ADVICE ACCOUNTING LIMITED

Register to unlock more data on OkredoRegister

ADVICE ACCOUNTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07853325

Incorporation date

18/11/2011

Size

Dormant

Contacts

Registered address

Registered address

Kemp House 160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2011)
dot icon07/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon04/01/2022
Compulsory strike-off action has been discontinued
dot icon01/01/2022
Confirmation statement made on 2021-11-18 with no updates
dot icon01/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon02/06/2020
Termination of appointment of Lars Christian Beitnes as a director on 2020-05-27
dot icon02/06/2020
Appointment of Mr Till Lauri Petter Sahlgren as a director on 2020-05-27
dot icon01/06/2020
Registered office address changed from Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Kemp House 160 City Road London EC1V 2NX on 2020-06-01
dot icon27/05/2020
Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 2020-05-27
dot icon27/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon20/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon04/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/03/2017
Appointment of Mr Lars Christian Beitnes as a director on 2016-08-19
dot icon20/03/2017
Termination of appointment of Roger Buckley as a director on 2016-08-19
dot icon01/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon18/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Appointment of Mr Roger Buckley as a director on 2016-03-20
dot icon02/06/2016
Termination of appointment of Lars Christian Beitnes as a director on 2016-03-20
dot icon27/01/2016
Secretary's details changed for Aston Corporate Secretarial Services Limited on 2015-06-24
dot icon27/01/2016
Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 2016-01-27
dot icon18/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon18/11/2015
Secretary's details changed for Aston Corporate Secretarial Services Limited on 2015-06-24
dot icon18/11/2015
Registered office address changed from Westminster City Hall 8th Floor 64 Victoria Street London SW1E 6QP to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 2015-11-18
dot icon19/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Termination of appointment of Steven Michael Royce as a director on 2015-01-27
dot icon27/01/2015
Appointment of Mr Lars Christian Beitnes as a director on 2015-01-27
dot icon22/01/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon27/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/11/2014
Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Westminster City Hall 8Th Floor 64 Victoria Street London SW1E 6QP on 2014-11-18
dot icon04/06/2014
Certificate of change of name
dot icon16/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon30/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Certificate of change of name
dot icon23/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon23/11/2012
Secretary's details changed for Aston Corporate Secretarial Services Limited on 2012-06-12
dot icon16/11/2012
Termination of appointment of Niclas Johansson as a director
dot icon16/11/2012
Appointment of Mr Steven Michael Royce as a director
dot icon13/06/2012
Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 2012-06-13
dot icon11/06/2012
Registered office address changed from Verdun Trade Centre 16Th Floor Portland House Bressenden Place London London SW1E 5RS England on 2012-06-11
dot icon24/11/2011
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon18/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
18/11/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lars Christian Beitnes
Director
27/01/2015 - 20/03/2016
37
ASTON CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/11/2011 - 27/05/2020
297
Royce, Steven Michael
Director
16/11/2012 - 27/01/2015
48
Mr Lars Christian Beitnes
Director
19/08/2016 - 27/05/2020
37
Johansson, Niclas
Director
18/11/2011 - 16/11/2012
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVICE ACCOUNTING LIMITED

ADVICE ACCOUNTING LIMITED is an(a) Active company incorporated on 18/11/2011 with the registered office located at Kemp House 160 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVICE ACCOUNTING LIMITED?

toggle

ADVICE ACCOUNTING LIMITED is currently Active. It was registered on 18/11/2011 .

Where is ADVICE ACCOUNTING LIMITED located?

toggle

ADVICE ACCOUNTING LIMITED is registered at Kemp House 160 City Road, London EC1V 2NX.

What does ADVICE ACCOUNTING LIMITED do?

toggle

ADVICE ACCOUNTING LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for ADVICE ACCOUNTING LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via compulsory strike-off.