Company NameAdvocacy International Limited
Company StatusDissolved
Company Number05133657
CategoryPrivate Limited Company
Incorporation Date20 May 2004(20 years ago)
Dissolution Date27 December 2022 (1 year, 4 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 NameMrs Lynda Ann Pettifor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(same day as company formation)
RoleSovereign Debt Specialist
Country of ResidenceEngland
Correspondence Address51 Clarence Gate Gardens
Glentworth Street
London
NW1 6QS
Director NameJeremy James Russell Smith
Date of BirthJune 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(1 year, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 27 December 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarence Gate Gardens
Glentworth Street
London
NW1 6QS
Secretary NameJeremy James Russell Smith
NationalityBritish
StatusClosed
Appointed15 November 2005(1 year, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 27 December 2022)
RoleSecretary General
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarence Gate Gardens
Glentworth Street
London
NW1 6QS
Director NameJanet Elizabeth Bush
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleWriter And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackacre
Colyton
Devon
EX24 6SF
Secretary NameJanet Elizabeth Bush
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleWriter And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackacre
Colyton
Devon
EX24 6SF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteadvocacyinternational.co.uk
Email address[email protected]
Telephone020 33278599
Telephone regionLondon

Location

Registered Address11a Hatch Road Pilgrims Hatch
Brentwood
Essex
CM15 9PU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Shareholders

99 at £1Lynda Ann Pettifor
99.00%
Ordinary
1 at £1Jeremy James Russell Smith
1.00%
Ordinary

Financials

Year2014
Net Worth£42,115
Cash£54,813
Current Liabilities£48,158

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
7 September 2022Application to strike the company off the register (1 page)
19 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
24 February 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
6 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
26 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
25 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
11 July 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
10 December 2018Registered office address changed from 30 Percy Street London W1T 2DB to 11a Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PU on 10 December 2018 (1 page)
17 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
28 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Jeremy James Russell Smith on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Jeremy James Russell Smith on 20 May 2013 (2 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
12 June 2009Return made up to 20/05/09; full list of members (4 pages)
12 June 2009Return made up to 20/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from 31 harley street london W1G 9QS united kingdom (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Registered office changed on 21/07/2008 from 31 harley street london W1G 9QS united kingdom (1 page)
21 July 2008Return made up to 20/05/08; full list of members (4 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Return made up to 20/05/08; full list of members (4 pages)
21 July 2008Location of debenture register (1 page)
20 May 2008Registered office changed on 20/05/2008 from 37 queen anne street london W1G 9JB (1 page)
20 May 2008Registered office changed on 20/05/2008 from 37 queen anne street london W1G 9JB (1 page)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 July 2007Location of debenture register (1 page)
17 July 2007Return made up to 20/05/07; full list of members (2 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 20/05/07; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: no. 1, the courtyard, campus way gillingham business park gillingham kent ME8 0NZ (1 page)
26 June 2007Registered office changed on 26/06/07 from: no. 1, the courtyard, campus way gillingham business park gillingham kent ME8 0NZ (1 page)
2 June 2006Return made up to 20/05/06; full list of members (3 pages)
2 June 2006Return made up to 20/05/06; full list of members (3 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 March 2006Location of register of members (1 page)
6 March 2006Registered office changed on 06/03/06 from: the old courthouse, new road avenue, chatham kent ME4 6BE (1 page)
6 March 2006Location of register of members (1 page)
6 March 2006Location of register of directors' interests (1 page)
6 March 2006Location of register of directors' interests (1 page)
6 March 2006Registered office changed on 06/03/06 from: the old courthouse, new road avenue, chatham kent ME4 6BE (1 page)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
14 July 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 July 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
15 February 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
15 February 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
21 June 2004Ad 20/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Ad 20/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
20 May 2004Incorporation (19 pages)
20 May 2004Incorporation (19 pages)