009 | Director appointed ms janet lindsay clarke (1 page) |
7 May 2009 | Accounts for a dormant company made up to 30 June 2008 (12 pages) |
7 May 2009 | Accounts made up to 30 June 2008 (12 pages) |
11 December 2008 | Return made up to 12/06/08; full list of members (7 pages) |
11 December 2008 | Return made up to 12/06/08; full list of members (7 pages) |
2 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 July 2008 | Accounts made up to 30 June 2007 (1 page) |
28 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
23 January 2007 | Change of name (28 pages) |
23 January 2007 | Change of name (28 pages) |
12 June 2006 | Incorporation (14 pages) |
12 June 2006 | Incorporation (14 pages) |