UKBizDB.co.uk

ADVANCED VISIONCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Visioncare Limited. The company was founded 20 years ago and was given the registration number 04826167. The firm's registered office is in BROMLEY. You can find them at Hayes House, 6 Hayes Road, Bromley, Kent. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:ADVANCED VISIONCARE LIMITED
Company Number:04826167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 July 2003
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Secretary24 September 2003Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director24 July 2003Active
49 Courtfield Avenue, Harrow, HA1 2LB

Secretary08 August 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary09 July 2003Active
1 Brook Court, Blakeney Road, Beckenham, BR3 1HG

Corporate Secretary24 July 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director09 July 2003Active

People with Significant Control

Mr Chidambara Thanu Pillai
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Thangam Pillai
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-03Gazette

Gazette dissolved liquidation.

Download
2022-03-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-26Address

Change registered office address company with date old address new address.

Download
2021-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2020-01-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-11Resolution

Resolution.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-08-01Officers

Change person secretary company with change date.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-20Persons with significant control

Change to a person with significant control without name date.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Change to a person with significant control without name date.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-03-20Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.