ADV MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

ADV MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06742280

Incorporation date

05/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2008)
dot icon05/09/2025
Final Gazette dissolved following liquidation
dot icon05/06/2025
Return of final meeting in a members' voluntary winding up
dot icon01/05/2025
Removal of liquidator by court order
dot icon01/05/2025
Appointment of a voluntary liquidator
dot icon27/08/2024
Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF
dot icon27/08/2024
Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Appointment of a voluntary liquidator
dot icon15/08/2024
Declaration of solvency
dot icon15/08/2024
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2024-08-15
dot icon08/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-02-28
dot icon05/07/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon19/06/2023
Appointment of Mr Simon David Walsh as a director on 2023-06-09
dot icon09/06/2023
Appointment of Mr Stephen Eric Dews as a director on 2023-06-09
dot icon15/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon18/11/2022
Micro company accounts made up to 2022-02-28
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon28/07/2022
Change of details for Advanced Computer Software Group Limited as a person with significant control on 2022-07-15
dot icon15/07/2022
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-15
dot icon05/05/2022
Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26
dot icon05/05/2022
Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26
dot icon24/02/2022
Micro company accounts made up to 2021-02-28
dot icon07/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon07/02/2022
Appointment of Mr Richard James Kerr as a director on 2022-02-01
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon01/02/2021
Micro company accounts made up to 2020-02-28
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon05/12/2019
Full accounts made up to 2019-02-28
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon11/10/2019
Satisfaction of charge 067422800002 in full
dot icon11/10/2019
Satisfaction of charge 067422800001 in full
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon17/08/2018
Full accounts made up to 2018-02-28
dot icon13/06/2018
Registration of charge 067422800002, created on 2018-06-08
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon18/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon06/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon06/11/2015
Auditor's resignation
dot icon29/10/2015
Registered office address changed from C/O Advanced Computer Software Group Plc Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon23/10/2015
Auditor's resignation
dot icon24/09/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon31/07/2015
Termination of appointment of Guy Leighton Millward as a director on 2015-07-31
dot icon06/07/2015
Registration of charge 067422800001, created on 2015-06-18
dot icon30/06/2015
Statement of company's objects
dot icon30/06/2015
Resolutions
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon19/05/2015
Appointment of Guy Leighton Millward as a director on 2015-05-08
dot icon14/05/2015
Termination of appointment of Guy Leighton Millward as a director on 2015-05-08
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon06/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2014-02-28
dot icon25/02/2014
Miscellaneous
dot icon21/02/2014
Miscellaneous
dot icon31/01/2014
Appointment of Guy Leighton Millward as a director
dot icon06/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2013-02-28
dot icon08/01/2013
Appointment of Mr Paul David Gibson as a director
dot icon17/12/2012
Director's details changed for Mrs Barbara Ann Firth on 2012-12-11
dot icon26/11/2012
Full accounts made up to 2012-02-29
dot icon06/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-02-28
dot icon16/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Hilary Lowe as a secretary
dot icon03/03/2011
Auditor's resignation
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon24/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon24/11/2010
Registered office address changed from 32 Bedford Row Holborn London WC1R 4HE England on 2010-11-24
dot icon25/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mrs Vin Murria on 2009-11-25
dot icon25/11/2009
Appointment of Mrs Barbara Ann Firth as a director
dot icon25/11/2009
Appointment of Ms Hilary Anne Lowe as a secretary
dot icon25/11/2009
Termination of appointment of Karen Bach as a director
dot icon25/11/2009
Termination of appointment of Karen Bach as a secretary
dot icon27/03/2009
Accounting reference date extended from 30/11/2009 to 28/02/2010
dot icon05/11/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
05/11/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Paul David
Director
01/01/2013 - 09/09/2015
104
Walsh, Simon David
Director
09/06/2023 - Present
55
Kerr, Richard James
Director
01/02/2022 - 10/02/2023
126
Firth, Barbara Ann
Director
25/11/2009 - 31/03/2015
137
Millward, Guy Leighton
Director
08/05/2015 - 31/07/2015
139

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADV MANAGEMENT SERVICES LTD

ADV MANAGEMENT SERVICES LTD is an(a) Dissolved company incorporated on 05/11/2008 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADV MANAGEMENT SERVICES LTD?

toggle

ADV MANAGEMENT SERVICES LTD is currently Dissolved. It was registered on 05/11/2008 and dissolved on 05/09/2025.

Where is ADV MANAGEMENT SERVICES LTD located?

toggle

ADV MANAGEMENT SERVICES LTD is registered at 1 More London Place, London SE1 2AF.

What does ADV MANAGEMENT SERVICES LTD do?

toggle

ADV MANAGEMENT SERVICES LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADV MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 05/09/2025: Final Gazette dissolved following liquidation.