ADVANTAGE PROFESSIONAL SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE PROFESSIONAL SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03411833

Incorporation date

30/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1997)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon29/12/2023
Application to strike the company off the register
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Termination of appointment of Hishamuddin Parkar as a director on 2023-02-24
dot icon28/11/2022
Termination of appointment of Jonas Janssens as a director on 2022-10-01
dot icon28/11/2022
Termination of appointment of Charlotte Louise Fisher as a director on 2022-10-01
dot icon18/11/2022
Termination of appointment of Rob Zandbergen as a director on 2022-10-01
dot icon17/11/2022
Appointment of Mr Hishamuddin Parkar as a director on 2022-10-01
dot icon17/11/2022
Appointment of Ms Lisa Eileen Mclean as a director on 2022-10-01
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon28/05/2020
Director's details changed for Mr Jonas Janssens on 2020-03-01
dot icon17/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/03/2020
Appointment of Ms Charlotte Louise Fisher as a director on 2020-01-01
dot icon23/03/2020
Termination of appointment of Alan Graeme Maude as a director on 2019-12-02
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon28/05/2019
Termination of appointment of Ian Weideman as a director on 2019-05-01
dot icon28/05/2019
Appointment of Mr Jonas Janssens as a director on 2019-05-01
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/07/2018
Change of details for Advantage Professional Uk Limited as a person with significant control on 2018-06-26
dot icon05/07/2018
Registered office address changed from 80 Cannon Street London EC4N 6HL United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 2018-07-05
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon16/01/2018
Appointment of Mr Rob Zandbergen as a director on 2018-01-01
dot icon15/01/2018
Termination of appointment of Hitoshi Motohara as a director on 2017-12-31
dot icon15/08/2017
Appointment of Alan Graeme Maude as a director on 2017-07-29
dot icon15/08/2017
Appointment of Ian Weideman as a director on 2017-07-29
dot icon07/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon10/07/2017
Notification of Advantage Professional Uk Limited as a person with significant control on 2016-04-06
dot icon30/05/2017
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF to 80 Cannon Street London EC4N 6HL on 2017-05-30
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon06/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon05/02/2015
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon05/02/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon05/02/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon14/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon18/11/2013
Amended accounts made up to 2012-12-31
dot icon07/11/2013
Registered office address changed from 10 Piccadilly 3Rd Floor (C/O. Advantage Professional Uk Limited) London W1J 0DD United Kingdom on 2013-11-07
dot icon06/11/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon06/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon06/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon25/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon31/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon02/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon10/07/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon17/01/2012
Termination of appointment of Alan Maude as a director
dot icon17/01/2012
Appointment of Hitoshi Motohara as a director
dot icon17/01/2012
Resolutions
dot icon02/12/2011
Full accounts made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon09/06/2011
Full accounts made up to 2010-06-30
dot icon19/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon03/08/2010
Termination of appointment of Paul Marsh as a director
dot icon24/02/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon26/10/2009
Secretary's details changed for Cargil Management Services Limited on 2009-10-26
dot icon08/10/2009
Full accounts made up to 2009-03-27
dot icon14/09/2009
Return made up to 30/07/09; full list of members
dot icon29/05/2009
Appointment terminated director kentaro yamaji
dot icon29/05/2009
Appointment terminated director gary dicamillo
dot icon29/05/2009
Appointment terminated director satoshi aoyama
dot icon06/05/2009
Appointment terminated director tracy durrant
dot icon21/04/2009
Registered office changed on 21/04/2009 from 10 piccadilly london W1J 0DD
dot icon04/04/2009
Director appointed paul marsh
dot icon09/03/2009
Appointment terminated director takeo isaji
dot icon31/12/2008
Appointment terminated secretary alan maude
dot icon31/12/2008
Secretary appointed cargil management services LIMITED
dot icon19/12/2008
Certificate of change of name
dot icon13/10/2008
Full accounts made up to 2008-03-28
dot icon04/08/2008
Return made up to 30/07/08; full list of members
dot icon08/03/2008
Location of register of members
dot icon06/03/2008
Full accounts made up to 2007-03-24
dot icon12/02/2008
Return made up to 30/07/07; full list of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: charlotte house lower ground floor 14 windmill street london W1T 2DY
dot icon13/12/2007
Certificate of change of name
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon30/03/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon22/03/2007
Full accounts made up to 2006-03-24
dot icon02/03/2007
Registered office changed on 02/03/07 from: 5 queen street london EC4N 1SP
dot icon20/01/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon02/10/2006
Return made up to 30/07/06; full list of members
dot icon05/05/2006
Group of companies' accounts made up to 2005-03-24
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon14/03/2006
Auditor's resignation
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon07/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon14/11/2005
Return made up to 30/07/05; full list of members
dot icon20/12/2004
Location of register of members
dot icon26/11/2004
Return made up to 30/07/04; no change of members
dot icon03/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon17/09/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon17/09/2004
Resolutions
dot icon14/09/2004
Certificate of change of name
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon05/07/2004
Full accounts made up to 2003-12-26
dot icon30/03/2004
New director appointed
dot icon26/03/2004
Director resigned
dot icon15/01/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-27
dot icon23/09/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Return made up to 30/07/03; full list of members
dot icon24/12/2002
Certificate of change of name
dot icon19/11/2002
Secretary's particulars changed
dot icon19/11/2002
Director's particulars changed
dot icon22/10/2002
Return made up to 30/07/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-12-28
dot icon15/04/2002
New director appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon11/09/2001
Return made up to 30/07/01; full list of members
dot icon16/03/2001
Secretary resigned
dot icon16/03/2001
New secretary appointed
dot icon16/01/2001
Certificate of change of name
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon01/09/2000
Return made up to 30/07/00; full list of members
dot icon16/06/2000
Secretary resigned;director resigned
dot icon16/06/2000
New secretary appointed
dot icon26/10/1999
Full accounts made up to 1998-12-25
dot icon06/09/1999
Return made up to 30/07/99; full list of members
dot icon27/07/1999
Director resigned
dot icon27/07/1999
New director appointed
dot icon01/02/1999
Location of register of members
dot icon28/08/1998
Return made up to 30/07/98; full list of members
dot icon28/08/1998
Registered office changed on 28/08/98
dot icon21/08/1998
Director resigned
dot icon14/08/1998
Director resigned
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New secretary appointed;new director appointed
dot icon07/08/1998
Registered office changed on 07/08/98 from: 39-41 parker street london WC2B 5LH
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon28/05/1998
Accounting reference date shortened from 31/07/98 to 31/12/97
dot icon23/09/1997
Memorandum and Articles of Association
dot icon19/09/1997
Secretary resigned
dot icon19/09/1997
Director resigned
dot icon19/09/1997
Registered office changed on 19/09/97 from: 1 mitchell lane bristol BS1 6BU
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon02/09/1997
Certificate of change of name
dot icon30/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maude, Alan Graeme
Director
29/07/2017 - 02/12/2019
22
Weideman, Ian
Director
29/07/2017 - 01/05/2019
17
INSTANT COMPANIES LIMITED
Nominee Director
30/07/1997 - 02/09/1997
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/07/1997 - 02/09/1997
99600
Fisher, Charlotte Louise
Director
01/01/2020 - 01/10/2022
8

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 ADVANTAGE PROFESSIONAL SERVICES UK LIMITED

ADVANTAGE PROFESSIONAL SERVICES UK LIMITED is an(a) Dissolved company incorporated on 30/07/1997 with the registered office located at 27/28 Eastcastle Street, London W1W 8DH. There are currently 2 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 ADVANTAGE PROFESSIONAL SERVICES UK LIMITED?

toggle

ADVANTAGE PROFESSIONAL SERVICES UK LIMITED is currently Dissolved. It was registered on 30/07/1997 and dissolved on 26/03/2024.

Where is ADVANTAGE PROFESSIONAL SERVICES UK LIMITED located?

toggle

ADVANTAGE PROFESSIONAL SERVICES UK LIMITED is registered at 27/28 Eastcastle Street, London W1W 8DH.

What does ADVANTAGE PROFESSIONAL SERVICES UK LIMITED do?

toggle

ADVANTAGE PROFESSIONAL SERVICES UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADVANTAGE PROFESSIONAL SERVICES UK LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.