About

Registered Number: 04239154
Date of Incorporation: 21/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 6 months ago)
Registered Address: Spadgers House, Union Street, Flimwell, East Sussex, TN5 7NY

 

Established in 2001, Advantage Design & Marketing Ltd have registered office in East Sussex, it's status at Companies House is "Dissolved". Advantage Design & Marketing Ltd has 2 directors listed as Shuck, Angela Olive, Shuck Keane, Helen Anne at Companies House. We do not know the number of employees at Advantage Design & Marketing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHUCK, Angela Olive 21 June 2001 - 1
SHUCK KEANE, Helen Anne 21 June 2001 18 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 13 August 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 10 August 2012
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 23 August 2011
TM01 - Termination of appointment of director 18 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 06 August 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 25 June 2002
225 - Change of Accounting Reference Date 15 May 2002
395 - Particulars of a mortgage or charge 18 September 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.