General information

Name:

Informed Advice Ltd

Office Address:

8 Jesu Street EX11 1EU Ottery St. Mary

Number: 07661661

Incorporation date: 2011-06-08

Dissolution date: 2021-08-10

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Informed Advice started its business in the year 2011 as a Private Limited Company registered with number: 07661661. This company's head office was situated in Ottery St. Mary at 8 Jesu Street. The Informed Advice Limited company had been in this business field for at least 10 years.

As for this company, a number of director's responsibilities up till now have been done by Lynda M. and George M.. Within the group of these two managers, George M. had supervised the company for the longest period of time, having been a member of officers' team for 10 years.

George M. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Lynda M.

Role: Director

Appointed: 11 July 2015

Latest update: 26 November 2023

George M.

Role: Director

Appointed: 08 June 2011

Latest update: 26 November 2023

People with significant control

George M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 22 June 2021
Confirmation statement last made up date 08 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 22nd June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22nd June 2015
Annual Accounts 6th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6th June 2016
Annual Accounts 15th February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 15th January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 15th January 2013
Annual Accounts 24th April 2014
Date Approval Accounts 24th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1-3 Manor Road

Post code:

ME4 6AE

City / Town:

Chatham

HQ address,
2013

Address:

1-3 Manor Road

Post code:

ME4 6AE

City / Town:

Chatham

HQ address,
2014

Address:

1-3 Manor Road

Post code:

ME4 6AE

City / Town:

Chatham

HQ address,
2015

Address:

1-3 Manor Road

Post code:

ME4 6AE

City / Town:

Chatham

HQ address,
2016

Address:

1-3 Manor Road

Post code:

ME4 6AE

City / Town:

Chatham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Similar companies nearby

Closest companies