Company NameNeatadvice Limited
Company StatusDissolved
Company Number04245001
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 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 NameTeresa Davis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(2 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months (closed 29 September 2020)
RoleCompliance And Training
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMrs Susan Margaret Watson
NationalityBritish
StatusResigned
Appointed18 July 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2005)
RoleVat Consultant
Country of ResidenceEngland
Correspondence Address345 Brampton Road
Bexleyheath
Kent
DA7 5SA
Secretary NameValerie Ruth Phillips
NationalityBritish
StatusResigned
Appointed16 August 2005(4 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,245
Cash£8,658
Current Liabilities£9,113

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
15 October 2019Previous accounting period shortened from 31 March 2020 to 31 August 2019 (1 page)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
24 June 2014Termination of appointment of Valerie Phillips as a secretary (1 page)
24 June 2014Termination of appointment of Valerie Phillips as a secretary (1 page)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Registered office address changed from 56 Woodfall Drive Crayford Kent DA1 4TP on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 56 Woodfall Drive Crayford Kent DA1 4TP on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 56 Woodfall Drive Crayford Kent DA1 4TP on 5 February 2010 (1 page)
5 February 2010Director's details changed for Teresa Davis on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Valerie Ruth Phillips on 5 February 2010 (1 page)
5 February 2010Director's details changed for Teresa Davis on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Valerie Ruth Phillips on 5 February 2010 (1 page)
5 February 2010Director's details changed for Teresa Davis on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Valerie Ruth Phillips on 5 February 2010 (1 page)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2008Return made up to 04/07/08; full list of members (3 pages)
17 July 2008Return made up to 04/07/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 July 2007Return made up to 04/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Return made up to 03/07/05; full list of members (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005Return made up to 03/07/05; full list of members (2 pages)
16 August 2005New secretary appointed (1 page)
10 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 July 2004Return made up to 03/07/04; full list of members (6 pages)
12 July 2004Return made up to 03/07/04; full list of members (6 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 July 2003Return made up to 03/07/03; full list of members (6 pages)
4 July 2003Return made up to 03/07/03; full list of members (6 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 July 2002Return made up to 03/07/02; full list of members (6 pages)
26 July 2002Return made up to 03/07/02; full list of members (6 pages)
23 October 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
23 October 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 August 2001New director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
3 July 2001Incorporation (13 pages)
3 July 2001Incorporation (13 pages)