Company NameSRS Wealth Advisory Services Limited
DirectorStuart Richard Short
Company StatusActive - Proposal to Strike off
Company Number05882336
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 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 Stuart Richard Short
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence AddressMarsh House Farm Lower Burnham Road
North Fambridge, Latchingdon
Chelmsford
Essex
CM3 6HQ
Secretary NamePatricia Anne Short
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitewww.wealthadvisoryservices.co.uk

Location

Registered AddressMarsh House Farm Lower Burnham Road
North Fambridge, Latchingdon
Chelmsford
Essex
CM3 6HQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishPurleigh
WardPurleigh
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£116,848
Cash£108,832
Current Liabilities£10,407

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return20 July 2016 (7 years, 9 months ago)
Next Return Due3 August 2017 (overdue)

Charges

15 September 2014Delivered on: 23 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2017Registered office address changed from 146 High Street Billericay Essex CM12 9DF to Marsh House Farm Lower Burnham Road North Fambridge, Latchingdon Chelmsford Essex CM3 6HQ on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 146 High Street Billericay Essex CM12 9DF to Marsh House Farm Lower Burnham Road North Fambridge, Latchingdon Chelmsford Essex CM3 6HQ on 23 June 2017 (1 page)
3 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 January 2015Director's details changed for Mr Stuart Richard Short on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Stuart Richard Short on 23 January 2015 (2 pages)
23 September 2014Registration of charge 058823360001, created on 15 September 2014 (26 pages)
23 September 2014Registration of charge 058823360001, created on 15 September 2014 (26 pages)
1 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
5 August 2014Termination of appointment of Patricia Anne Short as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Patricia Anne Short as a secretary on 31 July 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Annual return made up to 20 July 2013
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 20 July 2013
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 October 2012Annual return made up to 21 July 2012 (4 pages)
31 October 2012Annual return made up to 21 July 2012 (4 pages)
22 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Stuart Richard Short on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Stuart Richard Short on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Stuart Richard Short on 5 April 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 August 2010Director's details changed for Stuart Richard Short on 20 July 2010 (2 pages)
19 August 2010Secretary's details changed for Patricia Anne Short on 20 July 2010 (1 page)
19 August 2010Director's details changed for Stuart Richard Short on 20 July 2010 (2 pages)
19 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
19 August 2010Secretary's details changed for Patricia Anne Short on 20 July 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 April 2008Ad 01/08/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 April 2008Ad 01/08/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
22 August 2006Registered office changed on 22/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
22 August 2006Registered office changed on 22/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
20 July 2006Incorporation (8 pages)
20 July 2006Incorporation (8 pages)