Company NameAdvicent Solutions Limited
Company StatusDissolved
Company Number07573625
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)
Previous NameFIN8 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Douglas Tate
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2015(3 years, 10 months after company formation)
Appointment Duration3 years (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Firestation 140 Tabernacle Street
London
EC2A 4SD
Director NameTodd J Clauer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed14 December 2015(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 20 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Old Firestation 140 Tabernacle Street
London
EC2A 4SD
Director NameMr Robert Bredeveld
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Old Firestation 140 Tabernacle Street
London
EC2A 4SD
Director NameMr Daniel Robert Cooney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Old Firestation 140 Tabernacle Street
London
EC2A 4SD
Secretary NameDaniel Cooney
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Firestation 140 Tabernacle Street
London
EC2A 4SD
Director NameYadavinder Singh Gill
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(3 weeks after company formation)
Appointment Duration7 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Firestation 140 Tabernacle Street
London
EC2A 4SD
Director NameClaudia Ann Knaap
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 February 2012)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Firestation 140 Tabernacle Street
London
EC2A 4SD
Director NameSameer Vassa
Date of BirthMay 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed13 April 2011(3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThe Old Firestation 140 Tabernacle Street
London
EC2A 4SD
Director NameYvette Luciel Nijhove
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed13 April 2011(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Firestation 140 Tabernacle Street
London
EC2A 4SD
Director NameMarc Knaap
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(9 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Firestation 140 Tabernacle Street
London
EC2A 4SD
Director NameMrs Claudia Ann Knaap
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 2014)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Firestation 140 Tabernacle Street
London
EC2A 4SD

Contact

Websitefin8.com

Location

Registered AddressThe Old Firestation
140 Tabernacle Street
London
EC2A 4SD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

64.3k at £0.01Advicent Solutions Lp
100.00%
Ordinary

Financials

Year2014
Net Worth-£153,156
Cash£13,616
Current Liabilities£200,453

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 642.63
(3 pages)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 642.63
(3 pages)
22 March 2016Full accounts made up to 31 December 2014 (16 pages)
22 March 2016Full accounts made up to 31 December 2014 (16 pages)
15 December 2015Termination of appointment of Marc Knaap as a director on 15 December 2015 (1 page)
15 December 2015Appointment of Todd J Clauer as a director on 14 December 2015 (2 pages)
15 December 2015Termination of appointment of Marc Knaap as a director on 15 December 2015 (1 page)
15 December 2015Appointment of Todd J Clauer as a director on 14 December 2015 (2 pages)
10 April 2015Particulars of variation of rights attached to shares (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
10 April 2015Particulars of variation of rights attached to shares (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Change of share class name or designation (2 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 642.63
(4 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 642.63
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 April 2015Change of name notice (2 pages)
1 April 2015Company name changed FIN8 LIMITED\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-03-30
(2 pages)
1 April 2015Change of name notice (2 pages)
1 April 2015Company name changed FIN8 LIMITED\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-03-30
(2 pages)
2 February 2015Appointment of Andrew Tate as a director on 30 January 2015 (2 pages)
2 February 2015Appointment of Andrew Tate as a director on 30 January 2015 (2 pages)
18 November 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
18 November 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
30 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 642.63
(6 pages)
30 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 642.63
(6 pages)
26 September 2014Termination of appointment of Yvette Luciel Nijhove as a director on 23 September 2014 (1 page)
26 September 2014Termination of appointment of Yvette Luciel Nijhove as a director on 23 September 2014 (1 page)
26 September 2014Termination of appointment of Daniel Cooney as a director on 23 September 2014 (1 page)
26 September 2014Termination of appointment of Daniel Cooney as a director on 23 September 2014 (1 page)
25 September 2014Termination of appointment of Robert Bredeveld as a director on 23 September 2014 (1 page)
25 September 2014Termination of appointment of Robert Bredeveld as a director on 23 September 2014 (1 page)
25 September 2014Termination of appointment of Daniel Cooney as a secretary on 23 September 2014 (1 page)
25 September 2014Termination of appointment of Claudia Ann Knaap as a director on 23 September 2014 (1 page)
25 September 2014Termination of appointment of Daniel Cooney as a secretary on 23 September 2014 (1 page)
25 September 2014Termination of appointment of Claudia Ann Knaap as a director on 23 September 2014 (1 page)
9 August 2014Director's details changed for Marc Knaap on 8 August 2014 (2 pages)
9 August 2014Director's details changed for Claudia Ann Knaap on 8 August 2014 (2 pages)
9 August 2014Director's details changed for Marc Knaap on 8 August 2014 (2 pages)
9 August 2014Director's details changed for Marc Knaap on 8 August 2014 (2 pages)
9 August 2014Director's details changed for Claudia Ann Knaap on 8 August 2014 (2 pages)
9 August 2014Director's details changed for Claudia Ann Knaap on 8 August 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 584.21
(18 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 584.21
(18 pages)
11 March 2014Director's details changed for Daniel Cooney on 1 July 2011 (2 pages)
11 March 2014Director's details changed for Daniel Cooney on 1 July 2011 (2 pages)
11 March 2014Director's details changed for Daniel Cooney on 1 July 2011 (2 pages)
18 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 584.21
(27 pages)
28 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 584.21
(27 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (15 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (15 pages)
8 January 2013Appointment of Claudia Ann Knaap as a director (2 pages)
8 January 2013Appointment of Claudia Ann Knaap as a director (2 pages)
4 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 519.93
(21 pages)
18 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 519.93
(21 pages)
6 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 450.47
(16 pages)
6 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 450.47
(16 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
28 March 2012Termination of appointment of Sameer Vassa as a director (1 page)
28 March 2012Termination of appointment of Sameer Vassa as a director (1 page)
3 February 2012Termination of appointment of Claudia Knaap as a director (1 page)
3 February 2012Termination of appointment of Claudia Knaap as a director (1 page)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2012Appointment of Marc Knaap as a director (2 pages)
11 January 2012Appointment of Marc Knaap as a director (2 pages)
21 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 387.97
(9 pages)
21 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 387.97
(9 pages)
21 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 387.97
(9 pages)
20 November 2011Termination of appointment of Yadavinder Gill as a director (1 page)
20 November 2011Termination of appointment of Yadavinder Gill as a director (1 page)
18 October 2011Director's details changed for Yvette Luciel Nijhove on 10 October 2011 (2 pages)
18 October 2011Director's details changed for Yvette Luciel Nijhove on 10 October 2011 (2 pages)
19 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 60
(6 pages)
19 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 60
(6 pages)
18 April 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
18 April 2011Appointment of Sameer Vassa as a director (2 pages)
18 April 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
18 April 2011Appointment of Sameer Vassa as a director (2 pages)
16 April 2011Appointment of Yvette Luciel Nijhove as a director (2 pages)
16 April 2011Appointment of Yvette Luciel Nijhove as a director (2 pages)
14 April 2011Appointment of Claudia Ann Knaap as a director (2 pages)
14 April 2011Appointment of Claudia Ann Knaap as a director (2 pages)
14 April 2011Appointment of Yadavinder Singh Gill as a director (2 pages)
14 April 2011Appointment of Yadavinder Singh Gill as a director (2 pages)
22 March 2011Incorporation (35 pages)
22 March 2011Incorporation (35 pages)