ADVANCED GYMNASIUM SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED GYMNASIUM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02837807

Incorporation date

20/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 17, Essex House, Station Road, Upminster, Essex RM14 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1993)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon27/07/2022
Application to strike the company off the register
dot icon28/04/2022
Previous accounting period extended from 2021-07-31 to 2021-10-31
dot icon11/04/2022
Change of details for Anthony James Willett as a person with significant control on 2022-04-01
dot icon11/04/2022
Change of details for Linda Margaret Willett as a person with significant control on 2022-04-01
dot icon11/04/2022
Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-04-11
dot icon20/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/09/2020
Confirmation statement made on 2020-07-20 with updates
dot icon21/07/2020
Director's details changed for Linda Margaret Willett on 2020-07-01
dot icon21/07/2020
Change of details for Anthony James Willett as a person with significant control on 2020-07-01
dot icon21/07/2020
Change of details for Linda Margaret Willett as a person with significant control on 2020-07-01
dot icon21/07/2020
Director's details changed for Anthony James Willett on 2020-07-01
dot icon20/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon15/08/2019
Confirmation statement made on 2019-07-20 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/08/2018
Change of details for Linda Margaret Willett as a person with significant control on 2018-04-01
dot icon09/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon09/08/2018
Change of details for Anthony James Willett as a person with significant control on 2018-04-01
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/04/2017
Registered office address changed from Marriotts Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-04-04
dot icon24/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon24/08/2016
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Marriotts Leigh House Weald Road Brentwood Essex CM14 4SX on 2016-08-24
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon28/07/2010
Director's details changed for Linda Margaret Willett on 2009-10-01
dot icon28/07/2010
Director's details changed for Anthony James Willett on 2009-10-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/10/2009
Annual return made up to 2009-07-20 with full list of shareholders
dot icon15/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/10/2008
Return made up to 20/07/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/09/2007
Return made up to 20/07/07; no change of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/04/2007
Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
dot icon29/08/2006
Return made up to 20/07/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/07/2005
Return made up to 20/07/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/07/2004
Return made up to 20/07/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon06/08/2003
Return made up to 20/07/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon21/10/2002
Return made up to 20/07/02; full list of members
dot icon30/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon03/05/2002
Registered office changed on 03/05/02 from: the old county court 2 high street brentwood essex CM14 4AB
dot icon07/09/2001
Return made up to 20/07/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-07-31
dot icon01/08/2000
Return made up to 20/07/00; full list of members
dot icon27/10/1999
Full accounts made up to 1999-07-31
dot icon04/10/1999
Return made up to 20/07/99; full list of members
dot icon26/08/1998
Full accounts made up to 1998-07-31
dot icon19/08/1998
Return made up to 20/07/98; no change of members
dot icon09/01/1998
Full accounts made up to 1997-07-31
dot icon22/08/1997
Return made up to 20/07/97; full list of members
dot icon03/12/1996
Accounts for a small company made up to 1996-07-31
dot icon12/11/1996
New director appointed
dot icon12/11/1996
Director resigned
dot icon07/08/1996
Return made up to 20/07/96; no change of members
dot icon21/05/1996
Full accounts made up to 1995-07-31
dot icon20/05/1996
Registered office changed on 20/05/96 from: 106 cloonmore avenue orpington kent
dot icon11/03/1996
Return made up to 20/07/95; no change of members; amend
dot icon16/11/1995
Full accounts made up to 1994-07-31
dot icon07/09/1995
Return made up to 20/07/95; no change of members
dot icon26/10/1994
Return made up to 20/07/94; full list of members
dot icon27/07/1993
Registered office changed on 27/07/93 from: 372 old street london EC1V 9LT
dot icon27/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon27/07/1993
Director resigned;new director appointed
dot icon20/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCED GYMNASIUM SERVICES LIMITED

ADVANCED GYMNASIUM SERVICES LIMITED is an(a) Dissolved company incorporated on 20/07/1993 with the registered office located at Suite 17, Essex House, Station Road, Upminster, Essex RM14 2SJ. 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 ADVANCED GYMNASIUM SERVICES LIMITED?

toggle

ADVANCED GYMNASIUM SERVICES LIMITED is currently Dissolved. It was registered on 20/07/1993 and dissolved on 25/10/2022.

Where is ADVANCED GYMNASIUM SERVICES LIMITED located?

toggle

ADVANCED GYMNASIUM SERVICES LIMITED is registered at Suite 17, Essex House, Station Road, Upminster, Essex RM14 2SJ.

What does ADVANCED GYMNASIUM SERVICES LIMITED do?

toggle

ADVANCED GYMNASIUM SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for ADVANCED GYMNASIUM SERVICES LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.