Advantage Designs Limited

DataGardener
dissolved

Advantage Designs Limited

04168922Private Limited With Share Capital

Moorfields Corporate Recovery Li, 88 Wood Street, London, EC2V7QF
Incorporated

27/02/2001

Company Age

25 years

Directors

3

Employees

SIC Code

16230

Risk

Company Overview

Registration, classification & business activity

Advantage Designs Limited (04168922) is a private limited with share capital incorporated on 27/02/2001 (25 years old) and registered in london, EC2V7QF. The company operates under SIC code 16230 - manufacture of other builders' carpentry and joinery.

Private Limited With Share Capital
SIC: 16230
Incorporated 27/02/2001
EC2V7QF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

28

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:11-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-07-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-06-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-06-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-05-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:22-01-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-10-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-08-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:01-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Termination Director Company With Name
Category:Officers
Date:29-01-2013
Legacy
Category:Mortgage
Date:08-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2011
Legacy
Category:Mortgage
Date:27-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2010
Legacy
Category:Annual Return
Date:27-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2009
Legacy
Category:Annual Return
Date:03-07-2008
Legacy
Category:Address
Date:09-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-2007
Legacy
Category:Annual Return
Date:14-05-2007
Legacy
Category:Mortgage
Date:02-11-2006
Legacy
Category:Annual Return
Date:20-04-2006
Legacy
Category:Officers
Date:06-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2005
Legacy
Category:Officers
Date:25-10-2005
Legacy
Category:Annual Return
Date:08-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2005
Legacy
Category:Officers
Date:06-10-2004
Legacy
Category:Officers
Date:05-10-2004
Legacy
Category:Annual Return
Date:17-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2003
Legacy
Category:Accounts
Date:11-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2003
Legacy
Category:Annual Return
Date:02-03-2003
Legacy
Category:Mortgage
Date:29-11-2002
Legacy
Category:Capital
Date:16-06-2002
Legacy
Category:Officers
Date:16-06-2002
Legacy
Category:Officers
Date:16-06-2002
Legacy
Category:Officers
Date:16-06-2002
Legacy
Category:Annual Return
Date:15-06-2002
Legacy
Category:Officers
Date:09-04-2001
Legacy
Category:Officers
Date:09-04-2001
Legacy
Category:Officers
Date:09-04-2001
Legacy
Category:Officers
Date:09-04-2001
Legacy
Category:Address
Date:30-03-2001
Legacy
Category:Address
Date:09-03-2001
Legacy
Category:Officers
Date:09-03-2001
Legacy
Category:Officers
Date:09-03-2001
Incorporation Company
Category:Incorporation
Date:27-02-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date18/06/2013
Latest Accounts31/03/2013

Trading Addresses

88 Wood Street, London, EC2V7QFRegistered
Unit 6 Ring Road, Zone 2, Burntwood Business Park, Burntwood, Staffordshire, WS73JQ

Contact

Moorfields Corporate Recovery Li, 88 Wood Street, London, EC2V7QF