Company NameAdvocate Consulting Services (UK) Ltd
Company StatusDissolved
Company Number04494576
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Tanvir Ahmed
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dunholme Road
Newcastle Upon Tyne
NE4 6XD
Director NameMr Mahboob Nazir Ahmed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 19 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dunholme Road
Newcastle Upon Tyne
NE4 6XD
Secretary NameMrs Tanvir Ahmed
NationalityBritish
StatusClosed
Appointed04 September 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dunholme Road
Newcastle Upon Tyne
NE4 6XD
Director NameRobert David Despins
Date of BirthJune 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed04 September 2002(1 month, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2003)
RoleCompany Director
Correspondence Address44 Sophia East
Barrie
Ontario
L4m-1y5
Canada
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameSolihull Business Services Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG

Location

Registered Address37 Dunholme Road
Grainger Park
Newcastle Upon Tyne
NE4 6XD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth-£13,317
Cash£922
Current Liabilities£16,129

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
27 June 2007Application for striking-off (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 August 2005Return made up to 25/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 December 2004Return made up to 25/07/04; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
19 September 2003Return made up to 25/07/03; full list of members (7 pages)
29 August 2003Ad 06/04/03--------- £ si 90@1=90 £ ic 100/190 (2 pages)
10 July 2003Director resigned (1 page)
20 September 2002New secretary appointed;new director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
25 July 2002Incorporation (12 pages)