Company NameAdvocacy Plus (London) Limited
Company StatusDissolved
Company Number07200351
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2010(14 years ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Guy Oliver Swales
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 St. Charles Square
London
W10 6EJ
Director NameMr Paul Kitchener
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23h Lambton Place
London
W11 2SH
Director NameCaroline Bernard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Godson Street
London
N1 9GZ
Director NameMr David Bramson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Dean Street
London
W1D 6AF
Director NameClaudine Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dean Street
London
W1D 6AF
Director NameIsobel Mitchell Hunter
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Godson Street
London
N1 9GZ
Director NameMs Edna Mathieson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Godson Street
London
N1 9GZ
Director NameDr Richard Erik Spencer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Godson Street
London
N1 9GZ
Director NameRazia Tahir
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Godson Street
London
N1 9GZ
Director NameMargaret Whitfield
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Godson Street
London
N1 9GZ

Location

Registered Address73 St. Charles Square
London
W10 6EJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
21 January 2014Application to strike the company off the register (3 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (25 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (25 pages)
19 April 2013Annual return made up to 15 April 2013 (14 pages)
19 April 2013Annual return made up to 15 April 2013 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (26 pages)
3 January 2013Full accounts made up to 31 March 2012 (26 pages)
23 October 2012Termination of appointment of Richard Spencer as a director (1 page)
23 October 2012Termination of appointment of Isobel Hunter as a director (1 page)
23 October 2012Registered office address changed from 8 Godson Street London N1 9GZ on 23 October 2012 (1 page)
23 October 2012Termination of appointment of David Bramson as a director (1 page)
23 October 2012Termination of appointment of Margaret Whitfield as a director (1 page)
23 October 2012Termination of appointment of Edna Mathieson as a director (1 page)
23 October 2012Registered office address changed from 8 Godson Street London N1 9GZ on 23 October 2012 (1 page)
23 October 2012Termination of appointment of David Bramson as a director (1 page)
23 October 2012Termination of appointment of Claudine Davies as a director (1 page)
23 October 2012Termination of appointment of Margaret Whitfield as a director (1 page)
23 October 2012Appointment of Dr Paul Kitchener as a director (2 pages)
23 October 2012Appointment of Dr Paul Kitchener as a director (2 pages)
23 October 2012Termination of appointment of Edna Mathieson as a director (1 page)
23 October 2012Termination of appointment of Richard Spencer as a director (1 page)
23 October 2012Termination of appointment of Isobel Hunter as a director (1 page)
23 October 2012Termination of appointment of Claudine Davies as a director (1 page)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 April 2012Annual return made up to 23 March 2012 no member list (6 pages)
20 April 2012Annual return made up to 23 March 2012 no member list (6 pages)
14 November 2011Termination of appointment of Caroline Bernard as a director (1 page)
14 November 2011Termination of appointment of Caroline Bernard as a director (1 page)
28 October 2011Full accounts made up to 31 March 2011 (40 pages)
28 October 2011Full accounts made up to 31 March 2011 (40 pages)
4 May 2011Termination of appointment of Razia Tahir as a director (1 page)
4 May 2011Annual return made up to 23 March 2011 no member list (7 pages)
4 May 2011Termination of appointment of Razia Tahir as a director (1 page)
4 May 2011Annual return made up to 23 March 2011 no member list (7 pages)
3 May 2011Appointment of Mrs Edna Mathieson as a director (2 pages)
3 May 2011Appointment of Razia Tahir as a director (2 pages)
3 May 2011Appointment of Guy Oliver Swales as a director (2 pages)
3 May 2011Appointment of Caroline Bernard as a director (2 pages)
3 May 2011Appointment of Isobel Mitchell Hunter as a director (2 pages)
3 May 2011Appointment of Razia Tahir as a director (2 pages)
3 May 2011Appointment of Mr Richard Spencer as a director (2 pages)
3 May 2011Appointment of Mr Richard Spencer as a director (2 pages)
3 May 2011Appointment of Margaret Whitfield as a director (2 pages)
3 May 2011Appointment of Isobel Mitchell Hunter as a director (2 pages)
3 May 2011Appointment of Mrs Edna Mathieson as a director (2 pages)
3 May 2011Appointment of Guy Oliver Swales as a director (2 pages)
3 May 2011Appointment of Margaret Whitfield as a director (2 pages)
3 May 2011Appointment of Caroline Bernard as a director (2 pages)
31 January 2011Registered office address changed from 55 Dean Street London W1D 6AF United Kingdom on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from 55 Dean Street London W1D 6AF United Kingdom on 31 January 2011 (2 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)