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.
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 |
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 |
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 |