Company NameAdv Corporate Finance 2 Limited
Company StatusDissolved
Company Number07631206
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameAdv Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Stephanie Claire Bowden
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleMarketeer
Country of ResidenceEngland
Correspondence Address82 Heathfield North
Twickenham
Middlesex
TW2 7QW
Director NameMr Timothy John Bowden
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address82 Heathfield North
Twickenham
Middlesex
TW2 7QW
Secretary NameTimothy Bowden
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address82 Heathfield North
Twickenham
Middlesex
TW2 7QW

Contact

Websitewww.advcf.com

Location

Registered Address82 Heathfield North
Twickenham
Middlesex
TW2 7QW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Winebook Investments LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£44,303
Cash£521
Current Liabilities£37,943

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
24 November 2015Company name changed adv corporate finance LIMITED\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
24 November 2015Company name changed adv corporate finance LIMITED\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
10 February 2012Registered office address changed from 400 Harrow Road London London W9 2HU United Kingdom on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from 400 Harrow Road London London W9 2HU United Kingdom on 10 February 2012 (2 pages)
12 May 2011Incorporation (24 pages)
12 May 2011Incorporation (24 pages)