ADVANCED GEOSPATIAL SOLUTIONS LIMITED
Overview
| Company Name | ADVANCED GEOSPATIAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04124858 |
| 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 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 Address | No |
What were the previous names of ADVANCED GEOSPATIAL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCS MOTHERSHIP LIMITED | Dec 07, 2006 | Dec 07, 2006 |
| SCS MOTHERSHIP LIMITED | Jul 30, 2001 | Jul 30, 2001 |
| MOTHERSHIP TECHNOLOGY.CO.UK LIMITED | Dec 13, 2000 | Dec 13, 2000 |
What are the latest accounts for ADVANCED GEOSPATIAL SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2013 |
What are the latest filings for ADVANCED GEOSPATIAL SOLUTIONS 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 full accounts made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Dec 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Albert Edward Stanley Carter as a director on Dec 17, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Robert Walther as a director on Dec 17, 2012 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Dec 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2010 | 9 pages | AA | ||||||||||
Registered office address changed from The Court House Northfield End Henley on Thames Oxfordshire RG9 2JH on Jan 11, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Michael Keith Barsham on Feb 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Emily Elizabeth Jane Davies on Feb 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Albert Edward Stanley Carter on Feb 01, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jonathan Stuart as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2009 | 10 pages | AA | ||||||||||
Termination of appointment of Richard Bounsall as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 13, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Albert Edward Stanley Carter on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Keith Barsham on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Hubert Bounsall on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of ADVANCED GEOSPATIAL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Emily Elizabeth Jane | Secretary | 1025 Arlington Business Park Theale RG7 4SA Reading Arlington House United Kingdom | Other | 112652390002 | ||||||
| BARSHAM, Michael Keith | Director | 1025 Arlington Business Park Theale RG7 4SA Reading Arlington House United Kingdom | England | British | 40731320003 | |||||
| WALTHER, Simon Robert | Director | 1025 Arlington Business Park Theale RG7 4SA Reading Arlington House United Kingdom | 253406580001 | |||||||
| BARSHAM, Michael Keith | Secretary | Flat 4 1-10 Summers Street EC1R 5BD London | British | 40731320002 | ||||||
| MARTIN, Timothy | Secretary | 42 Elizabeth Road RG9 1RA Henley On Thames Oxfordshire | British | 80287020001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| BOUNSALL, Richard Hubert | Director | Verrington Lodge Barn Verrington Lane BA9 8BN Wincanton Somerset | England | British | 121456180001 | |||||
| BRENNAN, Sean Michael | Director | 23 Savernake Road Hampstead NW3 2JT London | United Kingdom | British | 73918530001 | |||||
| CARTER, Albert Edward Stanley | Director | 1025 Arlington Business Park Theale RG7 4SA Reading Arlington House United Kingdom | United Kingdom | British | 30779350002 | |||||
| LYDE, John William | Director | Durford Leg Square BA4 5LL Shepton Mallet Somerset | United Kingdom | British | 38189370001 | |||||
| MARTIN, Timothy | Director | 42 Elizabeth Road RG9 1RA Henley On Thames Oxfordshire | British | 80287020001 | ||||||
| REID, Simon Christian | Director | 16 Elm Park RG30 2HX Reading Berkshire | British | 121553990001 | ||||||
| STUART, Jonathan William | Director | Sunnybank North Side OX25 4SE Bicester Oxfordshire | United Kingdom | British | 72935730001 | |||||
| BRIGHTON DIRECTOR LIMITED | 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