Company NameAdvantage Accountants Ltd
Company StatusDissolved
Company Number06620975
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Dissolution Date26 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Helen Mary Ryder
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House 14 Norton Vale
Thornton Cleveleys
Lancashire
FY5 5QB
Director NameMr Keith John Ryder
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House 14 Norton Vale
Thornton Cleveleys
Lancashire
FY5 5QB
Secretary NameMrs Helen Mary Ryder
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House 14 Norton Vale
Thornton Cleveleys
Lancashire
FY5 5QB

Location

Registered Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Notice of final account prior to dissolution (1 page)
26 October 2016Insolvency:liquidators final progress report to 10/10/2016 (14 pages)
26 October 2016Notice of final account prior to dissolution (1 page)
26 October 2016Insolvency:liquidators final progress report to 10/10/2016 (14 pages)
10 February 2016INSOLVENCY:annual progress report for period up to 05/12/2015 (21 pages)
10 February 2016INSOLVENCY:annual progress report for period up to 05/12/2015 (21 pages)
13 February 2015Insolvency:progress report (20 pages)
13 February 2015Insolvency:progress report (20 pages)
28 January 2014Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 28 January 2014 (2 pages)
23 January 2014Order of court to wind up (2 pages)
23 January 2014Appointment of a liquidator (1 page)
23 January 2014Appointment of a liquidator (1 page)
23 January 2014Order of court to wind up (2 pages)
10 January 2014Order of court - restore and wind up (2 pages)
10 January 2014Order of court - restore and wind up (2 pages)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Annual return made up to 16 June 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 16 June 2009 with a full list of shareholders (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 June 2008Incorporation (13 pages)
16 June 2008Incorporation (13 pages)