Company NameAdvance Warning Limited
Company StatusDissolved
Company Number05856991
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Thomas Clark Tily
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleTechnical Producer
Country of ResidenceEngland
Correspondence Address8 Hoxton Street
London
N1 6NG
Director NamePenelope Anne Nagle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address77 Oaklands Grove
London
W12 0JE
Secretary NameStuart Thomas Clark Tily
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleTechnical Producer
Correspondence Address1a Penpoll Road
London
E8 1EX
Director NameMr Kevin Fleming
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2008)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address62 Abbott Avenue
London
SW20 8SQ
Secretary NameMr Kevin Fleming
NationalityIrish
StatusResigned
Appointed02 November 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2008)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address62 Abbott Avenue
London
SW20 8SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Hoxton Street
London
N1 6NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

34 at 1Ms Penny Nagle
34.00%
Ordinary
34 at 1Stuart Tily
34.00%
Ordinary
22 at 1Ms Jessica Search
22.00%
Ordinary
10 at 1Ms Cath Le Couteur
10.00%
Ordinary

Financials

Year2014
Net Worth-£150,552
Cash£8,343
Current Liabilities£18,405

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2010Compulsory strike-off action has been suspended (1 page)
13 August 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 September 2009Return made up to 26/06/09; full list of members (4 pages)
1 September 2009Return made up to 26/06/09; full list of members (4 pages)
30 August 2009Director's change of particulars / stuart tily / 29/08/2009 (1 page)
30 August 2009Director's change of particulars / stuart tily / 29/08/2009 (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2009Registered office changed on 23/04/2009 from 95-99 guildford street chertsey surrey KT16 9AS (1 page)
23 April 2009Registered office changed on 23/04/2009 from 95-99 guildford street chertsey surrey KT16 9AS (1 page)
23 April 2009Director's change of particulars / stuart tily / 17/04/2009 (1 page)
23 April 2009Director's change of particulars / stuart tily / 17/04/2009 (1 page)
13 April 2009Appointment terminated director penelope nagle (1 page)
13 April 2009Appointment terminated director penelope nagle (1 page)
6 March 2009Appointment terminated director kevin fleming (1 page)
6 March 2009Appointment terminated secretary kevin fleming (1 page)
6 March 2009Appointment terminated director kevin fleming (1 page)
6 March 2009Appointment terminated secretary kevin fleming (1 page)
10 December 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 December 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
31 July 2008Return made up to 26/06/08; full list of members (4 pages)
31 July 2008Return made up to 26/06/08; full list of members (4 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Registered office changed on 20/12/07 from: 8 hoxton street london N1 6NG (1 page)
20 December 2007New secretary appointed;new director appointed (2 pages)
20 December 2007Registered office changed on 20/12/07 from: 8 hoxton street london N1 6NG (1 page)
20 December 2007New secretary appointed;new director appointed (2 pages)
20 December 2007Secretary resigned (1 page)
24 October 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2007New secretary appointed;new director appointed (2 pages)
2 April 2007New secretary appointed;new director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
26 June 2006Incorporation (16 pages)
26 June 2006Incorporation (16 pages)