ADVOCACY LIMITED

Register to unlock more data on OkredoRegister

ADVOCACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02055049

Incorporation date

11/09/1986

Size

Dormant

Contacts

Registered address

Registered address

60 Great Portland Street, London W1W 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon27/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2015
First Gazette notice for voluntary strike-off
dot icon22/12/2014
Application to strike the company off the register
dot icon14/12/2014
Statement by directors
dot icon14/12/2014
Statement of capital on 2014-12-15
dot icon14/12/2014
Solvency statement dated 12/12/14
dot icon14/12/2014
Resolutions
dot icon09/12/2014
Appointment of Mrs Deborah Klein as a director on 2014-12-10
dot icon09/12/2014
Termination of appointment of Peter John Scott as a director on 2014-12-10
dot icon11/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon21/08/2014
Accounts made up to 2013-12-31
dot icon19/06/2014
Amended accounts made up to 2012-12-31
dot icon06/10/2013
Accounts made up to 2012-12-31
dot icon08/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon29/04/2013
Appointment of Miss Mary Louise Cole as a secretary on 2013-03-19
dot icon20/12/2012
Termination of appointment of Susanna Ewing as a secretary on 2012-12-21
dot icon26/09/2012
Accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon12/08/2012
Termination of appointment of Peter Jonathan Harris as a director on 2012-06-30
dot icon18/06/2012
Appointment of Mr Ashley Graham Martin as a director on 2012-04-23
dot icon25/09/2011
Accounts made up to 2010-12-31
dot icon22/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Stephen Ruben as a secretary
dot icon07/07/2011
Appointment of Miss Susanna Ewing as a secretary
dot icon24/10/2010
Director's details changed for Mr Peter John Scott on 2010-10-22
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon05/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon24/05/2010
Termination of appointment of Ian Day as a director
dot icon24/05/2010
Appointment of Mr Peter Jonathan Harris as a director
dot icon03/02/2010
Auditor's resignation
dot icon23/09/2009
Return made up to 10/08/09; full list of members
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon30/09/2008
Return made up to 10/08/08; full list of members
dot icon29/09/2008
Location of register of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Appointment terminated director adele biss
dot icon03/06/2008
Registered office changed on 04/06/2008 from 5 golden square london W1F 9BS
dot icon20/10/2007
Full accounts made up to 2006-12-31
dot icon19/08/2007
Return made up to 10/08/07; full list of members
dot icon19/08/2007
Secretary's particulars changed
dot icon15/10/2006
Return made up to 10/08/06; full list of members
dot icon05/10/2006
Accounts made up to 2005-12-31
dot icon16/07/2006
New director appointed
dot icon16/07/2006
New director appointed
dot icon07/06/2006
Registered office changed on 08/06/06 from: the old mill park road shepton mallet somerset BA4 5BS
dot icon23/11/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon22/08/2005
Return made up to 10/08/05; full list of members
dot icon17/07/2005
Accounts made up to 2005-03-31
dot icon05/09/2004
Return made up to 10/08/04; full list of members
dot icon19/04/2004
Accounts made up to 2004-03-31
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Secretary resigned
dot icon21/08/2003
Return made up to 10/08/03; full list of members
dot icon26/07/2003
Accounts made up to 2003-03-31
dot icon29/08/2002
Return made up to 10/08/02; full list of members
dot icon03/07/2002
Accounts made up to 2002-03-31
dot icon18/09/2001
Return made up to 10/08/01; full list of members
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon02/10/2000
-
dot icon04/09/2000
Return made up to 10/08/00; full list of members
dot icon13/04/2000
New director appointed
dot icon05/04/2000
Registered office changed on 06/04/00 from: 41 welbeck street london W1M 7HF
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Secretary resigned;director resigned
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon21/02/2000
Resolutions
dot icon13/02/2000
Director resigned
dot icon28/11/1999
-
dot icon15/08/1999
Return made up to 10/08/99; full list of members
dot icon21/10/1998
Return made up to 10/08/98; no change of members
dot icon02/09/1998
-
dot icon18/03/1998
-
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon29/09/1997
Return made up to 10/08/97; no change of members
dot icon27/02/1997
Director resigned
dot icon21/10/1996
-
dot icon19/09/1996
Return made up to 10/08/96; full list of members
dot icon18/07/1996
Memorandum and Articles of Association
dot icon01/07/1996
Certificate of change of name
dot icon20/04/1996
Resolutions
dot icon20/04/1996
Resolutions
dot icon20/04/1996
Resolutions
dot icon20/04/1996
Resolutions
dot icon20/04/1996
Div 28/03/96
dot icon20/04/1996
£ nc 10000/20000 28/03/96
dot icon18/04/1996
New director appointed
dot icon18/04/1996
New director appointed
dot icon25/09/1995
-
dot icon28/08/1995
Return made up to 10/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
-
dot icon04/09/1994
Return made up to 10/08/94; full list of members
dot icon03/11/1993
-
dot icon01/09/1993
Return made up to 10/08/93; full list of members
dot icon30/06/1993
Auditor's resignation
dot icon18/11/1992
-
dot icon03/09/1992
Return made up to 10/08/92; no change of members
dot icon02/12/1991
-
dot icon07/10/1991
Return made up to 10/08/91; full list of members
dot icon30/09/1990
Ad 17/09/90--------- £ si 9900@1=9900 £ ic 100/10000
dot icon30/09/1990
£ nc 100/10000 17/09/90
dot icon30/09/1990
-
dot icon14/08/1990
Return made up to 10/08/90; full list of members
dot icon05/11/1989
-
dot icon30/03/1989
Return made up to 15/02/89; full list of members
dot icon19/02/1989
-
dot icon28/09/1988
Chargeable trans statement
dot icon06/04/1988
Return made up to 21/03/88; full list of members
dot icon25/01/1988
Memorandum and Articles of Association
dot icon06/01/1988
Certificate of re-registration from Unlimited to Limited
dot icon06/01/1988
Application for reregistration from UNLTD to LTD
dot icon06/01/1988
Re-registration of Memorandum and Articles
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Resolutions
dot icon22/02/1987
Company type changed from pri to UNLTD
dot icon27/11/1986
Secretary resigned
dot icon11/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Peter Jonathan
Director
30/04/2010 - 30/06/2012
250
Colville, Stephen Andrew
Director
01/04/1996 - 07/02/1997
6
Scott, Peter John
Director
22/06/2006 - 10/12/2014
61
Ruben, Stephen Michael
Secretary
02/04/2004 - 21/12/2010
5
Silvester, Victoria Ann
Director
28/03/1996 - 31/03/2000
-

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 ADVOCACY LIMITED

ADVOCACY LIMITED is an(a) Dissolved company incorporated on 11/09/1986 with the registered office located at 60 Great Portland Street, London W1W 7RT. 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 ADVOCACY LIMITED?

toggle

ADVOCACY LIMITED is currently Dissolved. It was registered on 11/09/1986 and dissolved on 27/04/2015.

Where is ADVOCACY LIMITED located?

toggle

ADVOCACY LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does ADVOCACY LIMITED do?

toggle

ADVOCACY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADVOCACY LIMITED?

toggle

The latest filing was on 27/04/2015: Final Gazette dissolved via voluntary strike-off.