CENTRE FOR ADVANCED STUDIES LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR ADVANCED STUDIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02120406

Incorporation date

07/04/1987

Size

Small

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1987)
dot icon24/11/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon03/01/2025
Liquidators' statement of receipts and payments to 2024-10-27
dot icon08/08/2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-08
dot icon13/12/2023
Liquidators' statement of receipts and payments to 2023-10-27
dot icon04/10/2023
Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04
dot icon14/12/2022
Liquidators' statement of receipts and payments to 2022-10-27
dot icon02/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/11/2021
Appointment of a voluntary liquidator
dot icon28/10/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/05/2021
Administrator's progress report
dot icon16/02/2021
Administrator's progress report
dot icon08/10/2020
Notice of extension of period of Administration
dot icon27/05/2020
Administrator's progress report
dot icon13/01/2020
Notice of deemed approval of proposals
dot icon14/11/2019
Statement of administrator's proposal
dot icon07/11/2019
Registered office address changed from Suite 100a Airport Houe Purley Way Croydon Surrey CR0 0XZ England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 2019-11-07
dot icon06/11/2019
Appointment of an administrator
dot icon14/10/2019
Termination of appointment of Alan Lee Williams as a director on 2019-09-03
dot icon14/10/2019
Termination of appointment of David John Nixon as a director on 2019-09-03
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon03/07/2019
Accounts for a small company made up to 2018-06-30
dot icon03/07/2019
Registered office address changed from 71 Whitechapel High Street London E1 7PL to Suite 100a Airport Houe Purley Way Croydon Surrey CR0 0XZ on 2019-07-03
dot icon22/06/2019
Compulsory strike-off action has been suspended
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon26/02/2019
Confirmation statement made on 2018-12-12 with updates
dot icon30/04/2018
Accounts for a small company made up to 2017-06-30
dot icon04/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon04/09/2017
Amended accounts for a small company made up to 2016-06-30
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon03/12/2015
Auditor's resignation
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon02/07/2014
Appointment of Professor Alan Lee Williams as a director
dot icon07/05/2014
Appointment of Mr David John Nixon as a director
dot icon02/04/2014
Accounts for a medium company made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon18/06/2013
Satisfaction of charge 6 in full
dot icon18/06/2013
Satisfaction of charge 8 in full
dot icon18/06/2013
Satisfaction of charge 7 in full
dot icon18/06/2013
Satisfaction of charge 11 in full
dot icon18/06/2013
Satisfaction of charge 10 in full
dot icon06/06/2013
Director's details changed for Dr Shahzad Yousuf on 2013-06-06
dot icon06/06/2013
Termination of appointment of Nadeem Qasir as a director
dot icon06/06/2013
Termination of appointment of Thabbipillai Saravanapavan as a secretary
dot icon06/06/2013
Satisfaction of charge 5 in full
dot icon09/01/2013
Accounts for a medium company made up to 2012-06-30
dot icon13/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon25/07/2012
Amended accounts made up to 2011-06-30
dot icon14/07/2012
Compulsory strike-off action has been discontinued
dot icon13/07/2012
Full accounts made up to 2011-06-30
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon23/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon09/03/2011
Accounts for a small company made up to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-06-30
dot icon25/03/2010
Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 2010-03-25
dot icon13/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Nadeem Qasir on 2010-01-12
dot icon13/01/2010
Director's details changed for Dr Shahzad Yousuf on 2010-01-12
dot icon05/05/2009
Accounts for a medium company made up to 2008-06-30
dot icon06/02/2009
Return made up to 12/12/08; full list of members
dot icon22/01/2009
Notice of completion of voluntary arrangement
dot icon05/01/2009
Registered office changed on 05/01/2009 from 71 whitechapel high street london E1 7PL
dot icon12/11/2008
Full accounts made up to 2007-06-30
dot icon27/05/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-18
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon07/01/2008
Full accounts made up to 2006-06-30
dot icon12/12/2007
Return made up to 12/12/07; full list of members
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon28/03/2007
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/03/2007
Miscellaneous
dot icon12/12/2006
Return made up to 12/12/06; full list of members
dot icon25/05/2006
Accounts for a small company made up to 2005-06-30
dot icon04/02/2006
Accounts for a small company made up to 2004-06-30
dot icon13/12/2005
Return made up to 12/12/05; full list of members
dot icon13/04/2005
Particulars of mortgage/charge
dot icon16/02/2005
Particulars of mortgage/charge
dot icon05/01/2005
Return made up to 30/12/04; full list of members
dot icon04/11/2004
New director appointed
dot icon21/08/2004
Particulars of mortgage/charge
dot icon21/08/2004
Particulars of mortgage/charge
dot icon21/08/2004
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon23/12/2003
Return made up to 30/12/03; full list of members
dot icon29/10/2003
Director resigned
dot icon12/03/2003
Accounts for a small company made up to 2002-06-30
dot icon31/12/2002
Auditor's resignation
dot icon19/12/2002
Return made up to 30/12/02; full list of members
dot icon31/07/2002
Accounts for a small company made up to 2001-06-30
dot icon05/02/2002
Accounts for a small company made up to 2000-06-30
dot icon19/12/2001
Return made up to 30/12/01; full list of members
dot icon19/02/2001
Return made up to 30/12/00; full list of members
dot icon16/02/2001
Accounts for a small company made up to 1999-06-30
dot icon20/10/2000
Director resigned
dot icon24/02/2000
Return made up to 30/12/99; full list of members
dot icon27/04/1999
Accounts for a small company made up to 1998-06-30
dot icon04/03/1999
Return made up to 30/12/98; full list of members
dot icon06/08/1998
Particulars of mortgage/charge
dot icon18/06/1998
Particulars of mortgage/charge
dot icon03/04/1998
Ad 19/02/98--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon24/02/1998
Return made up to 30/12/97; full list of members
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon10/11/1997
Full accounts made up to 1997-06-30
dot icon04/03/1997
Return made up to 30/12/96; full list of members
dot icon02/12/1996
Full accounts made up to 1996-06-30
dot icon20/11/1996
New director appointed
dot icon02/02/1996
Return made up to 30/12/95; full list of members
dot icon02/02/1996
New secretary appointed
dot icon02/02/1996
Secretary resigned;director resigned
dot icon07/11/1995
Full accounts made up to 1995-06-30
dot icon02/08/1995
Full accounts made up to 1994-06-30
dot icon01/02/1995
Accounts for a small company made up to 1993-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 30/12/94; full list of members
dot icon27/06/1994
New director appointed
dot icon25/04/1994
Full accounts made up to 1992-06-30
dot icon23/12/1993
Return made up to 30/12/93; full list of members
dot icon26/07/1993
Full accounts made up to 1991-06-30
dot icon19/03/1993
New director appointed
dot icon17/03/1993
Director resigned
dot icon16/03/1993
Director resigned
dot icon01/12/1992
New director appointed
dot icon01/12/1992
New director appointed
dot icon01/12/1992
Secretary's particulars changed;director's particulars changed
dot icon01/12/1992
Director's particulars changed
dot icon23/11/1992
Full accounts made up to 1990-06-30
dot icon11/11/1992
Registered office changed on 11/11/92 from: third floor 88 white chapel high street london E1 7QX
dot icon11/11/1992
Return made up to 31/12/91; no change of members
dot icon03/10/1992
Particulars of mortgage/charge
dot icon03/10/1992
Particulars of mortgage/charge
dot icon09/05/1991
Full accounts made up to 1989-06-30
dot icon08/04/1991
Return made up to 31/12/90; no change of members
dot icon06/03/1990
Return made up to 30/12/89; full list of members
dot icon05/12/1989
Full accounts made up to 1988-06-30
dot icon11/10/1988
Accounting reference date notified as 30/06
dot icon25/07/1988
Secretary resigned;new secretary appointed
dot icon10/08/1987
Resolutions
dot icon10/08/1987
Resolutions
dot icon09/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/07/1987
Registered office changed on 09/07/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/04/1987
Incorporation
dot icon07/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
12/12/2019
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
dot iconNext due on
31/03/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yousuf, Shahzad
Director
04/11/1992 - Present
61

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR ADVANCED STUDIES LIMITED

CENTRE FOR ADVANCED STUDIES LIMITED is an(a) Liquidation company incorporated on 07/04/1987 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG. 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 CENTRE FOR ADVANCED STUDIES LIMITED?

toggle

CENTRE FOR ADVANCED STUDIES LIMITED is currently Liquidation. It was registered on 07/04/1987 .

Where is CENTRE FOR ADVANCED STUDIES LIMITED located?

toggle

CENTRE FOR ADVANCED STUDIES LIMITED is registered at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG.

What does CENTRE FOR ADVANCED STUDIES LIMITED do?

toggle

CENTRE FOR ADVANCED STUDIES LIMITED operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for CENTRE FOR ADVANCED STUDIES LIMITED?

toggle

The latest filing was on 24/11/2025: Liquidators' statement of receipts and payments to 2025-10-27.