Company NameAvanteguard Services Limited
Company StatusDissolved
Company Number06242415
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRollan Mussinov
Date of BirthJuly 1979 (Born 44 years ago)
NationalityKazakhstani
StatusClosed
Appointed20 March 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address241 Mukanova
Almaty 050008
Kazakhstan
Director NameKenges Rashikev
Date of BirthJuly 1979 (Born 44 years ago)
NationalityKazakhstani
StatusClosed
Appointed20 March 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address241 Mukanova
Almaty 050008
Kazakhstan
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed20 March 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 17 January 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address1 London Wall
London
EC2Y 5AB
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address1 London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

1 at £1Sat & Company Jsc
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
30 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
5 September 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
20 March 2012Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
20 March 2012Appointment of Rollan Mussinov as a director (2 pages)
20 March 2012Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
20 March 2012Appointment of Kenges Rashikev as a director (2 pages)
20 March 2012Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 20 March 2012 (1 page)
20 March 2012Termination of appointment of Third Party Formations Limited as a director (1 page)
20 March 2012Termination of appointment of Richard Jobling as a director (1 page)
15 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
16 June 2010Secretary's details changed for Third Party Company Secretaries Limited on 10 May 2010 (2 pages)
16 June 2010Director's details changed for Third Party Formations Limited on 10 May 2010 (2 pages)
16 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 June 2009Return made up to 10/05/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
31 July 2008Return made up to 10/05/08; full list of members (3 pages)
10 May 2007Incorporation (14 pages)