About

Registered Number: 06361490
Date of Incorporation: 05/09/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: Dencora House 34, White House Road, Ipswich, IP1 5LT

 

Having been setup in 2007, Inheritance Advice Uk Ltd are based in Ipswich, it's status at Companies House is "Dissolved". The business has 5 directors listed as Long, Melanie Ann, Spurr, Geoffrey Stuart, Jewell, Ronald William, Long, Steven Peter, Inheritance Advice Service Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWELL, Ronald William 06 September 2008 01 April 2010 1
LONG, Steven Peter 05 September 2007 06 September 2008 1
INHERITANCE ADVICE SERVICE LTD 05 April 2010 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
LONG, Melanie Ann 29 October 2009 11 March 2016 1
SPURR, Geoffrey Stuart 05 September 2007 06 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 12 April 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 12 August 2016
TM02 - Termination of appointment of secretary 11 March 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 10 October 2012
AD01 - Change of registered office address 10 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 04 October 2010
CH02 - Change of particulars for corporate director 04 October 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 03 June 2010
AP02 - Appointment of corporate director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AP03 - Appointment of secretary 18 November 2009
363a - Annual Return 20 September 2009
AA - Annual Accounts 26 June 2009
287 - Change in situation or address of Registered Office 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
363a - Annual Return 12 September 2008
NEWINC - New incorporation documents 05 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.