ADVANCED CHORUS APPLICATION SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CHORUS APPLICATION SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03838526

Incorporation date

09/09/1999

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 09/09/1999)
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 icon06/11/2023
Micro company accounts made up to 2023-02-28
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
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 Stephen Eric Dews as a director on 2023-06-09
dot icon19/06/2023
Appointment of Mr Simon David Walsh 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 icon20/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon18/07/2022
Change of details for Computer Software Holdings 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 United Kingdom 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 icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon01/02/2021
Micro company accounts made up to 2020-02-28
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon02/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon21/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon23/09/2016
Confirmation statement made on 2016-09-09 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
Auditor's resignation
dot icon29/10/2015
Registered office address changed from 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
Annual return made up to 2015-09-09 with full list of shareholders
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon11/06/2015
Termination of appointment of Denise Williams as a secretary on 2015-06-11
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon18/05/2015
Satisfaction of charge 11 in full
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon24/02/2015
Statement of capital on 2015-02-24
dot icon20/02/2015
Statement by Directors
dot icon20/02/2015
Solvency Statement dated 09/02/15
dot icon20/02/2015
Resolutions
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon09/09/2014
Annual return made up to 2014-09-09 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 icon02/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon09/07/2013
Full accounts made up to 2013-02-28
dot icon19/04/2013
Auditor's resignation
dot icon03/04/2013
Certificate of change of name
dot icon26/03/2013
Appointment of Ms Vinodka Murria as a director
dot icon26/03/2013
Appointment of Denise Williams as a secretary
dot icon26/03/2013
Resolutions
dot icon26/03/2013
Termination of appointment of Kerry Crompton as a director
dot icon26/03/2013
Appointment of Mrs Barbara Ann Firth as a director
dot icon26/03/2013
Appointment of Mr Paul David Gibson as a director
dot icon26/03/2013
Termination of appointment of Neal Roberts as a director
dot icon26/03/2013
Termination of appointment of Neal Roberts as a secretary
dot icon26/03/2013
Termination of appointment of Richard Preedy as a director
dot icon26/03/2013
Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 2013-03-26
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/03/2013
Previous accounting period shortened from 2013-04-30 to 2013-02-28
dot icon22/03/2013
Change of name notice
dot icon21/03/2013
Duplicate mortgage certificatecharge no:11
dot icon21/03/2013
Duplicate mortgage certificatecharge no:11
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon01/10/2012
Director's details changed for Mr Richard Ian Preedy on 2012-08-15
dot icon01/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon06/09/2012
Director's details changed for Richard Ian Preedy on 2012-08-16
dot icon17/08/2012
Appointment of Richard Ian Preedy as a director
dot icon17/05/2012
Director's details changed for Ms Kerry Jane Crompton on 2012-05-16
dot icon17/05/2012
Director's details changed for Mr Neal Anthony Roberts on 2012-05-16
dot icon17/05/2012
Secretary's details changed for Mr Neal Anthony Roberts on 2012-05-16
dot icon14/05/2012
Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 2012-05-14
dot icon09/02/2012
Memorandum and Articles of Association
dot icon09/02/2012
Resolutions
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon14/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon21/03/2011
Certificate of change of name
dot icon08/03/2011
Termination of appointment of Martin Leuw as a director
dot icon07/03/2011
Appointment of Miss Kerry Jane Crompton as a director
dot icon06/01/2011
Termination of appointment of Luca Velussi as a director
dot icon16/12/2010
Full accounts made up to 2010-04-30
dot icon04/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Luca Velussi on 2010-09-09
dot icon28/05/2010
Resolutions
dot icon03/11/2009
Director's details changed for Mr Martin Philip Leuw on 2009-10-19
dot icon03/11/2009
Director's details changed for Mr Neal Anthony Roberts on 2009-10-19
dot icon03/11/2009
Secretary's details changed for Mr Neal Anthony Roberts on 2009-10-19
dot icon19/10/2009
Termination of appointment of Barbara Firth as a director
dot icon18/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon29/09/2009
Return made up to 09/09/09; full list of members
dot icon20/03/2009
Secretary appointed mr neal anthony roberts
dot icon19/03/2009
Appointment terminated secretary sara challinger
dot icon16/02/2009
Full accounts made up to 2008-04-30
dot icon07/11/2008
Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY
dot icon02/10/2008
Return made up to 09/09/08; full list of members
dot icon12/08/2008
Accounting reference date extended from 28/02/2008 to 30/04/2008
dot icon30/04/2008
Director appointed luca velussi
dot icon15/10/2007
Particulars of mortgage/charge
dot icon15/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Resolutions
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon27/09/2007
Full accounts made up to 2007-02-28
dot icon18/09/2007
Return made up to 09/09/07; full list of members
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
Secretary resigned
dot icon06/08/2007
Accounting reference date extended from 31/12/06 to 28/02/07
dot icon27/07/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Director resigned
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/11/2006
Accounts for a dormant company made up to 2004-12-31
dot icon05/10/2006
Return made up to 09/09/06; full list of members
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon27/09/2005
Return made up to 09/09/05; full list of members
dot icon17/09/2004
Return made up to 09/09/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon18/11/2003
Particulars of mortgage/charge
dot icon05/09/2003
Return made up to 09/09/03; full list of members
dot icon28/07/2003
New secretary appointed
dot icon28/07/2003
New director appointed
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/06/2003
Registered office changed on 25/06/03 from: devonshire house riverside road, pottington indus barnstaple devon, EX31 1SW
dot icon25/06/2003
Secretary resigned;director resigned
dot icon25/06/2003
Director resigned
dot icon25/06/2003
Director resigned
dot icon25/06/2003
Director resigned
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon13/09/2002
Return made up to 09/09/02; full list of members
dot icon19/04/2002
Full accounts made up to 2001-12-31
dot icon12/09/2001
Return made up to 09/09/01; full list of members
dot icon18/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon23/05/2001
Director resigned
dot icon02/03/2001
Return made up to 31/12/00; full list of members
dot icon29/12/2000
Nc inc already adjusted 22/11/00
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon16/10/2000
Secretary resigned;director resigned
dot icon16/10/2000
New secretary appointed;new director appointed
dot icon12/10/2000
Return made up to 09/09/00; full list of members; amend
dot icon02/10/2000
Return made up to 09/09/00; full list of members
dot icon26/06/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon13/05/2000
Particulars of mortgage/charge
dot icon28/04/2000
Ad 28/03/00--------- £ si [email protected]=1497 £ ic 8975/10472
dot icon22/02/2000
New director appointed
dot icon21/01/2000
Registered office changed on 21/01/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon19/01/2000
New director appointed
dot icon12/01/2000
Ad 30/11/99--------- £ si [email protected]=8869 £ ic 106/8975
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Ad 30/11/99--------- £ si [email protected]=105 £ ic 1/106
dot icon22/12/1999
S-div 30/11/99
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
£ nc 100/50150 30/11/99
dot icon07/12/1999
New director appointed
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon04/12/1999
Particulars of mortgage/charge
dot icon05/11/1999
Secretary resigned
dot icon05/11/1999
Director resigned
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New secretary appointed;new director appointed
dot icon11/10/1999
Certificate of change of name
dot icon09/09/1999
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
09/09/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Simon David
Director
09/06/2023 - Present
55
Wilson, Gordon James
Director
09/09/2015 - 05/07/2023
102
Gibson, Paul David
Director
07/03/2013 - 09/09/2015
104
Kerr, Richard James
Director
01/02/2022 - 10/02/2023
126
Firth, Barbara Ann
Director
07/03/2013 - 31/03/2015
137

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 ADVANCED CHORUS APPLICATION SOFTWARE LIMITED

ADVANCED CHORUS APPLICATION SOFTWARE LIMITED is an(a) Dissolved company incorporated on 09/09/1999 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 ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?

toggle

ADVANCED CHORUS APPLICATION SOFTWARE LIMITED is currently Dissolved. It was registered on 09/09/1999 and dissolved on 05/09/2025.

Where is ADVANCED CHORUS APPLICATION SOFTWARE LIMITED located?

toggle

ADVANCED CHORUS APPLICATION SOFTWARE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ADVANCED CHORUS APPLICATION SOFTWARE LIMITED do?

toggle

ADVANCED CHORUS APPLICATION SOFTWARE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?

toggle

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