Company NameCustomer-Advocacy.com Ltd
Company StatusDissolved
Company NumberSC405985
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameHms (887) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMarkos Symeonides
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(1 day after company formation)
Appointment Duration8 years, 1 month (closed 15 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Melville Street
Edinburgh
EH3 7HF
Scotland
Director NameMr Robin Mehta
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Melville Street
Edinburgh
EH3 7HF
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed23 August 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2011(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitecustomeradvocacy.com

Location

Registered Address60 Melville Street
Edinburgh
EH3 7HF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

10k at £0.01Markos Symeonides
80.00%
Ordinary
625 at £0.01Gareth Thomas
5.00%
Non Voting
1.9k at £0.01Robin Mehta
15.00%
Non Voting

Financials

Year2014
Net Worth-£110,082
Current Liabilities£121,887

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
31 March 2016Micro company accounts made up to 31 August 2015 (5 pages)
15 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 125
(5 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 125
(5 pages)
4 September 2014Director's details changed for Mr Robin Mehta on 1 August 2014 (2 pages)
4 September 2014Director's details changed for Mr Robin Mehta on 1 August 2014 (2 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 125
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 125.00
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 125.00
(4 pages)
14 November 2012Sub-division of shares on 6 November 2012 (5 pages)
14 November 2012Resolutions
  • RES13 ‐ Subdivision of shares 06/11/2012
(2 pages)
14 November 2012Sub-division of shares on 6 November 2012 (5 pages)
29 October 2012Director's details changed for Mr Robin Mehta on 5 January 2012 (2 pages)
29 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Markos Symeonides on 16 September 2011 (2 pages)
29 October 2012Director's details changed for Mr Robin Mehta on 5 January 2012 (2 pages)
6 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 102.80
(4 pages)
4 January 2012Appointment of Robin Mehta as a director (2 pages)
15 September 2011Appointment of Markos Symeonides as a director (3 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
5 September 2011Sub-division of shares on 24 August 2011 (5 pages)
5 September 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100.00
(4 pages)
25 August 2011Termination of appointment of Donald Munro as a director (1 page)
25 August 2011Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 25 August 2011 (1 page)
25 August 2011Termination of appointment of Hms Directors Limited as a director (1 page)
25 August 2011Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
25 August 2011Company name changed hms (887) LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)