COMMERCIAL ADVANTAGE SERVICES LIMITED
Overview
| Company Name | COMMERCIAL ADVANTAGE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06892805 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMERCIAL ADVANTAGE SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COMMERCIAL ADVANTAGE SERVICES LIMITED located?
| Registered Office Address | Pound House 62a Highgate High Street N6 5HX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMERCIAL ADVANTAGE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABMAN CONSULTING LIMITED | Apr 30, 2009 | Apr 30, 2009 |
What are the latest accounts for COMMERCIAL ADVANTAGE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for COMMERCIAL ADVANTAGE SERVICES 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 | ||||||||||
Confirmation statement made on Mar 01, 2021 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 9 pages | AA | ||||||||||
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Pound House 62a Highgate High Street London N6 5HX on Mar 28, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 11, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period extended from Apr 25, 2017 to Oct 25, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Patrick Eelco Wenckebach on Apr 25, 2017 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Apr 26, 2016 to Apr 25, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Apr 27, 2015 to Apr 26, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Who are the officers of COMMERCIAL ADVANTAGE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| INTERNATIONAL REGISTRARS LIMITED | Secretary | 5-7 Cranwood Street EC1V 9EE London Finsgate | 128127990001 | |||||||
| BOCCI, Aidan | Director | The Old Malt House Queen Street SO21 1QG Twyford Hampshire | United Kingdom | British | 95786760002 | |||||
| COLLINS, Paul Eric | Director | Angel Court EC2R 7HP London 8 England | United Kingdom | British | 11243510003 | |||||
| LEECHMAN, Robert Peter | Director | House Salperton GL54 4EE Cheltenham Village Farm Gloucestershire United Kingdom | England | British | 167278320001 | |||||
| WENCKEBACH, Patrick Eelco | Director | 5-7 Cranwood Street EC1V 9EE London Finsgate England | Netherlands | Dutch | 152602810003 | |||||
| BOCCI, Nicola Joanna | Director | Queen Street SO21 1QG Twyford The Old Malt House Hampshire | United Kingdom | British | 202990610001 |
Who are the persons with significant control of COMMERCIAL ADVANTAGE SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Aidan Bocci | Apr 06, 2016 | SO21 1QG Twyford The Old Malt House, Queen Street Hampshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does COMMERCIAL ADVANTAGE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 05, 2009 Delivered On Jun 09, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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