ADVIZAS LIMITED

Register to unlock more data on OkredoRegister

ADVIZAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01125618

Incorporation date

31/07/1973

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1973)
dot icon30/08/2017
Final Gazette dissolved following liquidation
dot icon30/05/2017
Return of final meeting in a members' voluntary winding up
dot icon07/03/2017
Insolvency filing
dot icon30/11/2016
Liquidators' statement of receipts and payments to 2016-09-22
dot icon28/10/2016
Appointment of a voluntary liquidator
dot icon28/10/2016
Insolvency court order
dot icon28/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon07/10/2015
Registered office address changed from , 201 Bishopsgate, London, EC2M 3AE to 15 Canada Square London E14 5GL on 2015-10-07
dot icon05/10/2015
Declaration of solvency
dot icon05/10/2015
Appointment of a voluntary liquidator
dot icon05/10/2015
Resolutions
dot icon18/09/2015
Statement by Directors
dot icon18/09/2015
Statement of capital on 2015-09-18
dot icon18/09/2015
Solvency Statement dated 15/09/15
dot icon18/09/2015
Resolutions
dot icon21/08/2015
Appointment of Anna Nicole Kurzon as a director on 2015-07-31
dot icon21/08/2015
Termination of appointment of Richard Patrick Mcnamara as a director on 2015-07-31
dot icon21/02/2015
Director's details changed for Mr. Richard Patrick Mcnamara on 2014-12-18
dot icon29/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon13/05/2014
Auditor's resignation
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon09/08/2013
Appointment of Roger Martin James Thompson as a director
dot icon03/07/2013
Termination of appointment of Shirley Garrood as a director
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon17/10/2012
Director's details changed for Richard Mcnamara on 2012-10-11
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon10/09/2010
Appointment of Richard Mcnamara as a director
dot icon10/08/2010
Termination of appointment of Steven O'brien as a director
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Steven John O'brien on 2010-01-04
dot icon07/01/2010
Director's details changed for Mrs Shirley Jill Garrood on 2009-10-01
dot icon11/09/2009
Director appointed shirley jill garrood
dot icon11/09/2009
Appointment terminated director nicholas hiscock
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Director appointed steven john o'brien
dot icon24/03/2009
Appointment terminated director phillip whitworth
dot icon10/02/2009
Return made up to 27/01/09; full list of members
dot icon18/11/2008
Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008
dot icon18/11/2008
Registered office changed on 18/11/2008 from, 4 broadgate, london, EC2M 2DA
dot icon11/04/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 27/01/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 27/01/07; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New secretary appointed
dot icon26/05/2006
Secretary resigned
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Director resigned
dot icon30/01/2006
Return made up to 27/01/06; full list of members
dot icon30/01/2006
Secretary's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 27/01/05; full list of members
dot icon11/12/2004
New secretary appointed
dot icon11/12/2004
Secretary resigned
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon09/02/2004
Return made up to 27/01/04; full list of members
dot icon18/12/2003
Registered office changed on 18/12/03 from: amp lynch wood, peterborough, PE2 6FY
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Declaration of satisfaction of mortgage/charge
dot icon21/02/2003
Director resigned
dot icon10/02/2003
Return made up to 27/01/03; full list of members
dot icon21/01/2003
New director appointed
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
Registered office changed on 03/05/02 from: 8 sheet street, windsor, berkshire SL4 1BD
dot icon19/03/2002
Auditor's resignation
dot icon13/02/2002
Return made up to 27/01/02; full list of members
dot icon08/02/2002
Director resigned
dot icon28/01/2002
Director's particulars changed
dot icon09/01/2002
Director resigned
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned
dot icon28/07/2001
Full accounts made up to 2000-03-31
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon17/04/2001
Certificate of change of name
dot icon12/02/2001
Return made up to 27/01/01; full list of members
dot icon28/01/2001
Location of register of members
dot icon28/01/2001
Location of debenture register
dot icon04/07/2000
Return made up to 06/07/00; full list of members
dot icon31/03/2000
Certificate of change of name
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon07/02/2000
Memorandum and Articles of Association
dot icon07/02/2000
Ad 20/01/00--------- £ si 12000000@1=12000000 £ ic 10501000/22501000
dot icon07/02/2000
Nc inc already adjusted 20/01/00
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon25/01/2000
Particulars of mortgage/charge
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New secretary appointed;new director appointed
dot icon21/01/2000
Registered office changed on 21/01/00 from: abbey house, 282 farnborough road, farnborough, hampshire GU14 7NJ
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Director resigned
dot icon12/08/1999
Full accounts made up to 1999-03-31
dot icon06/08/1999
Return made up to 06/07/99; full list of members
dot icon01/07/1999
Director's particulars changed
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon01/04/1999
Certificate of change of name
dot icon27/11/1998
Auditor's resignation
dot icon23/11/1998
Director resigned
dot icon04/11/1998
Registered office changed on 04/11/98 from: concorde house, 165 church street east, woking, surrey GU21 1HF
dot icon01/09/1998
Full accounts made up to 1998-03-31
dot icon20/08/1998
Director's particulars changed
dot icon06/08/1998
Return made up to 06/07/98; full list of members
dot icon13/02/1998
Director resigned
dot icon27/01/1998
Director's particulars changed
dot icon07/01/1998
Director's particulars changed
dot icon29/09/1997
Director resigned
dot icon23/09/1997
Return made up to 06/07/97; full list of members
dot icon23/09/1997
Director's particulars changed
dot icon23/09/1997
Director's particulars changed
dot icon09/09/1997
Director resigned
dot icon06/08/1997
New director appointed
dot icon14/07/1997
Full accounts made up to 1997-03-31
dot icon22/05/1997
Director resigned
dot icon16/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon09/01/1997
Director's particulars changed
dot icon15/12/1996
Director resigned
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon30/07/1996
Return made up to 06/07/96; full list of members
dot icon21/02/1996
New director appointed
dot icon27/09/1995
Ad 09/08/95--------- £ si 5500000@1=5500000 £ ic 5001000/10501000
dot icon11/09/1995
Memorandum and Articles of Association
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon11/09/1995
£ nc 10000000/20000000 09/08/95
dot icon22/08/1995
Full accounts made up to 1995-03-31
dot icon28/07/1995
Return made up to 06/07/95; full list of members
dot icon18/07/1995
Director's particulars changed
dot icon31/05/1995
Director's particulars changed
dot icon26/04/1995
Director resigned;new director appointed
dot icon19/04/1995
Director's particulars changed
dot icon14/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon04/10/1994
New director appointed
dot icon27/09/1994
Registered office changed on 27/09/94 from: church gate, church street west, woking, surrey GU21 1DJ
dot icon09/08/1994
Return made up to 06/07/94; full list of members
dot icon07/06/1994
New director appointed
dot icon11/04/1994
New director appointed
dot icon05/04/1994
Ad 28/02/94--------- £ si 5000000@1=5000000 £ ic 1000/5001000
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Nc inc already adjusted 04/02/94
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Memorandum and Articles of Association
dot icon07/02/1994
Director's particulars changed
dot icon07/12/1993
New director appointed
dot icon29/08/1993
Director resigned
dot icon29/08/1993
Return made up to 06/07/93; full list of members
dot icon22/07/1993
Full accounts made up to 1993-03-31
dot icon24/05/1993
Director's particulars changed
dot icon04/05/1993
Director's particulars changed
dot icon24/07/1992
Full accounts made up to 1992-03-31
dot icon24/07/1992
Return made up to 06/07/92; full list of members
dot icon23/06/1992
New director appointed
dot icon23/06/1992
Director resigned
dot icon23/06/1992
New director appointed
dot icon23/06/1992
New director appointed
dot icon23/06/1992
New director appointed
dot icon23/06/1992
New director appointed
dot icon16/06/1992
Memorandum and Articles of Association
dot icon16/06/1992
Resolutions
dot icon14/05/1992
Director's particulars changed
dot icon17/09/1991
Director's particulars changed
dot icon15/08/1991
Full accounts made up to 1991-03-31
dot icon16/07/1991
Return made up to 06/07/91; full list of members
dot icon15/05/1991
Declaration of satisfaction of mortgage/charge
dot icon21/08/1990
Full accounts made up to 1990-03-31
dot icon21/08/1990
Return made up to 06/07/90; full list of members
dot icon20/09/1989
Full accounts made up to 1989-03-31
dot icon20/09/1989
Return made up to 17/07/89; full list of members
dot icon24/05/1989
Director resigned
dot icon19/05/1989
Director resigned
dot icon07/12/1988
Director resigned;new director appointed
dot icon21/11/1988
Return made up to 18/07/88; full list of members
dot icon21/11/1988
Full accounts made up to 1988-03-31
dot icon27/04/1988
Secretary resigned;new secretary appointed
dot icon17/11/1987
New director appointed
dot icon09/10/1987
Return made up to 16/07/87; full list of members
dot icon15/09/1987
Full accounts made up to 1987-03-31
dot icon11/09/1987
Secretary resigned
dot icon26/08/1987
New director appointed
dot icon26/08/1987
Director's particulars changed
dot icon05/08/1987
Registered office changed on 05/08/87 from: lloyds chambers, 1 portsoken street, london, E1 8DF
dot icon30/07/1987
New secretary appointed
dot icon25/06/1987
Memorandum and Articles of Association
dot icon02/06/1987
Return made up to 31/12/86; full list of members
dot icon21/05/1987
Registered office changed on 21/05/87 from: 38-42 newport street, swindon, wilts
dot icon03/04/1987
Accounts for a dormant company made up to 1986-03-31
dot icon26/03/1987
Certificate of change of name
dot icon21/07/1986
New director appointed
dot icon31/07/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HENDERSON SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/05/2006 - Present
206
Radcliffe, David John Chegwidden
Director
22/07/1997 - 17/01/2000
14
Kelly, James
Director
23/11/1993 - 01/04/1999
4
Nicoll, John William
Director
22/03/1994 - 31/03/1995
-
Mcnamara, Richard Patrick
Director
02/09/2010 - 31/07/2015
26

Persons with Significant Control

0

No PSC data available.

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 ADVIZAS LIMITED

ADVIZAS LIMITED is an(a) Dissolved company incorporated on 31/07/1973 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 3 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 ADVIZAS LIMITED?

toggle

ADVIZAS LIMITED is currently Dissolved. It was registered on 31/07/1973 and dissolved on 30/08/2017.

Where is ADVIZAS LIMITED located?

toggle

ADVIZAS LIMITED is registered at 15 Canada Square, London E14 5GL.

What does ADVIZAS LIMITED do?

toggle

ADVIZAS LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for ADVIZAS LIMITED?

toggle

The latest filing was on 30/08/2017: Final Gazette dissolved following liquidation.