ADVALU MARKETING LIMITED
Overview
| Company Name | ADVALU MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06473721 |
| 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 ADVALU MARKETING LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ADVALU MARKETING LIMITED located?
| Registered Office Address | 49 The Drive WD3 4EA Rickmansworth Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADVALU MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAZOOMPH LIMITED | Aug 14, 2014 | Aug 14, 2014 |
| ONLINE WILL LIMITED | Jan 15, 2008 | Jan 15, 2008 |
What are the latest accounts for ADVALU MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for ADVALU MARKETING 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 | ||||||||||
Annual return made up to Jan 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jan 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2014 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed gazoomph LIMITED\certificate issued on 28/08/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Mark William Hincks as a director on Aug 14, 2014 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed online will LIMITED\certificate issued on 14/08/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Jan 31, 2015 to Apr 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jan 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Jan 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Timothy Powell as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Timothy Stephen Powell on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW on Feb 03, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Timothy Powell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Powell as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jan 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Feb 12, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of ADVALU MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HINCKS, Mark William | Director | College East Chinnock BA22 9DY Yeovil Jessamine Cottage Somerset England | England | British | 190178170001 | |||||
| PETHARD, John Vernon Robert Mathieson | Director | 10 Wetherby Way CV37 9LU Stratford Upon Avon Warwickshire | England | British | 156247330001 | |||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| POWELL, Timothy Stephen | Secretary | 101 Marks Road Binley Woods Coventry West Midlands | British | 44474820001 | ||||||
| BUTTON, Robert Nicholas | Director | Warwick Road CV1 2EZ Coventry 25 West Midlands | England | British | 137924490003 | |||||
| POWELL, Timothy Stephen | Director | The Drive WD3 4EA Rickmansworth 49 Hertfordshire United Kingdom | United Kingdom | British | 44474820001 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LTD | Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 38692980001 |
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