ADVANCE SEVEN LIMITED

Register to unlock more data on OkredoRegister

ADVANCE SEVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02373877

Incorporation date

19/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1989)
dot icon01/05/2023
Final Gazette dissolved following liquidation
dot icon01/02/2023
Return of final meeting in a members' voluntary winding up
dot icon31/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-31
dot icon15/03/2022
Liquidators' statement of receipts and payments to 2022-03-04
dot icon06/05/2021
Liquidators' statement of receipts and payments to 2021-03-04
dot icon13/03/2020
Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ England to Devonshire House 60 Goswell Road London EC1M 7AD on 2020-03-13
dot icon12/03/2020
Declaration of solvency
dot icon12/03/2020
Appointment of a voluntary liquidator
dot icon12/03/2020
Resolutions
dot icon31/08/2019
Satisfaction of charge 5 in full
dot icon23/08/2019
Registered office address changed from Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 2019-08-23
dot icon22/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon31/10/2017
Termination of appointment of Michael John Duval as a director on 2017-10-31
dot icon25/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon28/04/2015
Register(s) moved to registered office address Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ
dot icon09/04/2015
Registered office address changed from Melville House High Street Great Dunmow Essex CM6 1AF to Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ on 2015-04-09
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/07/2014
Appointment of Mr Michael Duval as a director
dot icon24/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Director's details changed for Paul John Offord on 2010-04-19
dot icon12/05/2010
Director's details changed for Rachel Sarah Offord on 2010-04-19
dot icon26/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon13/05/2009
Return made up to 19/04/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/04/2008
Return made up to 19/04/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/07/2007
Return made up to 19/04/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon29/07/2006
Declaration of satisfaction of mortgage/charge
dot icon29/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Return made up to 19/04/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2005
Return made up to 19/04/05; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon26/04/2004
Return made up to 19/04/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon22/05/2003
Accounting reference date extended from 30/11/02 to 31/05/03
dot icon23/04/2003
Return made up to 19/04/03; full list of members
dot icon10/01/2003
Registered office changed on 10/01/03 from: hasler house high street great dunmow essex CM6 1AP
dot icon22/12/2002
Accounts for a small company made up to 2001-11-30
dot icon24/06/2002
Return made up to 19/04/02; full list of members
dot icon29/05/2002
Registered office changed on 29/05/02 from: 24 bevis marks london EC3A 7NR
dot icon19/03/2002
Auditor's resignation
dot icon27/09/2001
Accounts for a small company made up to 2000-11-30
dot icon18/07/2001
Particulars of mortgage/charge
dot icon01/05/2001
Return made up to 19/04/01; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-11-30
dot icon30/05/2000
Return made up to 19/04/00; full list of members
dot icon07/01/2000
Registered office changed on 07/01/00 from: atherton house 13,lower southend wickford SS11 8AB
dot icon17/06/1999
Accounts for a small company made up to 1998-11-30
dot icon02/06/1999
Return made up to 19/04/99; full list of members
dot icon06/02/1999
Ad 01/12/98--------- £ si 2@1=2 £ ic 750/752
dot icon22/05/1998
Accounts for a small company made up to 1997-11-30
dot icon05/05/1998
Return made up to 19/04/98; no change of members
dot icon29/07/1997
Accounts for a small company made up to 1996-11-30
dot icon28/07/1997
Return made up to 19/04/97; no change of members
dot icon12/06/1996
Declaration of satisfaction of mortgage/charge
dot icon23/04/1996
Return made up to 19/04/96; full list of members
dot icon24/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Accounts for a small company made up to 1995-11-30
dot icon28/04/1995
Return made up to 19/04/95; no change of members
dot icon09/04/1995
Accounts for a small company made up to 1994-11-30
dot icon16/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Accounting reference date extended from 31/08 to 30/11
dot icon07/05/1994
Return made up to 19/04/94; full list of members
dot icon19/04/1994
Ad 28/03/94--------- £ si 250@1=250 £ ic 500/750
dot icon27/01/1994
Accounts for a small company made up to 1993-09-03
dot icon16/12/1993
Director resigned
dot icon20/05/1993
Memorandum and Articles of Association
dot icon17/05/1993
Return made up to 19/04/93; no change of members
dot icon17/05/1993
Accounts for a small company made up to 1992-09-03
dot icon04/01/1993
New director appointed
dot icon21/05/1992
Return made up to 19/04/92; no change of members
dot icon06/02/1992
Accounts for a small company made up to 1991-09-03
dot icon03/12/1991
Accounting reference date shortened from 03/09 to 31/08
dot icon23/09/1991
Return made up to 19/04/91; full list of members
dot icon10/05/1991
New director appointed
dot icon10/05/1991
Accounting reference date shortened from 31/03 to 03/09
dot icon11/03/1991
Return made up to 10/08/90; full list of members
dot icon28/02/1991
Accounts for a small company made up to 1990-09-03
dot icon18/09/1990
Ad 04/09/90--------- £ si 498@1=498 £ ic 2/500
dot icon18/09/1990
Resolutions
dot icon18/09/1990
£ nc 1000/2000 04/09/90
dot icon15/09/1989
Resolutions
dot icon14/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1989
Certificate of change of name
dot icon16/08/1989
Certificate of change of name
dot icon11/08/1989
Registered office changed on 11/08/89 from: classic house 174-180 old street london EC1V 9BP
dot icon19/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclure, Andrew Charles
Director
05/04/1992 - 11/07/1993
-
Duval, Michael John
Director
06/07/2014 - 30/10/2017
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ADVANCE SEVEN LIMITED

ADVANCE SEVEN LIMITED is an(a) Dissolved company incorporated on 19/04/1989 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There is currently no 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 ADVANCE SEVEN LIMITED?

toggle

ADVANCE SEVEN LIMITED is currently Dissolved. It was registered on 19/04/1989 and dissolved on 01/05/2023.

Where is ADVANCE SEVEN LIMITED located?

toggle

ADVANCE SEVEN LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does ADVANCE SEVEN LIMITED do?

toggle

ADVANCE SEVEN LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ADVANCE SEVEN LIMITED?

toggle

The latest filing was on 01/05/2023: Final Gazette dissolved following liquidation.