ADVIZER LIMITED

Register to unlock more data on OkredoRegister

ADVIZER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03286060

Incorporation date

02/12/1996

Size

Dormant

Contacts

Registered address

Registered address

4 Arlington Square, South Woodham Ferrers, Chelmsford CM3 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1996)
dot icon28/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon03/12/2021
Registered office address changed from 14E 14 E Bratton Road West Ashton Trowbridge BA14 6AZ England to 4 Arlington Square South Woodham Ferrers Chelmsford CM3 7BF on 2021-12-03
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon03/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon01/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon01/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/06/2018
Registered office address changed from C/O Mr D Berger 10 Greenways Drive Ascot Berkshire SL5 9QS to 14E 14 E Bratton Road West Ashton Trowbridge BA14 6AZ on 2018-06-11
dot icon02/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon02/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/10/2016
Confirmation statement made on 2016-10-15 with no updates
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon02/09/2016
Termination of appointment of Philip Bernard Harris as a director on 2016-09-01
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon04/09/2015
Termination of appointment of John Murray Goodeve Docker as a director on 2015-01-02
dot icon05/09/2014
Micro company accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon01/09/2011
Registered office address changed from 85 Western Road Ealing London W5 5DT on 2011-09-01
dot icon21/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon08/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon03/03/2010
Director's details changed for Philip Bernard Harris on 2010-03-01
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/10/2009
Registered office changed on 01/10/2009 from viglen house 109-110 alperton lane alperton london HA0 1HD
dot icon07/01/2009
Return made up to 02/12/08; full list of members
dot icon05/11/2008
Registered office changed on 05/11/2008 from burbage house 44 mountfield road ealing london W5 2NQ
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 02/12/07; full list of members
dot icon09/01/2008
Secretary's particulars changed;director's particulars changed
dot icon25/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 02/12/06; full list of members
dot icon09/01/2007
Secretary's particulars changed;director's particulars changed
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/03/2006
Amended accounts made up to 2004-12-31
dot icon11/01/2006
Return made up to 02/12/05; no change of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/02/2005
Director resigned
dot icon27/01/2005
Return made up to 02/12/04; no change of members
dot icon15/12/2004
£ ic 9250/8750 25/10/04 £ sr 500@1=500
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 02/12/03; full list of members; amend
dot icon26/04/2004
Amended accounts made up to 2002-12-31
dot icon15/04/2004
Ad 01/01/04--------- £ si 500@1=500 £ ic 8750/9250
dot icon15/04/2004
Return made up to 02/12/03; full list of members
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Nc inc already adjusted 16/12/03
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon06/11/2003
Registered office changed on 06/11/03 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/01/2003
Accounts for a dormant company made up to 2001-12-31
dot icon20/01/2003
Return made up to 02/12/02; full list of members
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon25/09/2002
Certificate of change of name
dot icon18/09/2002
New director appointed
dot icon05/09/2002
Registered office changed on 05/09/02 from: 6 coombe hill court windsor berkshire SL4 4UL
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon07/01/2002
Return made up to 02/12/01; full list of members
dot icon01/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/12/2000
Return made up to 02/12/00; full list of members
dot icon09/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/01/2000
Return made up to 02/12/99; full list of members
dot icon21/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon17/02/1999
Return made up to 02/12/98; no change of members
dot icon22/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon07/01/1998
Return made up to 02/12/97; full list of members
dot icon04/04/1997
New director appointed
dot icon04/04/1997
New secretary appointed
dot icon04/04/1997
Ad 27/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon04/04/1997
Registered office changed on 04/04/97 from: 29 byron road harrow middlesex HA1 1JR
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Secretary resigned
dot icon11/12/1996
Director resigned
dot icon11/12/1996
Secretary resigned
dot icon02/12/1996
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 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
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Jacob Beynsberger
Director
26/03/1997 - Present
7
BANNER NOMINEES LTD
Nominee Director
01/12/1996 - 01/12/1996
244
BANNER & ASSOCIATES LTD
Nominee Secretary
01/12/1996 - 01/12/1996
244
Goodeve Docker, John Murray
Director
28/08/2002 - 01/01/2015
1
Jackson, Ian Robert
Director
28/08/2002 - 10/02/2005
-

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 ADVIZER LIMITED

ADVIZER LIMITED is an(a) Dissolved company incorporated on 02/12/1996 with the registered office located at 4 Arlington Square, South Woodham Ferrers, Chelmsford CM3 7BF. 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 ADVIZER LIMITED?

toggle

ADVIZER LIMITED is currently Dissolved. It was registered on 02/12/1996 and dissolved on 28/02/2023.

Where is ADVIZER LIMITED located?

toggle

ADVIZER LIMITED is registered at 4 Arlington Square, South Woodham Ferrers, Chelmsford CM3 7BF.

What does ADVIZER LIMITED do?

toggle

ADVIZER LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ADVIZER LIMITED?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via compulsory strike-off.