Company NameAVAK Mpp Limited
Company StatusDissolved
Company Number00943778
CategoryPrivate Limited Company
Incorporation Date6 December 1968(55 years, 5 months ago)
Dissolution Date17 September 2009 (14 years, 7 months ago)
Previous NameModel & Pattern Productions Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Daphne Margaret Coles
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(22 years, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 17 September 2009)
RoleSecretary
Correspondence AddressElliott House 3 Warwicks Bench Road
Guildford
Surrey
GU1 3TQ
Director NameMr Robert Coles
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(22 years, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 17 September 2009)
RolePattern Maker
Correspondence AddressElliott House 3 Warwicks Bench Road
Guildford
Surrey
GU1 3TQ
Secretary NameMrs Daphne Margaret Coles
NationalityBritish
StatusClosed
Appointed14 July 1991(22 years, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 17 September 2009)
RoleCompany Director
Correspondence AddressElliott House 3 Warwicks Bench Road
Guildford
Surrey
GU1 3TQ
Director NameMathew Coles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(25 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 17 September 2009)
RoleProduction Manager
Correspondence Address43 Church Road
Guildford
Surrey
GU1 4NQ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£466,456
Gross Profit£232,382
Net Worth£634,030
Cash£158,020
Current Liabilities£287,292

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

17 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
9 February 2009Liquidators statement of receipts and payments to 24 January 2009 (6 pages)
20 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Court order insolvency:replacement of liquidator (7 pages)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Appointment of a voluntary liquidator (1 page)
6 February 2008Total exemption full accounts made up to 30 November 2006 (12 pages)
3 February 2008Registered office changed on 03/02/08 from: 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
30 January 2008Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
30 January 2008Appointment of a voluntary liquidator (1 page)
30 January 2008Declaration of solvency (3 pages)
30 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Return made up to 14/07/07; full list of members (7 pages)
7 December 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
1 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
28 July 2005Return made up to 14/07/05; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
30 July 2004Return made up to 14/07/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
6 August 2003Return made up to 14/07/03; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
7 January 2002Return made up to 14/07/01; full list of members (7 pages)
21 December 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
26 July 2001Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(7 pages)
28 December 2000Full accounts made up to 30 April 2000 (14 pages)
22 February 2000Full accounts made up to 30 April 1999 (14 pages)
20 August 1999Return made up to 14/07/99; no change of members (4 pages)
24 May 1999Full accounts made up to 30 April 1998 (14 pages)
26 July 1998Return made up to 14/07/98; full list of members (6 pages)
19 February 1998Company name changed model & pattern productions limi ted\certificate issued on 20/02/98 (2 pages)
26 January 1998Full accounts made up to 30 April 1997 (16 pages)
15 August 1997Return made up to 14/07/97; change of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (16 pages)
13 August 1996Return made up to 14/07/96; no change of members (4 pages)
31 January 1996Full accounts made up to 30 April 1995 (22 pages)
17 July 1995Return made up to 14/07/95; full list of members (6 pages)