ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED
Overview
Company Name | ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04502330 |
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 ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED located?
Registered Office Address | 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road CV1 2TL Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED?
Company Name | From | Until |
---|---|---|
EVER 1853 LIMITED | Aug 02, 2002 | Aug 02, 2002 |
What are the latest accounts for ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) 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 | 1 pages | DS01 | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Termination of appointment of Roger Vernon Wood as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Roger Vernon Wood as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Current accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Registered office address changed from Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP to 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL on Sep 29, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2018 | 13 pages | AA | ||
Confirmation statement made on Aug 24, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Ms Julie Mary Davies as a director on Jun 26, 2018 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2017 | 12 pages | AA | ||
Director's details changed for Mr Roger Vernon Wood on Nov 01, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Roger Vernon Wood on Nov 01, 2017 | 1 pages | CH03 | ||
Director's details changed for Mr Anthony David Stott on Nov 01, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Aug 24, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||
Who are the officers of ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Julie Mary | Director | c/o Midven Ltd 5th Floor 39-41 Waterloo Street B2 5PP Birmingham Cavendish House West Midlands England | United Kingdom | British | Accountant | 152205340002 | ||||
STOTT, Anthony David | Director | C/O Spencer Gardner Dickins Cheetah Road CV1 2TL Coventry 3 Coventry Innovation Village England | England | British | Accountant | 116027900002 | ||||
JENKINS, David Peter | Secretary | 2 Holly Bush Close Netherseal DE12 8DD Swadlincote Derbyshire | British | 100695380001 | ||||||
O'NEILL, John Paul | Secretary | Coombe Langly Kingston Hill KT2 7JZ Kingston Upon Thames Surrey | British | Investment Banking | 134139740001 | |||||
WOOD, Roger Vernon | Secretary | C/O Spencer Gardner Dickins Cheetah Road CV1 2TL Coventry 3 Coventry Innovation Village England | British | Venture Capital | 132068040001 | |||||
EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
O'NEILL, John Paul | Director | Coombe Langly Kingston Hill KT2 7JZ Kingston Upon Thames Surrey | United Kingdom | British | Investment Banking | 134139740001 | ||||
STANGER, Edward | Director | Whitewings Southmeads Road Oadby LE2 2LR Leicester Leicestershire | England | British | Chartered Accountant | 10498070001 | ||||
WOOD, Roger Vernon | Director | C/O Spencer Gardner Dickins Cheetah Road CV1 2TL Coventry 3 Coventry Innovation Village England | England | British | Venture Capital | 242449720001 | ||||
EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Midven Ltd | Jun 30, 2016 | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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