ADVANTUM CORPORATE FINANCE LTD.

Register to unlock more data on OkredoRegister

ADVANTUM CORPORATE FINANCE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06433214

Incorporation date

21/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

B508 Tower Bridge Business Complex, 100 Clements Road, London SE16 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2007)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon03/02/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon21/11/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon30/10/2018
Micro company accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon28/09/2016
Micro company accounts made up to 2015-12-31
dot icon04/05/2016
Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 2016-05-04
dot icon12/01/2016
Termination of appointment of Dunamis Mind Ltd as a secretary on 2016-01-12
dot icon12/01/2016
Appointment of Hendrik Themas as a secretary on 2016-01-12
dot icon22/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Director's details changed for Mr Felix Thorsten Markus Schauerte on 2014-03-03
dot icon03/03/2014
Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG on 2014-03-03
dot icon28/02/2014
Appointment of Dunamis Mind Ltd as a secretary
dot icon08/02/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Registered office address changed from Office 311 77 Oxford Street London W1D 2ES United Kingdom on 2013-08-27
dot icon23/08/2013
Termination of appointment of Camster Secretary Ltd. as a secretary
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/05/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon06/03/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/05/2011
Secretary's details changed for Camster Secretary Ltd. on 2011-05-01
dot icon06/05/2011
Registered office address changed from Office 504 81 Oxford Street London W1D 2EU Uk on 2011-05-06
dot icon25/02/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/10/2010
Termination of appointment of Daniel Schenk as a director
dot icon26/05/2010
Certificate of change of name
dot icon26/05/2010
Change of name notice
dot icon25/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon25/01/2010
Director's details changed for Daniel Schenk on 2010-01-01
dot icon22/01/2010
Director's details changed for Mr Felix Thorsten Markus Schauerte on 2009-12-23
dot icon22/01/2010
Secretary's details changed for Camster Secretary Ltd. on 2009-12-23
dot icon21/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/09/2009
Director appointed daniel schenk
dot icon18/05/2009
Registered office changed on 18/05/2009 from 27, old gloucester street london WC1N 3AX
dot icon03/12/2008
Return made up to 21/11/08; full list of members
dot icon02/12/2008
Director's change of particulars / felix schauerte / 26/11/2008
dot icon21/11/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
275.91K
-
0.00
-
-
2021
0
275.91K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

275.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUNAMIS MIND LTD
Corporate Secretary
01/02/2014 - 12/01/2016
1
CAMSTER SECRETARY LTD.
Corporate Secretary
21/11/2007 - 31/07/2013
63
Schauerte, Felix Thorsten Markus
Director
21/11/2007 - Present
3
Themas, Hendrik
Secretary
12/01/2016 - Present
-
Schenk, Daniel
Director
01/09/2009 - 01/09/2010
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANTUM CORPORATE FINANCE LTD.

ADVANTUM CORPORATE FINANCE LTD. is an(a) Dissolved company incorporated on 21/11/2007 with the registered office located at B508 Tower Bridge Business Complex, 100 Clements Road, London SE16 4DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTUM CORPORATE FINANCE LTD.?

toggle

ADVANTUM CORPORATE FINANCE LTD. is currently Dissolved. It was registered on 21/11/2007 and dissolved on 13/02/2024.

Where is ADVANTUM CORPORATE FINANCE LTD. located?

toggle

ADVANTUM CORPORATE FINANCE LTD. is registered at B508 Tower Bridge Business Complex, 100 Clements Road, London SE16 4DG.

What does ADVANTUM CORPORATE FINANCE LTD. do?

toggle

ADVANTUM CORPORATE FINANCE LTD. operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ADVANTUM CORPORATE FINANCE LTD.?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.