ADVANCED GEOSPATIAL SOLUTIONS LIMITED

ADVANCED GEOSPATIAL SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADVANCED GEOSPATIAL SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04124858
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADVANCED GEOSPATIAL SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ADVANCED GEOSPATIAL SOLUTIONS LIMITED located?

    Registered Office Address
    Arlington House 1025 Arlington Business Park
    Theale
    RG7 4SA Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED GEOSPATIAL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCS MOTHERSHIP LIMITEDDec 07, 2006Dec 07, 2006
    SCS MOTHERSHIP LIMITEDJul 30, 2001Jul 30, 2001
    MOTHERSHIP TECHNOLOGY.CO.UK LIMITEDDec 13, 2000Dec 13, 2000

    What are the latest accounts for ADVANCED GEOSPATIAL SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What are the latest filings for ADVANCED GEOSPATIAL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Apr 30, 2013

    8 pagesAA

    Total exemption full accounts made up to Apr 30, 2012

    8 pagesAA

    Annual return made up to Dec 13, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2012

    Statement of capital on Dec 19, 2012

    • Capital: GBP 100
    SH01

    Termination of appointment of Albert Edward Stanley Carter as a director on Dec 17, 2012

    1 pagesTM01

    Appointment of Mr Simon Robert Walther as a director on Dec 17, 2012

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2011

    8 pagesAA

    Annual return made up to Dec 13, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Apr 30, 2010

    9 pagesAA

    Registered office address changed from The Court House Northfield End Henley on Thames Oxfordshire RG9 2JH on Jan 11, 2011

    1 pagesAD01

    Annual return made up to Dec 13, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Michael Keith Barsham on Feb 01, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Emily Elizabeth Jane Davies on Feb 01, 2010

    1 pagesCH03

    Director's details changed for Albert Edward Stanley Carter on Feb 01, 2010

    2 pagesCH01

    Termination of appointment of Jonathan Stuart as a director

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2009

    10 pagesAA

    Termination of appointment of Richard Bounsall as a director

    1 pagesTM01

    Annual return made up to Dec 13, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Albert Edward Stanley Carter on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Michael Keith Barsham on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Richard Hubert Bounsall on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of ADVANCED GEOSPATIAL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Emily Elizabeth Jane
    1025 Arlington Business Park
    Theale
    RG7 4SA Reading
    Arlington House
    United Kingdom
    Secretary
    1025 Arlington Business Park
    Theale
    RG7 4SA Reading
    Arlington House
    United Kingdom
    Other112652390002
    BARSHAM, Michael Keith
    1025 Arlington Business Park
    Theale
    RG7 4SA Reading
    Arlington House
    United Kingdom
    Director
    1025 Arlington Business Park
    Theale
    RG7 4SA Reading
    Arlington House
    United Kingdom
    EnglandBritish40731320003
    WALTHER, Simon Robert
    1025 Arlington Business Park
    Theale
    RG7 4SA Reading
    Arlington House
    United Kingdom
    Director
    1025 Arlington Business Park
    Theale
    RG7 4SA Reading
    Arlington House
    United Kingdom
    253406580001
    BARSHAM, Michael Keith
    Flat 4
    1-10 Summers Street
    EC1R 5BD London
    Secretary
    Flat 4
    1-10 Summers Street
    EC1R 5BD London
    British40731320002
    MARTIN, Timothy
    42 Elizabeth Road
    RG9 1RA Henley On Thames
    Oxfordshire
    Secretary
    42 Elizabeth Road
    RG9 1RA Henley On Thames
    Oxfordshire
    British80287020001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BOUNSALL, Richard Hubert
    Verrington Lodge Barn
    Verrington Lane
    BA9 8BN Wincanton
    Somerset
    Director
    Verrington Lodge Barn
    Verrington Lane
    BA9 8BN Wincanton
    Somerset
    EnglandBritish121456180001
    BRENNAN, Sean Michael
    23 Savernake Road
    Hampstead
    NW3 2JT London
    Director
    23 Savernake Road
    Hampstead
    NW3 2JT London
    United KingdomBritish73918530001
    CARTER, Albert Edward Stanley
    1025 Arlington Business Park
    Theale
    RG7 4SA Reading
    Arlington House
    United Kingdom
    Director
    1025 Arlington Business Park
    Theale
    RG7 4SA Reading
    Arlington House
    United Kingdom
    United KingdomBritish30779350002
    LYDE, John William
    Durford
    Leg Square
    BA4 5LL Shepton Mallet
    Somerset
    Director
    Durford
    Leg Square
    BA4 5LL Shepton Mallet
    Somerset
    United KingdomBritish38189370001
    MARTIN, Timothy
    42 Elizabeth Road
    RG9 1RA Henley On Thames
    Oxfordshire
    Director
    42 Elizabeth Road
    RG9 1RA Henley On Thames
    Oxfordshire
    British80287020001
    REID, Simon Christian
    16 Elm Park
    RG30 2HX Reading
    Berkshire
    Director
    16 Elm Park
    RG30 2HX Reading
    Berkshire
    British121553990001
    STUART, Jonathan William
    Sunnybank
    North Side
    OX25 4SE Bicester
    Oxfordshire
    Director
    Sunnybank
    North Side
    OX25 4SE Bicester
    Oxfordshire
    United KingdomBritish72935730001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    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