ADVENTSTAR LIMITED

Register to unlock more data on OkredoRegister

ADVENTSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02997328

Incorporation date

30/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

31 Woodstock Avenue, Waterlooville, Hampshire PO8 9TFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1994)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon31/10/2022
Application to strike the company off the register
dot icon08/12/2021
Micro company accounts made up to 2021-11-30
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon08/12/2021
Previous accounting period shortened from 2022-03-31 to 2021-11-30
dot icon12/05/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon10/06/2020
Micro company accounts made up to 2020-03-31
dot icon07/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with no updates
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon10/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon15/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon13/12/2014
Director's details changed for Graham Pharoah on 2013-12-02
dot icon13/12/2014
Secretary's details changed for Kim Michelle Pharoah on 2013-12-02
dot icon01/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon24/04/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon21/09/2012
Registered office address changed from 20 Petard Close Two Gates Tamworth Staffordshire B77 1GN on 2012-09-21
dot icon14/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon12/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/04/2011
Appointment of Mrs Kim Michelle Pharoah as a director
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon07/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon23/12/2009
Director's details changed for Graham Pharoah on 2009-12-22
dot icon11/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/12/2008
Return made up to 01/12/08; full list of members
dot icon19/06/2008
Amended accounts made up to 2008-03-31
dot icon23/04/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/12/2007
Return made up to 01/12/07; full list of members
dot icon21/04/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/12/2006
Return made up to 01/12/06; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/12/2005
Return made up to 01/12/05; full list of members
dot icon22/04/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/12/2004
Return made up to 01/12/04; full list of members
dot icon05/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 01/12/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/12/2002
Return made up to 01/12/02; full list of members
dot icon05/09/2002
Secretary's particulars changed
dot icon05/09/2002
Director's particulars changed
dot icon05/09/2002
Registered office changed on 05/09/02 from: 27 marsett wilnecote tamworth staffordshire B77 4QU
dot icon24/04/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/12/2001
Return made up to 01/12/01; full list of members
dot icon24/05/2001
Full accounts made up to 2001-03-31
dot icon18/12/2000
Return made up to 01/12/00; full list of members
dot icon17/05/2000
Full accounts made up to 2000-03-31
dot icon06/12/1999
Return made up to 01/12/99; full list of members
dot icon10/05/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Return made up to 01/12/98; no change of members
dot icon18/05/1998
Full accounts made up to 1998-03-31
dot icon20/01/1998
Registered office changed on 20/01/98 from: 53 middlesmoor wilnecote tamworth staffordshire B77 4OL
dot icon20/01/1998
Return made up to 26/11/97; no change of members
dot icon15/05/1997
Full accounts made up to 1997-03-31
dot icon18/12/1996
Return made up to 01/12/96; full list of members
dot icon24/06/1996
Full accounts made up to 1996-03-31
dot icon18/12/1995
Return made up to 01/12/95; full list of members
dot icon05/01/1995
Accounting reference date notified as 31/03
dot icon05/01/1995
Ad 13/12/94--------- £ si 1@1=1 £ ic 1/2
dot icon23/12/1994
Secretary resigned;new secretary appointed
dot icon23/12/1994
Director resigned;new director appointed
dot icon23/12/1994
Registered office changed on 23/12/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon21/12/1994
Resolutions
dot icon01/12/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2021
dot iconLast change occurred
29/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2021
dot iconNext account date
29/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.17K
-
0.00
-
-
2021
2
9.17K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

9.17K £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
Mr Graham Pharoah
Director
09/12/1994 - Present
-
Graeme, Dorothy May
Nominee Secretary
01/12/1994 - 09/12/1994
3072
Graeme, Lesley Joyce
Nominee Director
01/12/1994 - 09/12/1994
9752
Mrs Kim Michelle Pharoah
Director
06/04/2011 - Present
-
Pharoah, Kim Michelle
Secretary
09/12/1994 - Present
-

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 ADVENTSTAR LIMITED

ADVENTSTAR LIMITED is an(a) Dissolved company incorporated on 30/11/1994 with the registered office located at 31 Woodstock Avenue, Waterlooville, Hampshire PO8 9TF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTSTAR LIMITED?

toggle

ADVENTSTAR LIMITED is currently Dissolved. It was registered on 30/11/1994 and dissolved on 23/01/2023.

Where is ADVENTSTAR LIMITED located?

toggle

ADVENTSTAR LIMITED is registered at 31 Woodstock Avenue, Waterlooville, Hampshire PO8 9TF.

What does ADVENTSTAR LIMITED do?

toggle

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

How many employees does ADVENTSTAR LIMITED have?

toggle

ADVENTSTAR LIMITED had 2 employees in 2021.

What is the latest filing for ADVENTSTAR LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.