Company NameAdvanced Mark Limited
Company StatusDissolved
Company Number06851745
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(3 years after company formation)
Appointment Duration7 months, 4 weeks (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Rosyth
KY11 2JL
Scotland
Director NameMr Roy Ervin Conrad Delcy
Date of BirthApril 1964 (Born 60 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressNorth East Point
Mahe
0000
Seychelles

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Shareholders

1 at £1Neil Young
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2012Application to strike the company off the register (3 pages)
2 August 2012Application to strike the company off the register (3 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
(3 pages)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
(3 pages)
11 April 2012Termination of appointment of Roy Delcy as a director (2 pages)
11 April 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 11 April 2012 (2 pages)
11 April 2012Appointment of Mr Neil Young as a director on 3 April 2012 (3 pages)
11 April 2012Appointment of Mr Neil Young as a director (3 pages)
11 April 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 11 April 2012 (2 pages)
11 April 2012Termination of appointment of Roy Ervin Conrad Delcy as a director on 3 April 2012 (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
3 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
18 March 2009Incorporation (8 pages)
18 March 2009Incorporation (8 pages)