About

Registered Number: 01138018
Date of Incorporation: 04/10/1973 (50 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: 5 Churchill Place, London, E14 5HU,

 

Having been setup in 1973, Advouch Ltd has its registered office in London. The companies directors are listed as Johnson, Myles, Salaria, Rahul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALARIA, Rahul 28 February 1995 05 May 2000 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Myles 18 February 2013 20 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 23 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 03 May 2017
AD01 - Change of registered office address 31 January 2017
GUARANTEE2 - N/A 06 October 2016
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 12 September 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 15 October 2015
RESOLUTIONS - N/A 30 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2015
SH19 - Statement of capital 30 September 2015
CAP-SS - N/A 30 September 2015
AP01 - Appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
TM02 - Termination of appointment of secretary 28 August 2015
AP01 - Appointment of director 28 August 2015
AR01 - Annual Return 03 June 2015
RESOLUTIONS - N/A 15 January 2015
MA - Memorandum and Articles 15 January 2015
MR01 - N/A 22 December 2014
MR01 - N/A 19 December 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 12 June 2013
AP03 - Appointment of secretary 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
AP01 - Appointment of director 18 February 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 14 August 2009
RESOLUTIONS - N/A 27 July 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 26 June 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
RESOLUTIONS - N/A 10 March 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 17 November 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 30 July 2002
225 - Change of Accounting Reference Date 25 July 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
363s - Annual Return 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
RESOLUTIONS - N/A 27 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2000
AUD - Auditor's letter of resignation 17 April 2000
AA - Annual Accounts 13 April 2000
287 - Change in situation or address of Registered Office 10 September 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 23 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
363s - Annual Return 22 June 1997
AA - Annual Accounts 03 April 1997
AA - Annual Accounts 28 July 1996
363s - Annual Return 10 June 1996
363a - Annual Return 15 June 1995
288 - N/A 15 June 1995
287 - Change in situation or address of Registered Office 20 April 1995
AA - Annual Accounts 09 April 1995
288 - N/A 27 March 1995
288 - N/A 26 May 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 21 March 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 21 April 1993
287 - Change in situation or address of Registered Office 18 September 1992
AA - Annual Accounts 07 May 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
288 - N/A 26 October 1990
288 - N/A 22 October 1990
RESOLUTIONS - N/A 28 June 1990
AA - Annual Accounts 28 June 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1988
395 - Particulars of a mortgage or charge 10 August 1988
AA - Annual Accounts 20 June 1988
395 - Particulars of a mortgage or charge 28 April 1988
363 - Annual Return 13 February 1988
353 - Register of members 23 October 1987
363 - Annual Return 23 October 1987
AA - Annual Accounts 28 August 1987
363 - Annual Return 19 January 1987
363 - Annual Return 19 January 1987
363 - Annual Return 19 January 1987
363 - Annual Return 19 January 1987
363 - Annual Return 19 January 1987
363 - Annual Return 19 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2014 Fully Satisfied

N/A

A registered charge 18 December 2014 Fully Satisfied

N/A

Legal charge 09 August 1988 Fully Satisfied

N/A

Legal charge 22 April 1988 Fully Satisfied

N/A

Charge 20 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.