ADVANCE LIFTS (HOLDINGS) LIMITED
Overview
| Company Name | ADVANCE LIFTS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06802846 |
| 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 ADVANCE LIFTS (HOLDINGS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ADVANCE LIFTS (HOLDINGS) LIMITED located?
| Registered Office Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road W4 5YF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADVANCE LIFTS (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2013 |
What is the status of the latest annual return for ADVANCE LIFTS (HOLDINGS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ADVANCE LIFTS (HOLDINGS) 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 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Bjoern Molzahn as a director on Oct 10, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lindsay Eric Harvey as a director on Oct 10, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Mr Evan Francis Smith as a director on Oct 10, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Christian Bruno Jean Idczak as a director on Oct 10, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Rajinder Singh Kullar as a director on Oct 10, 2014 | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Bjoern Molzahn as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Laurence as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Jan 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mrs Caroline Emma Clarke Kirk as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Carolyn Pate as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jan 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom* on Oct 20, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Chiswick Park 566 Building 5 Ground Floor Chiswick High Road London W4 5YA United Kingdom* on Sep 13, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from * the Otis Building 187 Twyford Abbey Road London NW10 7DG* on Sep 08, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 2 pages | AA | ||||||||||
Appointment of Miss Carolyn Pate as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Jan 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ADVANCE LIFTS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRK, Caroline Emma Clarke | Secretary | Ground Floor 566 Chiswick High Road W4 5YF London Chiswick Park Building 5 United Kingdom | 173083740001 | |||||||
| IDCZAK, Christian Bruno Jean | Director | Mathisen Way Poyle Road SL3 0HB Colnbrook Kidde Graviner Building Berkshire United Kingdom | England | French | 129935690010 | |||||
| KULLAR, Rajinder Singh | Director | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire United Kingdom | Untied Kingdom | British | 74999290008 | |||||
| SMITH, Evan Francis | Director | Mathisen Way Poyle Road SL3 0HB Colnbrook Kidde Graviner Building Berkshire United Kingdom | England | American,Irish | 73647690004 | |||||
| PATE, Carolyn | Secretary | Ground Floor 566 Chiswick High Road W4 5YF London Chiswick Park Building 5 United Kingdom | 159971060001 | |||||||
| SMART, Gregory Paul | Secretary | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | British | 6055260004 | ||||||
| BAXTER, Peter John | Director | Chaddleworth Hall Lane Appley Bridge Wrightington WN6 9EQ Wigan Lancashire | United Kingdom | British | 12556770001 | |||||
| HARVEY, Lindsay Eric | Director | Cranbrook Road W4 2LH Chiswick 48 London United Kingdom | England | British | 130828160004 | |||||
| LAURENCE, James Terence George | Director | Croft Road Cosby LE9 1SE Leicester 74 Leicestershire United Kingdom | United Kingdom | British | 122206950001 | |||||
| MOLZAHN, Bjoern | Director | Ground Floor 566 Chiswick High Road W4 5YF London Chiswick Park Building 5 United Kingdom | United Kingdom | German | 183644190001 | |||||
| SMART, Gregory Paul | Director | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | United Kingdom | British | 6055260004 |
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