About

Registered Number: 03235534
Date of Incorporation: 08/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 212 Newland Avenue, Hull, East Yorkshire, HU5 2ND

 

Founded in 1996, Advancetec Computers Ltd are based in East Yorkshire, it's status at Companies House is "Active". The organisation has 3 directors listed as Al-obaidi, Sammy, Burhan, Rosena, Ali Obaidi, Sammy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI OBAIDI, Sammy 03 July 1997 09 July 1998 1
Secretary Name Appointed Resigned Total Appointments
AL-OBAIDI, Sammy 01 April 1997 09 July 1998 1
BURHAN, Rosena 09 July 1998 20 December 2010 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
MR01 - N/A 05 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 04 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 15 October 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 19 October 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 10 August 2004
363s - Annual Return 26 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 21 August 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 19 August 1999
395 - Particulars of a mortgage or charge 27 August 1998
363s - Annual Return 10 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
225 - Change of Accounting Reference Date 22 July 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
287 - Change in situation or address of Registered Office 07 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1997
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
287 - Change in situation or address of Registered Office 19 August 1996
NEWINC - New incorporation documents 08 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2019 Outstanding

N/A

Mortgage debenture 11 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.