ADVOCATED MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADVOCATED MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03861927

Incorporation date

20/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

8 The Office Celina Close, Bletchley, Milton Keynes MK2 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1999)
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon09/01/2022
Confirmation statement made on 2021-10-20 with no updates
dot icon08/11/2021
Confirmation statement made on 2020-10-20 with updates
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon25/02/2021
Compulsory strike-off action has been discontinued
dot icon24/02/2021
Micro company accounts made up to 2019-10-31
dot icon13/01/2021
Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 8 the Office Celina Close Bletchley Milton Keynes MK2 3LT on 2021-01-13
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon07/11/2019
Confirmation statement made on 2019-10-20 with updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/04/2019
Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 2019-04-01
dot icon05/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon15/06/2017
Registered office address changed from Flat 3 19 st. Catherines Road Bournemouth BH6 4AE England to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2017-06-15
dot icon07/06/2017
Registered office address changed from C/O Ground Floor Shop 133 Belle Vue Road Bournemouth BH6 3EN to Flat 3 19 st. Catherines Road Bournemouth BH6 4AE on 2017-06-07
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon26/07/2016
Micro company accounts made up to 2015-10-31
dot icon31/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon30/07/2015
Micro company accounts made up to 2014-10-31
dot icon16/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/12/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/06/2012
Appointment of Ms Orly Milis as a director
dot icon01/06/2012
Termination of appointment of Hertz Hagai as a director
dot icon16/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon16/12/2011
Registered office address changed from C/O Ground Floor Shop 133 Belle Vue Road Southbourne Dorset BH6 3EN United Kingdom on 2011-12-16
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/07/2011
Appointment of Mr Hertz El Hagai as a director
dot icon28/06/2011
Compulsory strike-off action has been suspended
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon14/01/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon14/01/2011
Registered office address changed from 133 Belle Vue Road Southbourne Dorset BH6 3EN United Kingdom on 2011-01-14
dot icon14/01/2011
Registered office address changed from 752 Finchley Road London NW11 7TH on 2011-01-14
dot icon14/01/2011
Termination of appointment of Mind It Limited as a director
dot icon14/01/2011
Termination of appointment of Circle It Ltd as a secretary
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/06/2010
Compulsory strike-off action has been discontinued
dot icon18/06/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon18/06/2010
Secretary's details changed for Circle It Ltd on 2009-10-01
dot icon18/06/2010
Director's details changed for Mind It Limited on 2009-10-01
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/11/2008
Return made up to 20/10/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon28/11/2007
Return made up to 20/10/07; full list of members
dot icon21/11/2006
Return made up to 20/10/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/10/2005
Return made up to 20/10/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon12/10/2004
Return made up to 20/10/04; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon06/11/2003
Return made up to 20/10/03; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon01/11/2002
Return made up to 20/10/02; full list of members
dot icon24/10/2002
Total exemption full accounts made up to 2001-10-31
dot icon23/10/2002
Director resigned
dot icon12/12/2001
New director appointed
dot icon12/11/2001
Return made up to 20/10/01; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2000-10-31
dot icon12/09/2001
Registered office changed on 12/09/01 from: 281 finchley road london NW3 6ND
dot icon13/11/2000
Return made up to 20/10/00; full list of members
dot icon08/02/2000
Registered office changed on 08/02/00 from: fulbeck services LTD 281 finchley road londond NW3 6ND
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New secretary appointed
dot icon26/10/1999
Registered office changed on 26/10/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
Director resigned
dot icon20/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
20/10/2022
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
20/10/1999 - 20/10/1999
1577
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
20/10/1999 - 20/10/1999
1577
CIRCLE IT LTD
Corporate Secretary
20/10/1999 - 01/05/2010
-
MIND IT LIMITED
Corporate Director
20/10/1999 - 01/05/2010
-
Hagai, Hertz El
Director
23/07/2010 - 19/12/2011
3

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVOCATED MANAGEMENT LIMITED

ADVOCATED MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 20/10/1999 with the registered office located at 8 The Office Celina Close, Bletchley, Milton Keynes MK2 3LT. 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 ADVOCATED MANAGEMENT LIMITED?

toggle

ADVOCATED MANAGEMENT LIMITED is currently Dissolved. It was registered on 20/10/1999 and dissolved on 15/04/2025.

Where is ADVOCATED MANAGEMENT LIMITED located?

toggle

ADVOCATED MANAGEMENT LIMITED is registered at 8 The Office Celina Close, Bletchley, Milton Keynes MK2 3LT.

What does ADVOCATED MANAGEMENT LIMITED do?

toggle

ADVOCATED MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVOCATED MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via compulsory strike-off.