ADVENT INFORMATION TECHNOLOGY LIMITED
Overview
| Company Name | ADVENT INFORMATION TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03317251 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADVENT INFORMATION TECHNOLOGY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ADVENT INFORMATION TECHNOLOGY LIMITED located?
| Registered Office Address | Continental House King'S Hill EX23 0LU Bude Cornwall |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADVENT INFORMATION TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for ADVENT INFORMATION TECHNOLOGY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ADVENT INFORMATION TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to Continental House King's Hill Bude Cornwall EX23 0LU on Oct 27, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Frances Janet Perkin as a secretary on Oct 22, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Timothy William Perkin as a director on Oct 22, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Frances Janet Perkin as a director on Oct 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lucy Catherine Brownbill as a director on Oct 22, 2014 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Feb 28, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Patricia Brownbill as a secretary on Oct 22, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Lucy Catherine Brownbill as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ian Brownbill on Feb 25, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2009 | 5 pages | AA | ||||||||||
Who are the officers of ADVENT INFORMATION TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERKIN, Frances Janet | Secretary | King's Hill EX23 0LU Bude Continental House Cornwall United Kingdom | 192134750001 | |||||||
| BROWNBILL, Ian | Director | 136 Broomfield Avenue BN14 7SG Worthing | United Kingdom | British | It Consultant | 81071290003 | ||||
| PERKIN, Frances Janet | Director | King's Hill EX23 0LU Bude Continental House Cornwall United Kingdom | United Kingdom | British | Finance Director | 146758720002 | ||||
| PERKIN, Timothy William | Director | King's Hill EX23 0LU Bude Continental House Cornwall United Kingdom | England | United Kingdom | Managing Director | 146136700001 | ||||
| BROWNBILL, Patricia | Secretary | 18 Milestone Road CV37 7HH Stratford Upon Avon Warwickshire | British | 51890350002 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| BROWNBILL, John | Director | 18 Milestone Road CV37 7HH Stratford Upon Avon Warwickshire | British | It Consultant | 51660700002 | |||||
| BROWNBILL, Lucy Catherine | Director | Broomfield Avenue BN14 7SG Worthing 136 United Kingdom | United Kingdom | British | Consultant | 165818940001 | ||||
| BROWNBILL, Patricia | Director | 18 Milestone Road CV37 7HH Stratford Upon Avon Warwickshire | British | It Consultant | 51890350002 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0