ADVANTAGE PROFESSIONAL UK LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE PROFESSIONAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03120712

Incorporation date

01/11/1995

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 01/11/1995)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Resolutions
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon02/01/2024
Application to strike the company off the register
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-11-24
dot icon11/12/2023
Resolutions
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Solvency Statement dated 30/11/23
dot icon01/12/2023
Statement by Directors
dot icon01/12/2023
Statement of capital on 2023-12-01
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon22/11/2023
Resolutions
dot icon22/11/2023
Solvency Statement dated 20/11/23
dot icon22/11/2023
Statement by Directors
dot icon22/11/2023
Statement of capital on 2023-11-22
dot icon20/10/2023
Statement of capital following an allotment of shares on 2023-10-18
dot icon06/10/2023
Satisfaction of charge 2 in full
dot icon16/09/2023
Satisfaction of charge 6 in full
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 icon07/03/2023
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 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 icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon25/06/2022
Termination of appointment of Takashi Nishimura as a director on 2022-06-01
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon17/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/03/2020
Termination of appointment of Alan Graeme Maude as a director on 2019-12-02
dot icon24/03/2020
Appointment of Ms Charlotte Louise Fisher as a director on 2020-01-01
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon17/10/2018
Accounts for a dormant company made up to 2017-12-31
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 icon05/07/2018
Change of details for Advantage Group Limited as a person with significant control on 2018-06-26
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 icon19/12/2017
Confirmation statement made on 2017-11-14 with updates
dot icon15/08/2017
Termination of appointment of Toshio Oka as a director on 2017-07-29
dot icon15/08/2017
Appointment of Alan Graeme Maude as a director on 2017-07-29
dot icon08/08/2017
Accounts for a dormant company made up to 2016-12-31
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 icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/11/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon23/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon23/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon02/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon20/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon08/07/2015
Termination of appointment of Ayano Sasai as a director on 2015-07-01
dot icon29/01/2015
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon29/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon09/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon09/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon02/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon30/05/2014
Appointment of Mr Takashi Nishimura as a director on 2014-04-01
dot icon30/05/2014
Termination of appointment of Sadamitsu Kitagawa as a director on 2014-04-01
dot icon03/03/2014
Appointment of Toshio Oka as a director on 2014-01-13
dot icon07/11/2013
Registered office address changed from 10 Piccadilly 3Rd Floor London W1J 0DD on 2013-11-07
dot icon04/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon01/11/2013
Appointment of Sadamitsu Kitagawa as a director
dot icon01/11/2013
Termination of appointment of Yuichi Kaise as a director on 2013-10-01
dot icon25/10/2013
Full accounts made up to 2012-12-31
dot icon25/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon22/10/2013
Appointment of Sadamitsu Kitagawa as a director on 2013-10-01
dot icon22/10/2013
Termination of appointment of Yuichi Kaise as a director on 2013-10-01
dot icon11/07/2013
Appointment of Yuichi Kaise as a director on 2013-04-01
dot icon11/12/2012
Appointment of Ayano Sasai as a director
dot icon07/12/2012
Appointment of Ayano Sasai as a director on 2012-11-22
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon10/07/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/01/2012
Appointment of Hitoshi Motohara as a director on 2011-12-30
dot icon17/01/2012
Termination of appointment of Alan Graeme Maude as a director on 2011-12-30
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon02/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon15/11/2011
Termination of appointment of Paul Edmond Marsh as a director on 2010-07-30
dot icon09/06/2011
Group of companies' accounts made up to 2010-06-30
dot icon11/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon12/08/2010
Secretary's details changed for Cargil Management Services Limited on 2010-08-10
dot icon24/02/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon26/10/2009
Secretary's details changed for Cargil Management Services Limited on 2009-10-26
dot icon08/10/2009
Group of companies' accounts made up to 2009-03-27
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/05/2009
Appointment terminated director satoshi aoyama
dot icon29/05/2009
Appointment terminated director kentaro yamaji
dot icon29/05/2009
Appointment terminated director gary dicamillo
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 icon24/02/2009
Return made up to 01/11/08; full list of members
dot icon24/02/2009
Location of register of members
dot icon24/02/2009
Director's change of particulars / alan maude / 26/03/2008
dot icon26/01/2009
Director's change of particulars / alan maude / 26/03/2008
dot icon26/01/2009
Location of register of members
dot icon21/01/2009
Appointment terminated secretary john regan
dot icon21/01/2009
Secretary appointed cargil management services LIMITED
dot icon12/01/2009
Ad 07/01/09\gbp si [email protected]=18164804\gbp ic 123304/18288108\
dot icon12/01/2009
Memorandum and Articles of Association
dot icon12/01/2009
Nc inc already adjusted 07/01/09
dot icon12/01/2009
Resolutions
dot icon19/12/2008
Certificate of change of name
dot icon13/10/2008
Group of companies' accounts made up to 2008-03-28
dot icon06/03/2008
Group of companies' accounts made up to 2007-03-24
dot icon01/02/2008
Return made up to 01/11/07; full list of members
dot icon26/01/2008
Particulars of mortgage/charge
dot icon15/01/2008
Registered office changed on 15/01/08 from: charlotte house 14 windmill street london W1T 2DY
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon29/06/2007
Particulars of mortgage/charge
dot icon02/05/2007
Certificate of change of name
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 icon20/01/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon06/01/2007
Secretary resigned
dot icon06/01/2007
New secretary appointed
dot icon11/12/2006
Group of companies' accounts made up to 2006-03-24
dot icon06/12/2006
Return made up to 01/11/06; full list of members
dot icon05/05/2006
Group of companies' accounts made up to 2005-03-24
dot icon06/04/2006
Return made up to 01/11/05; full list of members
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 icon20/12/2004
Location of register of members
dot icon20/12/2004
Return made up to 01/11/04; full list of members
dot icon03/12/2004
Return made up to 01/11/03; full list of members; amend
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 icon14/09/2004
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon14/09/2004
Re-registration of Memorandum and Articles
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Application for reregistration from PLC to private
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon05/07/2004
Group of companies' accounts made up to 2003-12-26
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon26/03/2004
Director resigned
dot icon16/01/2004
Return made up to 01/11/03; no change of members
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-27
dot icon23/09/2003
Director resigned
dot icon17/01/2003
Ad 16/12/02--------- £ si [email protected]=1000 £ ic 122304/123304
dot icon19/11/2002
Return made up to 01/11/02; full list of members
dot icon19/11/2002
Return made up to 01/11/01; no change of members
dot icon19/11/2002
Secretary's particulars changed
dot icon19/11/2002
Director's particulars changed
dot icon05/08/2002
Director resigned
dot icon05/08/2002
Director resigned
dot icon02/08/2002
Group of companies' accounts made up to 2001-12-28
dot icon15/04/2002
New director appointed
dot icon09/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon22/06/2001
Director's particulars changed
dot icon16/03/2001
Secretary resigned
dot icon16/03/2001
New secretary appointed
dot icon16/01/2001
Certificate of change of name
dot icon15/11/2000
Return made up to 01/11/00; full list of members
dot icon16/10/2000
Director resigned
dot icon16/06/2000
Secretary resigned;director resigned
dot icon16/06/2000
New secretary appointed
dot icon02/03/2000
Full group accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 01/11/99; full list of members
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon26/10/1999
Director resigned
dot icon20/09/1999
Certificate of change of name
dot icon06/08/1999
Director resigned
dot icon06/04/1999
Full group accounts made up to 1998-12-25
dot icon29/01/1999
New director appointed
dot icon19/01/1999
Director resigned
dot icon03/12/1998
Auditor's resignation
dot icon03/12/1998
Auditor's resignation
dot icon24/11/1998
Return made up to 01/11/98; full list of members
dot icon31/07/1998
Full group accounts made up to 1997-12-31
dot icon12/06/1998
Director resigned
dot icon31/05/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon15/05/1998
Memorandum and Articles of Association
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon11/01/1998
Ad 25/11/97--------- £ si [email protected]=2912 £ ic 118678/121590
dot icon11/01/1998
Full group accounts made up to 1997-06-30
dot icon12/12/1997
Return made up to 01/11/97; full list of members
dot icon03/10/1997
Miscellaneous
dot icon03/10/1997
Miscellaneous
dot icon29/05/1997
Particulars of mortgage/charge
dot icon29/05/1997
Resolutions
dot icon23/05/1997
Ad 07/04/97--------- £ si [email protected]=2990 £ ic 115688/118678
dot icon04/03/1997
Memorandum and Articles of Association
dot icon04/03/1997
Resolutions
dot icon17/01/1997
Ad 13/01/97--------- £ si [email protected]=1456 £ ic 114232/115688
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Ad 13/01/97--------- £ si [email protected]=2912 £ ic 111320/114232
dot icon24/12/1996
Return made up to 01/11/96; full list of members
dot icon07/11/1996
Full group accounts made up to 1996-06-30
dot icon23/10/1996
Location of register of members
dot icon29/09/1996
Statement of affairs
dot icon29/09/1996
Ad 31/05/96--------- £ si [email protected]
dot icon13/09/1996
Ad 31/05/96--------- £ si [email protected]=106073 £ ic 5247/111320
dot icon19/07/1996
Registered office changed on 19/07/96 from: victory house 99/101 regent street london W1R 7HB
dot icon09/07/1996
Certificate of change of name
dot icon07/07/1996
Memorandum and Articles of Association
dot icon07/07/1996
Ad 10/06/96--------- £ si [email protected]=5245 £ ic 2/5247
dot icon07/07/1996
New secretary appointed
dot icon20/06/1996
Accounting reference date notified as 30/06
dot icon20/06/1996
Registered office changed on 20/06/96 from: 90 fetter lane london EC4A 1EQ
dot icon20/06/1996
£ nc 100000/200000 31/05/96
dot icon20/06/1996
S-div 31/05/96
dot icon19/06/1996
Certificate of authorisation to commence business and borrow
dot icon19/06/1996
Director resigned
dot icon19/06/1996
Secretary resigned;director resigned
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
Application to commence business
dot icon18/03/1996
New director appointed
dot icon18/03/1996
Director resigned;new director appointed
dot icon18/03/1996
Secretary resigned;new secretary appointed;director resigned
dot icon18/03/1996
Registered office changed on 18/03/96 from: 1 mitchell lane bristol BS1 6BU
dot icon01/11/1995
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Netherton, Derek Nigel Donald
Director
31/05/1996 - 11/03/1998
16
Iglesias, Lisa
Director
10/09/1999 - 01/08/2004
6
Krause, Roy
Director
11/03/1998 - 01/08/2004
7
Ishibashi, Yushin
Director
19/10/2004 - 23/02/2006
9
Ishizu, Tsuyoshi
Director
23/02/2006 - 08/05/2006
11

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 UK LIMITED

ADVANTAGE PROFESSIONAL UK LIMITED is an(a) Dissolved company incorporated on 01/11/1995 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 UK LIMITED?

toggle

ADVANTAGE PROFESSIONAL UK LIMITED is currently Dissolved. It was registered on 01/11/1995 and dissolved on 26/03/2024.

Where is ADVANTAGE PROFESSIONAL UK LIMITED located?

toggle

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

What does ADVANTAGE PROFESSIONAL UK LIMITED do?

toggle

ADVANTAGE PROFESSIONAL UK LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ADVANTAGE PROFESSIONAL UK LIMITED?

toggle

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