About

Registered Number: 02763680
Date of Incorporation: 11/11/1992 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Ambassador House, 2 White Kennett Street, London, E1 7BS

 

Consumer Advantage Ltd was founded on 11 November 1992 with its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. This organisation has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, David Arthur 19 January 1993 - 1
BISHOP, Leslie Albert 24 February 1993 31 July 1993 1
CATTELL, Michael Guthrie 03 October 1995 18 December 1996 1
FORBES, Andrew 01 January 1996 03 June 1998 1
HALL, Peter Laurence 17 July 2000 06 October 2000 1
SMITH, Martyn Gregory Leigh 29 April 2002 29 October 2002 1
SPENCER 01 June 1998 29 April 2002 1
Secretary Name Appointed Resigned Total Appointments
STANLEY, David George Edward 22 March 1995 18 July 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2020
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 January 2004
F14 - Notice of wind up 06 October 2003
MISC - Miscellaneous document 15 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
225 - Change of Accounting Reference Date 29 May 2002
CERTNM - Change of name certificate 15 February 2002
363s - Annual Return 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
363s - Annual Return 19 December 2000
395 - Particulars of a mortgage or charge 19 December 2000
AA - Annual Accounts 20 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
AUD - Auditor's letter of resignation 18 July 2000
225 - Change of Accounting Reference Date 12 July 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
287 - Change in situation or address of Registered Office 16 April 2000
CERTNM - Change of name certificate 03 April 2000
AA - Annual Accounts 20 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 24 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
363s - Annual Return 17 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
RESOLUTIONS - N/A 30 October 1998
123 - Notice of increase in nominal capital 30 October 1998
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1998
363b - Annual Return 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
395 - Particulars of a mortgage or charge 17 March 1998
AA - Annual Accounts 22 October 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
363b - Annual Return 17 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1996
123 - Notice of increase in nominal capital 23 December 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
AA - Annual Accounts 11 September 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
363s - Annual Return 12 December 1995
395 - Particulars of a mortgage or charge 07 December 1995
288 - N/A 20 October 1995
AA - Annual Accounts 19 October 1995
288 - N/A 01 August 1995
288 - N/A 07 April 1995
287 - Change in situation or address of Registered Office 07 April 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
395 - Particulars of a mortgage or charge 14 December 1994
288 - N/A 14 December 1994
363s - Annual Return 06 December 1994
AA - Annual Accounts 13 September 1994
395 - Particulars of a mortgage or charge 30 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1994
363b - Annual Return 28 November 1993
288 - N/A 21 August 1993
RESOLUTIONS - N/A 10 June 1993
288 - N/A 11 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1993
395 - Particulars of a mortgage or charge 05 March 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 1993
123 - Notice of increase in nominal capital 11 February 1993
CERTNM - Change of name certificate 05 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
RESOLUTIONS - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
287 - Change in situation or address of Registered Office 08 January 1993
NEWINC - New incorporation documents 11 November 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 December 2000 Outstanding

N/A

Mortgage debenture 24 February 1998 Outstanding

N/A

Debenture 04 December 1995 Fully Satisfied

N/A

Deposit deed 25 November 1994 Outstanding

N/A

Mortgage debenture 24 August 1994 Fully Satisfied

N/A

Debenture 24 February 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.