About

Registered Number: 05991235
Date of Incorporation: 07/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: C/O GRANT THORNTON, Kingfisher House 1 Gilders Way, St James Place, Norwich, Norfolk, NR3 1UB

 

Advisen Services (UK) Ltd was registered on 07 November 2006 with its registered office in Norwich, Norfolk. The current directors of the company are Wilson, Kimberley, Wagner, Kenneth. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGNER, Kenneth 07 November 2006 18 December 2008 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Kimberley 07 November 2006 27 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 23 November 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 09 April 2018
CS01 - N/A 09 October 2017
PSC05 - N/A 09 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 14 November 2012
AP01 - Appointment of director 13 November 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 20 September 2012
CERTNM - Change of name certificate 07 December 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 05 October 2011
AP04 - Appointment of corporate secretary 26 September 2011
TM02 - Termination of appointment of secretary 24 September 2011
AA01 - Change of accounting reference date 02 August 2011
AA - Annual Accounts 29 June 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 24 May 2011
AD01 - Change of registered office address 24 May 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AD01 - Change of registered office address 02 February 2010
AR01 - Annual Return 02 February 2010
DISS40 - Notice of striking-off action discontinued 26 January 2010
AR01 - Annual Return 25 January 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 21 January 2010
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
MISC - Miscellaneous document 31 March 2009
MISC - Miscellaneous document 31 March 2009
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.