About

Registered Number: 05200387
Date of Incorporation: 09/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 8 months ago)
Registered Address: Apartment 27 Towpath House 10 Canal Road, Riddlesden, Keighley, West Yorkshire, BD20 5AG

 

My Adviser Ltd was registered on 09 August 2004. The current directors of this organisation are listed as Arnold, Jane, Metcalfe, Denise, Thompson, Helen Louise in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Jane 10 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
METCALFE, Denise 10 August 2005 27 February 2007 1
THOMPSON, Helen Louise 27 February 2007 29 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 12 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 04 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
353 - Register of members 04 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 05 September 2007
225 - Change of Accounting Reference Date 10 July 2007
287 - Change in situation or address of Registered Office 29 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
363a - Annual Return 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 15 August 2005
287 - Change in situation or address of Registered Office 08 June 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.