ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00098062

Incorporation date

22/05/1908

Size

Full

Contacts

Registered address

Registered address

Globe House, 1 Water Street, London WC2R 3LACopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1908)
dot icon21/11/2024
Final Gazette dissolved following liquidation
dot icon21/08/2024
Return of final meeting in a members' voluntary winding up
dot icon08/08/2023
Resolutions
dot icon08/08/2023
Appointment of a voluntary liquidator
dot icon08/08/2023
Declaration of solvency
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon25/04/2023
Full accounts made up to 2022-12-31
dot icon17/04/2023
Appointment of Clara Davis as a secretary on 2023-04-15
dot icon12/09/2022
Termination of appointment of Gregory Aris as a director on 2022-09-07
dot icon07/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon14/04/2022
Full accounts made up to 2021-12-31
dot icon02/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon13/05/2021
Full accounts made up to 2020-12-31
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon08/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon03/08/2020
Appointment of Mr Anthony Michael Hardy Cohn as a director on 2020-07-22
dot icon02/08/2020
Appointment of Mr Peter Mccormack as a secretary on 2020-07-22
dot icon02/08/2020
Appointment of Ms Ruth Wilson as a director on 2020-07-22
dot icon02/08/2020
Appointment of Mr Gregory Aris as a director on 2020-07-22
dot icon29/06/2020
Termination of appointment of Robert Fergus Heaton as a director on 2020-04-30
dot icon29/06/2020
Termination of appointment of Noelle Colfer as a director on 2020-04-30
dot icon24/01/2020
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2020-01-24
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Appointment of Mr Jonathan Michael Guttridge as a secretary on 2018-09-28
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon27/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon06/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon13/03/2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 2017-02-28
dot icon10/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon24/07/2015
Auditor's resignation
dot icon26/06/2015
Auditor's resignation
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Termination of appointment of Steven Glyn Dale as a director on 2015-06-08
dot icon01/05/2015
Appointment of Mr David Patrick Ian Booth as a director on 2015-04-22
dot icon30/04/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon30/04/2015
Appointment of Mr Robert Fergus Heaton as a director on 2015-04-22
dot icon30/04/2015
Appointment of Ms Noelle Colfer as a director on 2015-04-22
dot icon16/03/2015
Termination of appointment of Mary-Ann Orr as a director on 2015-03-11
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/08/2014
Director's details changed for Mr Steven Glyn Dale on 2014-08-08
dot icon10/06/2014
Appointment of Ms Mary-Ann Orr as a director
dot icon10/06/2014
Termination of appointment of Daniel Wilson as a director
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon13/09/2013
Termination of appointment of Adam Smith as a director
dot icon13/09/2013
Termination of appointment of Gary Nicholson as a director
dot icon13/09/2013
Appointment of Mr Charl Erasmus Steyn as a director
dot icon13/09/2013
Termination of appointment of David O'reilly as a director
dot icon13/09/2013
Appointment of Mr Steven Glyn Dale as a director
dot icon13/09/2013
Appointment of Mr Daniel Peter James Wilson as a director
dot icon13/09/2013
Termination of appointment of Stephen Hemsley as a director
dot icon13/09/2013
Termination of appointment of Joanne Brown as a director
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Appointment of Ms Ann Elizabeth Griffiths as a secretary
dot icon03/09/2012
Termination of appointment of Bridget Creegan as a secretary
dot icon01/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon07/12/2011
Appointment of Adam George Smith as a director
dot icon07/12/2011
Appointment of David O'reilly as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Termination of appointment of Ian Brown as a director
dot icon22/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Graham Read as a director
dot icon26/10/2010
Appointment of Stephen Ross Hemsley as a director
dot icon26/10/2010
Termination of appointment of John Selby as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon30/03/2010
Director's details changed for Graham Albert Read on 2010-03-01
dot icon30/03/2010
Director's details changed for Gary Nicholson on 2010-03-01
dot icon29/03/2010
Director's details changed for John David Selby on 2010-03-01
dot icon29/03/2010
Director's details changed for Ian Campbell Brown on 2010-03-01
dot icon29/03/2010
Director's details changed for Joanne Louise Brown on 2010-03-01
dot icon29/03/2010
Secretary's details changed for Miss Bridget Mary Creegan on 2010-03-01
dot icon22/09/2009
Resolutions
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 28/02/09; full list of members
dot icon29/10/2008
Secretary appointed bridget mary creegan
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Director appointed joanne louise brown
dot icon08/05/2008
Appointment terminated secretary murray anderson
dot icon02/05/2008
Appointment terminated director michael kingsley
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon16/03/2007
New director appointed
dot icon16/03/2007
Director resigned
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 28/02/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon28/02/2006
Director's particulars changed
dot icon28/02/2006
Director's particulars changed
dot icon28/02/2006
Director resigned
dot icon28/11/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Director's particulars changed
dot icon02/03/2005
Return made up to 28/02/05; full list of members
dot icon15/02/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon29/12/2004
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
New director appointed
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon24/06/2004
New director appointed
dot icon16/03/2004
Return made up to 28/02/04; full list of members
dot icon06/02/2004
Director resigned
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon11/05/2003
Director resigned
dot icon11/05/2003
Director resigned
dot icon26/03/2003
Director's particulars changed
dot icon25/03/2003
Return made up to 28/02/03; no change of members
dot icon11/03/2003
Auditor's resignation
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 28/02/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Director's particulars changed
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon16/03/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon03/07/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon28/03/2000
Return made up to 28/02/00; full list of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Director's particulars changed
dot icon08/06/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Director resigned
dot icon31/03/1999
Return made up to 28/02/99; no change of members
dot icon25/11/1998
Registered office changed on 25/11/98 from: millbank knowle green staines middx. TW18 1DY
dot icon20/10/1998
Auditor's resignation
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Director resigned
dot icon12/08/1998
New director appointed
dot icon13/03/1998
Return made up to 28/02/98; no change of members
dot icon22/10/1997
Director resigned
dot icon22/10/1997
New director appointed
dot icon04/05/1997
Full accounts made up to 1996-12-31
dot icon07/03/1997
Return made up to 28/02/97; full list of members
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon08/05/1996
Director resigned
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Director resigned
dot icon04/03/1996
Return made up to 28/02/96; no change of members
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 28/02/95; no change of members
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Return made up to 28/02/94; full list of members
dot icon17/12/1993
Secretary's particulars changed
dot icon18/04/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Return made up to 28/02/93; no change of members
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon11/05/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
Return made up to 28/02/92; no change of members
dot icon14/01/1992
Director resigned
dot icon21/05/1991
Registered office changed on 21/05/91 from: westminster house 7 millbank london SW1P 3JA
dot icon08/05/1991
Full accounts made up to 1990-12-31
dot icon08/04/1991
Return made up to 18/03/91; full list of members
dot icon03/05/1990
Full accounts made up to 1989-12-31
dot icon03/05/1990
Return made up to 23/04/90; full list of members
dot icon20/06/1989
Director's particulars changed
dot icon12/05/1989
Full accounts made up to 1988-12-31
dot icon12/05/1989
Return made up to 24/04/89; full list of members
dot icon04/07/1988
Accounts made up to 1987-12-31
dot icon07/06/1988
Return made up to 25/04/88; full list of members
dot icon26/05/1988
Memorandum and Articles of Association
dot icon23/05/1988
Director resigned
dot icon06/05/1988
Director resigned;new director appointed
dot icon06/05/1988
Secretary resigned;new secretary appointed
dot icon18/04/1988
Certificate of change of name
dot icon18/04/1988
Certificate of change of name
dot icon25/08/1987
New director appointed
dot icon16/06/1987
Full accounts made up to 1986-12-31
dot icon16/06/1987
Return made up to 27/04/87; full list of members
dot icon28/05/1987
Director's particulars changed
dot icon10/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Director resigned;new director appointed
dot icon31/05/1986
Full accounts made up to 1985-12-31
dot icon31/05/1986
Return made up to 05/05/86; full list of members
dot icon21/05/1976
Accounts made up to 1975-09-30
dot icon22/05/1908
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aris, Gregory
Director
22/07/2020 - 07/09/2022
16
Wilson, Ruth
Director
22/07/2020 - Present
20
Orr, Mary-Ann
Director
10/06/2014 - 11/03/2015
18
Steyn, Charl Erasmus
Director
11/09/2013 - 30/04/2015
34
Richardson, John Victor
Director
13/10/1997 - 07/08/1998
12

Persons with Significant Control

1
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 ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED

ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED is an(a) Dissolved company incorporated on 22/05/1908 with the registered office located at Globe House, 1 Water Street, London WC2R 3LA. There are currently 4 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 TECHNOLOGIES (CAMBRIDGE) LIMITED?

toggle

ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED is currently Dissolved. It was registered on 22/05/1908 and dissolved on 21/11/2024.

Where is ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED located?

toggle

ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED is registered at Globe House, 1 Water Street, London WC2R 3LA.

What does ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED do?

toggle

ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED?

toggle

The latest filing was on 21/11/2024: Final Gazette dissolved following liquidation.