About

Registered Number: 02916663
Date of Incorporation: 07/04/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: 189 Chevening Road, London, NW6 6DT

 

J.D. Advanced Systems Ltd was established in 1994, it's status at Companies House is "Dissolved". The current directors of this organisation are Panayotou, Anna, Panayotou, Mary, Gigurtsis, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANAYOTOU, Anna 06 February 2002 - 1
GIGURTSIS, James 07 April 1994 20 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PANAYOTOU, Mary 20 March 2006 01 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 10 August 2013
AR01 - Annual Return 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AAMD - Amended Accounts 22 July 2013
AA - Annual Accounts 31 January 2013
DISS40 - Notice of striking-off action discontinued 21 August 2012
AR01 - Annual Return 20 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AAMD - Amended Accounts 15 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 10 July 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 05 March 2007
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 15 August 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 29 January 2003
287 - Change in situation or address of Registered Office 23 October 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 05 January 2000
287 - Change in situation or address of Registered Office 02 May 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 10 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
287 - Change in situation or address of Registered Office 22 April 1994
NEWINC - New incorporation documents 07 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.