Company NameAndeman Advisory Services Limited
DirectorsCharles Leslie Gay and Robert Sydney Mumford
Company StatusLiquidation
Company Number06332473
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)
Previous NameAndeman Advisory Services Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJane Margaret Clark
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleAdministrator
Correspondence Address10 Northumberland Way
Erith
Kent
DA8 3NN
Director NameCharles Leslie Gay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCo Director
Correspondence AddressFlat 210 7 High Holborn
London
WC1V 6DR
Director NameMr Robert Sydney Mumford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Great Jubilee Wharf 78 Wapping Wall
London
E1W 3TH
Director NameManuel Goncalo Campos Magalhaes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Alder Road
Mortlake
London
SW14 8ER
Director NameJane Margaret Clark
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleAdministrator
Correspondence Address10 Northumberland Way
Erith
Kent
DA8 3NN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Director NameDMCS Secretaries Limited (Corporation)
Date of BirthSeptember 1967 (Born 56 years ago)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address4th Floor Cannongate House 62-64 Cannon Street
London
EC4N 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Next Accounts Due2 April 2009 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Next Return Due16 August 2016 (overdue)

Filing History

1 June 2018Completion of winding up (1 page)
1 June 2018Dissolution deferment (1 page)
8 May 2017Restoration by order of the court (2 pages)
8 May 2017Restoration by order of the court (2 pages)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Order of court to wind up (1 page)
9 December 2009Memorandum and Articles of Association (6 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Re-reg PLC to private 25/09/2009
(9 pages)
21 October 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 October 2009Re-registration from a public company to a private limited company (3 pages)
21 October 2009Certificate of re-registration from Public Limited Company to Private (1 page)
18 September 2009Director's change of particulars / charles gay / 01/08/2009 (1 page)
18 September 2009Return made up to 02/08/09; full list of members (4 pages)
7 February 2009Appointment terminated director manuel campos magalhaes (1 page)
14 January 2009Director appointed robert sydney mumford (2 pages)
7 October 2008Return made up to 02/08/08; full list of members (4 pages)
3 October 2008Ad 22/01/08\gbp si 79998@1=79998\gbp ic 20002/100000\ (2 pages)
26 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2008Nc inc already adjusted 22/01/08 (2 pages)
18 September 2008Director appointed charles leslie gay (2 pages)
18 September 2008Ad 22/01/08\gbp si 20000@1=20000\gbp ic 2/20002\ (2 pages)
9 September 2008Appointment terminated director jane clark (1 page)
14 August 2008Registered office changed on 14/08/2008 from crystal gate 28/30 worship street london EC2A 2AH (1 page)
8 May 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
27 September 2007Particulars of mortgage/charge (8 pages)
24 September 2007Director resigned (1 page)
24 September 2007New secretary appointed;new director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Secretary resigned;director resigned (1 page)
2 August 2007Incorporation (11 pages)