Advance Holdco Limited was officially closed on 2022-03-22.
Advance Holdco was a private limited company that was situated at Suite 1, 3Rd Floor, 11 - 12 St. James's Square, London, SW1Y 4LB, UNITED KINGDOM. The company (officially started on 2017-12-05) was run by 1 director.
Director Adam V. who was appointed on 31 May 2018.
The company was classified as "activities of other holding companies n.e.c." (64209).
The most recent confirmation statement was sent on 2021-12-05 and last time the accounts were sent was on 31 December 2020.
Office Address | Suite 1, 3rd Floor |
Office Address2 | 11 - 12 St. James's Square |
Town | London |
Post code | SW1Y 4LB |
Country of origin | United Kingdom |
Registration Number | 11097729 |
Date of Incorporation | Tue, 5th Dec 2017 |
Date of Dissolution | Tue, 22nd Mar 2022 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st December |
Company age | 5 years old |
Account next due date | Fri, 30th Sep 2022 |
Account last made up date | Thu, 31st Dec 2020 |
Next confirmation statement due date | Mon, 19th Dec 2022 |
Last confirmation statement dated | Sun, 5th Dec 2021 |
Teladoc Health Inc
Corporation Service Company 251 Little Falls Drive, Wilmington, Delaware, 19808, United States
Legal authority | United States |
Legal form | Corporation |
Country registered | Delaware |
Place registered | Nyse |
Registration number | Tdoc |
Notified on | 4 July 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Thomas J.
Notified on | 19 January 2018 |
Ceased on | 31 May 2018 |
Nature of control: |
significiant influence or control |
Bruce E.
Notified on | 19 January 2018 |
Ceased on | 31 May 2018 |
Nature of control: |
significiant influence or control |
Charles F.
Notified on | 19 January 2018 |
Ceased on | 31 May 2018 |
Nature of control: |
significiant influence or control |
Peter C.
Notified on | 19 January 2018 |
Ceased on | 31 May 2018 |
Nature of control: |
significiant influence or control |
Craig F.
Notified on | 19 January 2018 |
Ceased on | 31 May 2018 |
Nature of control: |
significiant influence or control |
Scott C.
Notified on | 19 January 2018 |
Ceased on | 31 May 2018 |
Nature of control: |
significiant influence or control |
John C.
Notified on | 19 January 2018 |
Ceased on | 31 May 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2019-12-31 | 2020-12-31 |
Balance Sheet | ||
Debtors | 43 913 543 | 43 913 543 |
Other | ||
Investments Fixed Assets | 43 913 543 | |
Investments In Group Undertakings | 43 913 543 | |
Number Shares Issued Fully Paid | 43 913 547 | 43 913 547 |
Par Value Share | 0 | 0 |
Total Assets Less Current Liabilities | 43 913 543 | 43 913 543 |
Amounts Owed By Group Undertakings | 43 913 543 | 43 913 543 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 22nd, March 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy