Dissolved 2016-08-23
Company Information for ADDVISE LIMITED
BASINGSTOKE, HAMPSHIRE, RG24,
|
Company Registration Number
04890137
Private Limited Company
Dissolved Dissolved 2016-08-23 |
Company Name | ||
---|---|---|
ADDVISE LIMITED | ||
Legal Registered Office | ||
BASINGSTOKE HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 04890137 | |
---|---|---|
Date formed | 2003-09-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2016-08-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:22:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADDVISE ME LLC | Delaware | Unknown | ||
ADDVISER LIMITED | THE OLD BAKERY BLACKBOROUGH ROAD REIGATE RH2 7BU | Active - Proposal to Strike off | Company formed on the 2014-01-06 |
Officer | Role | Date Appointed |
---|---|---|
THAIR HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY JANE GRAY |
Company Secretary | ||
TRACY JANE GRAY |
Director | ||
THAIR HUSSAIN |
Company Secretary | ||
MATS ANDERSSON |
Director | ||
HAKAN PERSSON |
Director | ||
DEREK GEORGE SMEETON |
Company Secretary | ||
ANDREW WOOD |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MRC SYSTEMS LIMITED | Director | 1998-08-28 | CURRENT | 1998-06-25 | Active - Proposal to Strike off | |
CRM 1999 LIMITED | Director | 1993-06-04 | CURRENT | 1981-11-04 | Dissolved 2016-08-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 08/09/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 08/09/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 08/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2013 FROM C/O MRC SYSTEMS LIMITED SENTINEL HOUSE HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ UNITED KINGDOM | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY GRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACY GRAY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 08/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JANE GRAY / 08/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM C/O MRC SYSTEMS LTD, ELM HOUSE SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED MRS TRACY JANE GRAY | |
288b | APPOINTMENT TERMINATED SECRETARY THAIR HUSSAIN | |
288a | DIRECTOR APPOINTED MRS TRACY JANE GRAY | |
288b | APPOINTMENT TERMINATED DIRECTOR MATS ANDERSSON | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: ELM HOUSE SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/04--------- £ SI 99999@1=99999 £ IC 1/100000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 07/10/03 | |
RES04 | £ NC 1000/200000 07/10 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04 | |
CERTNM | COMPANY NAME CHANGED HIGHCROSS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture
Creditors Due After One Year | 2011-09-01 | £ 44,074 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 360 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADDVISE LIMITED
Called Up Share Capital | 2011-09-01 | £ 100,000 |
---|---|---|
Shareholder Funds | 2011-09-01 | £ 44,434 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as ADDVISE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ADDVISE LIMITED | Event Date | 2011-08-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |