About

Registered Number: 03865252
Date of Incorporation: 26/10/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2016 (8 years and 4 months ago)
Registered Address: Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Based in Tunbridge Wells, Kent, Advanced Systems (UK) Ltd was founded on 26 October 1999, it's status at Companies House is "Dissolved". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUCHER, Alan Richard 26 October 1999 - 1
LYDES-UINGS, David Antony 26 October 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2015
AD01 - Change of registered office address 30 December 2014
RESOLUTIONS - N/A 29 December 2014
4.20 - N/A 29 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 15 May 2012
TM01 - Termination of appointment of director 20 April 2012
CH01 - Change of particulars for director 15 November 2011
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
395 - Particulars of a mortgage or charge 02 October 2009
395 - Particulars of a mortgage or charge 23 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 12 May 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
287 - Change in situation or address of Registered Office 20 December 1999
287 - Change in situation or address of Registered Office 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.