About

Registered Number: 04229742
Date of Incorporation: 06/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2017 (7 years ago)
Registered Address: Church House, 13-15 Regent Street, Nottingham, NG1 5BS

 

Established in 2001, Advanced Led's Ltd has its registered office in Nottingham, it has a status of "Dissolved". We don't know the number of employees at the business. There are 2 directors listed as Hopkins, Mark, Raine, Nicola Jayne for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Mark 01 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RAINE, Nicola Jayne 21 July 2014 10 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2017
2.35B - N/A 24 January 2017
2.24B - N/A 21 September 2016
2.17B - N/A 19 September 2016
F2.18 - N/A 15 September 2016
2.16B - N/A 09 May 2016
AD01 - Change of registered office address 01 March 2016
2.12B - N/A 25 February 2016
AR01 - Annual Return 21 August 2015
SH01 - Return of Allotment of shares 25 June 2015
SH01 - Return of Allotment of shares 15 June 2015
AA - Annual Accounts 10 June 2015
TM02 - Termination of appointment of secretary 13 May 2015
AP01 - Appointment of director 20 March 2015
RESOLUTIONS - N/A 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
SH01 - Return of Allotment of shares 13 March 2015
AP03 - Appointment of secretary 29 August 2014
AD01 - Change of registered office address 29 August 2014
MR04 - N/A 25 July 2014
TM01 - Termination of appointment of director 03 July 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 10 June 2014
AP01 - Appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
MR01 - N/A 19 February 2014
AA01 - Change of accounting reference date 24 January 2014
AR01 - Annual Return 22 August 2013
SH01 - Return of Allotment of shares 25 July 2013
RESOLUTIONS - N/A 17 July 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AA - Annual Accounts 07 November 2012
RESOLUTIONS - N/A 10 October 2012
SH01 - Return of Allotment of shares 10 October 2012
SH08 - Notice of name or other designation of class of shares 10 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 15 September 2012
AR01 - Annual Return 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AA - Annual Accounts 20 April 2012
AAMD - Amended Accounts 14 March 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AD01 - Change of registered office address 21 December 2011
MEM/ARTS - N/A 19 October 2011
RESOLUTIONS - N/A 14 September 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 September 2011
SH01 - Return of Allotment of shares 08 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 25 July 2011
AD01 - Change of registered office address 14 September 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH04 - Change of particulars for corporate secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 15 June 2006
363s - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363s - Annual Return 25 February 2005
287 - Change in situation or address of Registered Office 24 January 2005
AA - Annual Accounts 07 October 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 12 September 2003
287 - Change in situation or address of Registered Office 12 September 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 04 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288c - Notice of change of directors or secretaries or in their particulars 20 December 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288c - Notice of change of directors or secretaries or in their particulars 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
NEWINC - New incorporation documents 06 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2014 Outstanding

N/A

Fixed & floating charge 27 January 2012 Fully Satisfied

N/A

Debenture 24 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.