Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Detention Advice Service
Detention Advice Service is a liquidation company incorporated on 9 December 1996 with the registered office located in London, Greater London. Detention Advice Service was registered 28 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
11 years ago
Company No
03289045
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
28 years
Incorporated
9 December 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3195 days
Awaiting first confirmation statement
Dated
24 November 2016
Was due on
8 December 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
3813 days
For period
1 Apr
⟶
30 Jun 2013
(1 year 3 months)
Next accounts for period
30 June 2014
Was due on
31 March 2015
(10 years ago)
Learn more about Detention Advice Service
Contact
Address
82 St John Street
London
EC1M 4JN
Same address for the past
11 years
Companies in EC1M 4JN
Telephone
Unreported
Email
Available in Endole App
Website
Detentionadvice.org.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr Edward Maw
Director • Web Co-Ordinator • British • Lives in England • Born in Oct 1971
Mr Mohammed Kassim Gaffar
Director • British • Lives in England • Born in Nov 1966
Ms Annell Smith
Director • Justice & International Development Cons • British • Lives in England • Born in Nov 1976
Mr Nigel Bernard Andrew Caleb
Secretary • British • Lives in England • Born in May 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Prisoners' Advice Service
Mr Mohammed Kassim Gaffar is a mutual person.
Active
Cbooks Limited
Mr Mohammed Kassim Gaffar is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Jun 2013
For period
30 Mar
⟶
30 Jun 2013
Traded for
15 months
Cash in Bank
£39.84K
Increased by £672 (+2%)
Turnover
£265.37K
Increased by £1.65K (+1%)
Employees
6
Decreased by 1 (-14%)
Total Assets
£57.06K
Increased by £5.28K (+10%)
Total Liabilities
-£42.75K
Increased by £29.35K (+219%)
Net Assets
£14.31K
Decreased by £24.07K (-63%)
Debt Ratio (%)
75%
Increased by 49.04% (+190%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
11 Years Ago on 25 Jun 2014
Registered Address Changed
11 Years Ago on 17 Jun 2014
Julian Norman Resigned
11 Years Ago on 14 May 2014
Full Accounts Submitted
11 Years Ago on 2 May 2014
John Townley Resigned
11 Years Ago on 4 Mar 2014
Martine Lignon Resigned
11 Years Ago on 31 Jan 2014
Maria Fricke Resigned
11 Years Ago on 23 Dec 2013
Jeanne Steele Resigned
11 Years Ago on 23 Dec 2013
Confirmation Submitted
11 Years Ago on 22 Dec 2013
Accounting Period Extended
11 Years Ago on 19 Dec 2013
Get Alerts
Get Credit Report
Discover Detention Advice Service's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 5 Dec 2014
Appointment of a voluntary liquidator
Submitted on 25 Jun 2014
Registered office address changed from Unit B3 62 Beechwood Road London E8 3DY on 17 June 2014
Submitted on 17 Jun 2014
Statement of affairs with form 4.19
Submitted on 16 Jun 2014
Resolutions
Submitted on 16 Jun 2014
Resolutions
Submitted on 16 Jun 2014
Termination of appointment of Julian Norman as a director
Submitted on 14 May 2014
Total exemption full accounts made up to 30 June 2013
Submitted on 2 May 2014
Termination of appointment of John Townley as a director
Submitted on 4 Mar 2014
Termination of appointment of Martine Lignon as a director
Submitted on 31 Jan 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs