Company NameAdvantage Incident Management Limited
Company StatusDissolved
Company Number06512099
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMark Richard Newman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Lime Street
London
EC3M 7HT
Secretary NameMark Richard Newman
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lime Street
London
EC3M 7HT
Director NameJason Rowley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Dalebury Road
London
SW17 7HQ
Director NameMike Gilbert
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 11 February 2011)
RoleChief Executive Accountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Effra Road
London
SW19 8PR
Director NameMr Jonathan Mark Winskill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 14 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Heathfield Road
Bromley
Kent
BR1 3RN

Location

Registered AddressRiverbridge House Anchor Boulevard
Crossways
Dartford
Kent
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,243
Cash£2,576
Current Liabilities£30,821

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2011Termination of appointment of Jonathan Winskill as a director (2 pages)
21 February 2011Termination of appointment of Jonathan Winskill as a director (2 pages)
15 February 2011Termination of appointment of Mike Gilbert as a director (2 pages)
15 February 2011Termination of appointment of Mike Gilbert as a director (2 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
18 March 2010Director's details changed for Mark Richard Newman on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mark Richard Newman on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Jonathan Mark Winskill on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mike Gilbert on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Jonathan Mark Winskill on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mike Gilbert on 18 March 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 25/02/09; full list of members (4 pages)
23 March 2009Return made up to 25/02/09; full list of members (4 pages)
6 March 2009Memorandum and Articles of Association (7 pages)
6 March 2009Appointment Terminated Director jason rowley (1 page)
6 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 March 2009Memorandum and Articles of Association (7 pages)
6 March 2009Director appointed jonathan mark winskill (2 pages)
6 March 2009Director appointed mike gilbert (2 pages)
6 March 2009Appointment terminated director jason rowley (1 page)
6 March 2009Director appointed mike gilbert (2 pages)
6 March 2009Director appointed jonathan mark winskill (2 pages)
28 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
28 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 February 2008Incorporation (13 pages)
25 February 2008Incorporation (13 pages)