Advantage Tuition Limited was officially closed on 2019-04-16.
Advantage Tuition was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at Seymour Chambers, 92 London Road, Liverpool, L3 5NW, Merseyside, UNITED KINGDOM. Its full net worth was valued to be around -2554 pounds, and the fixed assets belonging to the company amounted to 3027 pounds. The company (incorporated on 2015-02-23) was run by 1 director.
Director Margaret R. who was appointed on 26 June 2018.
The company was officially categorised as "primary education" (85200).
The last confirmation statement was sent on 2018-02-23 and last time the accounts were sent was on 28 February 2017.
2016-02-23 was the date of the most recent annual return.
Advantage Tuition Limited Address / Contact
Office Address
Seymour Chambers
Office Address2
92 London Road
Town
Liverpool
Post code
L3 5NW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09454115
Date of Incorporation
Mon, 23rd Feb 2015
Date of Dissolution
Tue, 16th Apr 2019
Industry
Primary education
End of financial Year
28th February
Company age
4 years old
Account next due date
Fri, 30th Nov 2018
Account last made up date
Tue, 28th Feb 2017
Next confirmation statement due date
Sat, 9th Mar 2019
Last confirmation statement dated
Fri, 23rd Feb 2018
Company staff
Margaret R.
Position: Director
Appointed: 26 June 2018
William C.
Position: Director
Appointed: 07 December 2017
Resigned: 26 June 2018
Susan C.
Position: Director
Appointed: 23 February 2015
Resigned: 07 December 2017
Margaret R.
Position: Director
Appointed: 23 February 2015
Resigned: 07 December 2017
People with significant control
Margaret R.
Notified on
6 April 2016
Nature of control:
significiant influence or control
Susan C.
Notified on
6 April 2016
Ceased on
7 December 2017
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-02-29
2017-02-28
Net Worth
-314
Balance Sheet
Cash Bank In Hand
1 706
Cash Bank On Hand
1 706
281
Current Assets
1 706
1 586
Debtors
1 305
Intangible Fixed Assets
2 240
Net Assets Liabilities
-314
-545
Net Assets Liabilities Including Pension Asset Liability
Intangible Fixed Assets Amortisation Charged In Period
560
Intangible Fixed Assets Cost Or Valuation
2 800
Net Current Assets Liabilities
-3 184
-2 710
Property Plant Equipment Gross Cost
985
Provisions For Liabilities Balance Sheet Subtotal
157
121
Provisions For Liabilities Charges
157
Tangible Fixed Assets Additions
985
Tangible Fixed Assets Cost Or Valuation
985
Tangible Fixed Assets Depreciation
198
Tangible Fixed Assets Depreciation Charged In Period
198
Total Assets Less Current Liabilities
-157
-424
Company filings
Filing category
Accounts
Address
Annual return
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 16th, April 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 16th, April 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 29th, January 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 21st, January 2019
dissolution
Free Download
(1 page)
AP01
New director was appointed on 2018-06-26
filed on: 27th, June 2018
officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2018-06-26
filed on: 27th, June 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 2017-12-07
filed on: 25th, April 2018
officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2017-12-07
filed on: 25th, April 2018
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018-02-23
filed on: 25th, April 2018
confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control 2017-12-07
filed on: 7th, December 2017
persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: 2017-12-07
filed on: 7th, December 2017
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 2017-02-23
filed on: 5th, April 2017
confirmation statement
Free Download
(5 pages)
AA
Total exemption small company accounts data made up to 2016-02-29
filed on: 18th, November 2016
accounts
Free Download
(7 pages)
AD01
Registered office address changed from 51 Elm Vale Liverpool Merseyside L6 8NY to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 2016-11-03
filed on: 3rd, November 2016
address
Free Download
(1 page)
AR01
Annual return made up to 2016-02-23, no shareholders list
filed on: 26th, February 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.