Flat 5
Saltburn-By-The-Sea
TS12 1BZ
Director Name | Sean-Robbie Campbell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Lake Close Wimbledon London SW19 7EG |
Director Name | Hugh Campbell |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Business Manager |
Correspondence Address | 600 Westwood Terrace Austin Texas 78746 |
Director Name | Rowan Stewart Campbell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2007) |
Role | Researcher |
Correspondence Address | 28 Inner Park Road London SW19 6EG |
Secretary Name | Robert Stephen Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2006) |
Role | Company Director |
Correspondence Address | Top Flat 16 Haydon Park Road Wimbledon London SW19 8JY |
Secretary Name | Ms Rowan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 March 2021) |
Role | Researcher |
Correspondence Address | 10 Lake Close London SW19 7EG |
Director Name | Dr Rowan Campbell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2009(15 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 March 2009) |
Role | Doctor |
Correspondence Address | 8 Lake Road Wimbledon London SW19 7EL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | advancedformulations.com |
---|---|
Email address | [email protected] |
Telephone | 020 86404444 |
Telephone region | London |
Registered Address | 4 Industro Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
2 at £1 | Sean Robbie Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£155,521 |
Cash | £2,878 |
Current Liabilities | £33,492 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
8 February 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
8 February 2021 | Registered office address changed from Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE England to 1 Letitia Street Ayersome Building Middlesborough TS5 4BE on 8 February 2021 (1 page) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2018 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 June 2017 | Registered office address changed from C/O Dp Associates Avalon the Shambles Shepton Beauchamp Ilminster TA19 0LN England to Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from C/O Dp Associates Avalon the Shambles Shepton Beauchamp Ilminster TA19 0LN England to Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE on 19 June 2017 (1 page) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from 57 Willow Lane Mitcham Surrey CR4 4NA to C/O Dp Associates Avalon the Shambles Shepton Beauchamp Ilminster TA19 0LN on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 57 Willow Lane Mitcham Surrey CR4 4NA to C/O Dp Associates Avalon the Shambles Shepton Beauchamp Ilminster TA19 0LN on 3 October 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 February 2015 | Registered office address changed from 191-193 Western Road Colliers Wood SW19 2QD to 57 Willow Lane Mitcham Surrey CR4 4NA on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 191-193 Western Road Colliers Wood SW19 2QD to 57 Willow Lane Mitcham Surrey CR4 4NA on 24 February 2015 (1 page) |
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 January 2010 | Secretary's details changed for Rowan Campbell on 1 October 2009 (1 page) |
8 January 2010 | Secretary's details changed for Rowan Campbell on 1 October 2009 (1 page) |
8 January 2010 | Secretary's details changed for Rowan Campbell on 1 October 2009 (1 page) |
8 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (18 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (18 pages) |
1 April 2009 | Return made up to 22/10/08; no change of members (5 pages) |
1 April 2009 | Director appointed dr rowan campbell (2 pages) |
1 April 2009 | Appointment terminated director rowan campbell (1 page) |
1 April 2009 | Director and secretary's change of particulars / sean-robbie campbell / 25/03/2009 (1 page) |
1 April 2009 | Appointment terminated director rowan campbell (1 page) |
1 April 2009 | Return made up to 22/10/08; no change of members (5 pages) |
1 April 2009 | Director and secretary's change of particulars / sean-robbie campbell / 25/03/2009 (1 page) |
1 April 2009 | Director appointed dr rowan campbell (2 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (16 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (16 pages) |
23 November 2007 | Return made up to 22/10/07; full list of members (7 pages) |
23 November 2007 | Return made up to 22/10/07; full list of members (7 pages) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
21 October 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
21 October 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
13 February 2007 | Return made up to 22/10/06; full list of members (7 pages) |
13 February 2007 | Return made up to 22/10/06; full list of members (7 pages) |
29 January 2007 | Return made up to 01/11/06; full list of members (7 pages) |
29 January 2007 | Return made up to 01/11/06; full list of members (7 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
28 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
25 November 2004 | Return made up to 22/10/04; full list of members
|
25 November 2004 | Return made up to 22/10/04; full list of members
|
3 November 2004 | Registered office changed on 03/11/04 from: syence house 272 davidson road croydon surrey CR0 6DF (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: syence house 272 davidson road croydon surrey CR0 6DF (1 page) |
21 October 2004 | Company name changed direct affect (U.K.) LIMITED\certificate issued on 21/10/04 (2 pages) |
21 October 2004 | Company name changed direct affect (U.K.) LIMITED\certificate issued on 21/10/04 (2 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members
|
29 October 2003 | Return made up to 22/10/03; full list of members
|
2 October 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members
|
26 October 2002 | Return made up to 22/10/02; full list of members
|
21 November 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
5 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
4 January 2001 | Return made up to 22/10/00; full list of members (6 pages) |
4 January 2001 | Return made up to 22/10/00; full list of members (6 pages) |
9 November 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 27/33 burr road wandsworth london SW18 4SQ (1 page) |
9 November 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 27/33 burr road wandsworth london SW18 4SQ (1 page) |
9 February 2000 | Return made up to 22/10/99; full list of members; amend (6 pages) |
9 February 2000 | Return made up to 22/10/99; full list of members; amend (6 pages) |
27 January 2000 | Return made up to 22/10/99; full list of members (6 pages) |
27 January 2000 | Return made up to 22/10/99; full list of members (6 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
7 December 1998 | Return made up to 22/10/98; full list of members (6 pages) |
7 December 1998 | Return made up to 22/10/98; full list of members (6 pages) |
12 August 1998 | Accounts made up to 31 October 1997 (8 pages) |
12 August 1998 | Accounts made up to 31 October 1997 (8 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: 3 st stevens mews london W2 5QZ (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 3 st stevens mews london W2 5QZ (1 page) |
2 December 1997 | Return made up to 22/10/97; no change of members (4 pages) |
2 December 1997 | Return made up to 22/10/97; no change of members (4 pages) |
17 October 1997 | Accounts made up to 31 October 1996 (8 pages) |
17 October 1997 | Accounts made up to 31 October 1996 (8 pages) |
5 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 265 green lanes palmers green london N13 4XE (1 page) |
13 September 1996 | Accounts made up to 31 October 1995 (7 pages) |
13 September 1996 | Accounts made up to 31 October 1995 (7 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 265 green lanes palmers green london N13 4XE (1 page) |
6 November 1995 | Return made up to 22/10/95; full list of members
|
6 November 1995 | Return made up to 22/10/95; full list of members
|
17 October 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
17 October 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
22 October 1993 | Incorporation (15 pages) |
22 October 1993 | Incorporation (15 pages) |