DRIVETECH ADVANTAGE AGENCY LIMITED
Overview
Company Name | DRIVETECH ADVANTAGE AGENCY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06643083 |
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 DRIVETECH ADVANTAGE AGENCY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DRIVETECH ADVANTAGE AGENCY LIMITED located?
Registered Office Address | Fanum House Basing View RG21 4EA Basingstoke Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DRIVETECH ADVANTAGE AGENCY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for DRIVETECH ADVANTAGE AGENCY 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) | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert James Scott as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Gillian Pritchard as a director on Apr 30, 2016 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Catherine Zawada on Jan 21, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary on Aug 05, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Catherine Zawada as a secretary on Aug 05, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert James Scott on Mar 20, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Kenneth Boland as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Falcon Millar as a director on Dec 16, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Robert James Scott on Aug 08, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Robert James Scott on Feb 02, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Strong as a director | 1 pages | TM01 | ||||||||||
Appointment of Robert James Scott as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 31, 2013 | 10 pages | AA | ||||||||||
Termination of appointment of Stuart Howard as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DRIVETECH ADVANTAGE AGENCY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMMOND, Catherine | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire | 200482570002 | |||||||
MILLAR, Mark Falcon | Director | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | England | British | Solicitor | 84701400002 | ||||
PRITCHARD, Gillian Rosemary | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | England | British | Head Of Finance | 208086500001 | ||||
DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 117613020001 | ||||||
NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171613290001 | |||||||
BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | Finance Director | 71264540006 | ||||
HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | Company Director | 160271430001 | ||||
HOWELL, Christopher James | Director | The Bryher Newlands Drive SL6 4GZ Maidenhead 1 Berkshire United Kingdom | England | British | Director | 67475260003 | ||||
SCOTT, Robert James | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | England | British | Director | 104000820011 | ||||
STRONG, Andrew Jonathan Peter | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | Company Director | 68169450005 |
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