Company NameAdvance Lifts (Holdings) Limited
Company StatusDissolved
Company Number06802846
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusClosed
Appointed19 October 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 21 July 2015)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(5 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 21 July 2015)
RoleBusiness Executive
Country of ResidenceUntied Kingdom
Correspondence AddressMathisen Way Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed10 October 2014(5 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 21 July 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican,Irish
StatusClosed
Appointed10 October 2014(5 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Peter John Baxter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaddleworth Hall Lane
Appley Bridge Wrightington
Wigan
Lancashire
WN6 9EQ
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(5 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Cranbrook Road
Chiswick
London
W4 2LH
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed02 July 2009(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2013(4 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF

Location

Registered AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

3 at £1Otis LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
28 March 2015Application to strike the company off the register (3 pages)
23 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
23 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
21 November 2014Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page)
21 November 2014Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page)
13 November 2014Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages)
13 November 2014Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages)
6 November 2014Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages)
24 October 2014Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages)
24 October 2014Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(4 pages)
18 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(4 pages)
13 December 2013Termination of appointment of James Laurence as a director (1 page)
13 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
13 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
13 December 2013Termination of appointment of James Laurence as a director (1 page)
22 July 2013Full accounts made up to 30 November 2012 (12 pages)
22 July 2013Full accounts made up to 30 November 2012 (12 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
23 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
23 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
23 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
23 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
20 October 2011Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page)
13 September 2011Registered office address changed from Chiswick Park 566 Building 5 Ground Floor Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Chiswick Park 566 Building 5 Ground Floor Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
25 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
30 November 2010Full accounts made up to 30 November 2009 (10 pages)
30 November 2010Full accounts made up to 30 November 2009 (10 pages)
14 October 2010Appointment of Mr James Terence George Laurence as a director (2 pages)
14 October 2010Appointment of Mr James Terence George Laurence as a director (2 pages)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 July 2009Director appointed lindsay harvey (1 page)
24 July 2009Director and secretary appointed gregory paul smart (1 page)
24 July 2009Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page)
24 July 2009Appointment terminated director peter baxter (1 page)
24 July 2009Registered office changed on 24/07/2009 from unit 1 selby place stanley industrial estate skelmersdale lancashire WN8 8EF (1 page)
24 July 2009Registered office changed on 24/07/2009 from unit 1 selby place stanley industrial estate skelmersdale lancashire WN8 8EF (1 page)
24 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 July 2009Director and secretary appointed gregory paul smart (1 page)
24 July 2009Appointment terminated director peter baxter (1 page)
24 July 2009Director appointed lindsay harvey (1 page)
24 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 July 2009Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page)
11 July 2009Ad 29/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 July 2009Statement of affairs (5 pages)
11 July 2009Statement of affairs (5 pages)
11 July 2009Ad 29/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
27 January 2009Incorporation (20 pages)
27 January 2009Incorporation (20 pages)