Company NameAdvanced Systems & Training Limited
Company StatusDissolved
Company Number04074021
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Adil Iqbal Ditta
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(12 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 30 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Newport South Business Park
Victoria Street
Middlesbrough
Cleveland
TS1 5QN
Secretary NameMr Adil Iqbal Ditta
StatusClosed
Appointed10 October 2013(13 years after company formation)
Appointment Duration8 years, 10 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr Christopher Edward Foster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address28 Glaisdale Road
Yarm
Cleveland
TS15 9RN
Secretary NameMamtazmahal Malik
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleSecretary
Correspondence Address5 Wetherall Avenue
Yarm
Cleveland
TS15 9TP
Secretary NameMrs Amanda Jayne Foster
NationalityBritish
StatusResigned
Appointed31 August 2005(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 October 2013)
RoleCompany Director
Correspondence Address28 Glaisdale Road
Yarm
Cleveland
TS15 9RN
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteast.uk.com

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Adil Iqbal Ditta
51.00%
Ordinary
49 at £1Noreen Riaz
49.00%
Ordinary

Financials

Year2014
Turnover£43,149,772
Gross Profit£1,330,844
Net Worth£479,469
Cash£901,502
Current Liabilities£463,954

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 August 2022Final Gazette dissolved following liquidation (1 page)
30 May 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
12 April 2021Liquidators' statement of receipts and payments to 8 February 2021 (11 pages)
3 July 2020Appointment of a voluntary liquidator (3 pages)
3 July 2020Removal of liquidator by court order (5 pages)
21 April 2020Liquidators' statement of receipts and payments to 8 February 2020 (17 pages)
13 April 2019Liquidators' statement of receipts and payments to 8 February 2019 (9 pages)
5 March 2018Statement of affairs (8 pages)
5 March 2018Appointment of a voluntary liquidator (2 pages)
28 February 2018Removal of liquidator by creditors (3 pages)
28 February 2018Removal of liquidator by creditors (3 pages)
27 February 2018Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 27 February 2018 (2 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Removal of liquidator by court order (15 pages)
24 July 2017Removal of liquidator by court order (15 pages)
15 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (17 pages)
15 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (17 pages)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
19 May 2016Declaration of solvency (3 pages)
19 May 2016Declaration of solvency (3 pages)
6 May 2016Registered office address changed from Unit 2 Newport South Business Park Victoria Street Middlesbrough Cleveland TS1 5QN to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from Unit 2 Newport South Business Park Victoria Street Middlesbrough Cleveland TS1 5QN to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 May 2016 (2 pages)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-12
(1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-12
(1 page)
21 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
21 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
25 September 2015Full accounts made up to 31 December 2014 (20 pages)
25 September 2015Full accounts made up to 31 December 2014 (20 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
12 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 September 2014Full accounts made up to 31 December 2013 (16 pages)
5 December 2013Director's details changed for Mr Adil Iqbal Ditta on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Adil Iqbal Ditta on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Adil Iqbal Ditta on 5 December 2013 (2 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
7 November 2013Registered office address changed from 409 Linthorpe Road Middlesbrough Cleveland TS5 6JN on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 409 Linthorpe Road Middlesbrough Cleveland TS5 6JN on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 409 Linthorpe Road Middlesbrough Cleveland TS5 6JN on 7 November 2013 (1 page)
10 October 2013Termination of appointment of Amanda Foster as a secretary (1 page)
10 October 2013Appointment of Mr Adil Iqbal Ditta as a secretary (1 page)
10 October 2013Termination of appointment of Amanda Foster as a secretary (1 page)
10 October 2013Appointment of Mr Adil Iqbal Ditta as a secretary (1 page)
10 October 2013Termination of appointment of Christopher Foster as a director (1 page)
10 October 2013Termination of appointment of Christopher Foster as a director (1 page)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
18 April 2013Appointment of Mr Adil Iqbal Ditta as a director (2 pages)
18 April 2013Appointment of Mr Adil Iqbal Ditta as a director (2 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Christopher Edward Foster on 1 August 2010 (3 pages)
27 September 2010Secretary's details changed for Amanda Jayne Foster on 1 August 2010 (2 pages)
27 September 2010Director's details changed for Christopher Edward Foster on 1 August 2010 (3 pages)
27 September 2010Secretary's details changed for Amanda Jayne Foster on 1 August 2010 (2 pages)
27 September 2010Secretary's details changed for Amanda Jayne Foster on 1 August 2010 (2 pages)
27 September 2010Director's details changed for Christopher Edward Foster on 1 August 2010 (3 pages)
3 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 October 2008Return made up to 19/09/08; full list of members (3 pages)
3 October 2008Return made up to 19/09/08; full list of members (3 pages)
8 January 2008Return made up to 19/09/07; full list of members (2 pages)
8 January 2008Return made up to 19/09/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 October 2006Return made up to 19/09/06; full list of members (2 pages)
16 October 2006Return made up to 19/09/06; full list of members (2 pages)
26 September 2005Return made up to 19/09/05; full list of members (6 pages)
26 September 2005Return made up to 19/09/05; full list of members (6 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 October 2004Return made up to 19/09/04; full list of members (6 pages)
15 October 2004Return made up to 19/09/04; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
21 October 2003Return made up to 19/09/03; full list of members (6 pages)
21 October 2003Return made up to 19/09/03; full list of members (6 pages)
22 November 2002Return made up to 19/09/02; full list of members (6 pages)
22 November 2002Return made up to 19/09/02; full list of members (6 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
11 October 2001Return made up to 19/09/01; full list of members (6 pages)
11 October 2001Return made up to 19/09/01; full list of members (6 pages)
27 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
27 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
20 September 2000Registered office changed on 20/09/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
19 September 2000Incorporation (13 pages)
19 September 2000Incorporation (13 pages)