EDVANCE STRATEGIES LTD

Register to unlock more data on OkredoRegister

EDVANCE STRATEGIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10273780

Incorporation date

12/07/2016

Size

Dormant

Contacts

Registered address

Registered address

4385, 10273780 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2016)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2024
Registered office address changed to PO Box 4385, 10273780 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-02
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon23/04/2024
Application to strike the company off the register
dot icon21/12/2023
Accounts for a dormant company made up to 2023-07-31
dot icon31/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon24/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon10/11/2022
Certificate of change of name
dot icon24/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon11/03/2022
Termination of appointment of Cfs Secretaries Limited as a secretary on 2022-03-11
dot icon11/03/2022
Appointment of Cfs Secretaries Limited as a secretary on 2022-03-11
dot icon11/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon19/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-07-31
dot icon11/06/2021
Resolutions
dot icon23/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon07/10/2019
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2574 196 High Road Wood Green London N22 8HH on 2019-10-07
dot icon07/10/2019
Change of details for Sailesraj Balamurali as a person with significant control on 2019-10-02
dot icon07/10/2019
Director's details changed for Mr Sailesraj Murali on 2019-10-02
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon04/10/2019
Resolutions
dot icon03/10/2019
Notification of Sailesraj Balamurali as a person with significant control on 2019-10-02
dot icon03/10/2019
Appointment of Mr Sailesraj Murali as a director on 2019-10-02
dot icon03/10/2019
Termination of appointment of Bryan Anthony Thornton as a director on 2019-10-02
dot icon03/10/2019
Cessation of Bryan Thornton as a person with significant control on 2019-10-02
dot icon03/10/2019
Cessation of Cfs Secretaries Limited as a person with significant control on 2019-10-02
dot icon13/08/2019
Notification of Cfs Secretaries Limited as a person with significant control on 2019-08-07
dot icon13/08/2019
Notification of Bryan Thornton as a person with significant control on 2019-08-07
dot icon13/08/2019
Withdrawal of a person with significant control statement on 2019-08-13
dot icon12/08/2019
Confirmation statement made on 2019-07-11 with updates
dot icon12/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon12/08/2019
Appointment of Mr Bryan Thornton as a director on 2019-08-07
dot icon07/08/2019
Cessation of Peter Valaitis as a person with significant control on 2019-07-16
dot icon07/08/2019
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2019-08-07
dot icon16/07/2019
Termination of appointment of Peter Anthony Valaitis as a director on 2019-07-16
dot icon16/07/2019
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2019-07-16
dot icon02/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon20/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon16/08/2017
Notification of Peter Valaitis as a person with significant control on 2016-07-12
dot icon14/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon12/07/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bala Murali, Sailesraj
Director
02/10/2019 - Present
8

Persons with Significant Control

4
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 EDVANCE STRATEGIES LTD

EDVANCE STRATEGIES LTD is an(a) Dissolved company incorporated on 12/07/2016 with the registered office located at 4385, 10273780 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 EDVANCE STRATEGIES LTD?

toggle

EDVANCE STRATEGIES LTD is currently Dissolved. It was registered on 12/07/2016 and dissolved on 23/07/2024.

Where is EDVANCE STRATEGIES LTD located?

toggle

EDVANCE STRATEGIES LTD is registered at 4385, 10273780 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EDVANCE STRATEGIES LTD do?

toggle

EDVANCE STRATEGIES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EDVANCE STRATEGIES LTD?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.