Company NameAVAB Services Limited
Company StatusDissolved
Company Number01780478
CategoryPrivate Limited Company
Incorporation Date22 December 1983(40 years, 4 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHans Bagner
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySwedish
StatusClosed
Appointed23 March 1992(8 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 22 August 2006)
RoleLawyer
Correspondence Address74 Woodsford Square
London
W14 8DS
Director NameSusanne Bagner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwedish
StatusClosed
Appointed23 March 1992(8 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 22 August 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address74 Woodsford Square
London
W14 8DS
Secretary NameHans Bagner
NationalitySwedish
StatusClosed
Appointed23 March 1992(8 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address74 Woodsford Square
London
W14 8DS

Location

Registered AddressC/O Vinge
42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,116
Cash£26,549

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
3 May 2005Return made up to 23/03/05; full list of members (8 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
17 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 May 2002Return made up to 23/03/02; full list of members (5 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 May 2001Return made up to 23/03/01; full list of members (5 pages)
14 July 2000Return made up to 23/03/00; full list of members (5 pages)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
3 March 2000Registered office changed on 03/03/00 from: 44/45 chancery lane london WC2A 1JB (1 page)
16 September 1999Full accounts made up to 31 December 1998 (10 pages)
9 April 1999Return made up to 23/03/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 April 1998Return made up to 23/03/98; full list of members (6 pages)
22 May 1997Full accounts made up to 31 December 1996 (10 pages)
6 April 1997Return made up to 23/03/97; full list of members (6 pages)
28 May 1996Full accounts made up to 31 December 1995 (10 pages)
22 April 1996Return made up to 23/03/96; full list of members (7 pages)
18 July 1995Full accounts made up to 31 December 1994 (10 pages)
2 May 1995Return made up to 23/03/95; full list of members (14 pages)