Company NameAudio Visual Technology Limited
DirectorPaul Gary Falkner
Company StatusDissolved
Company Number02262562
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Gary Falkner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1997(9 years, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage
63 High Street, Duncton
Petworth
GU28 0LT
Secretary NameCaroline Debra Furnell
NationalityBritish
StatusCurrent
Appointed28 March 2003(14 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address14 Garfield Road
North Chingford
London
E4 7DG
Director NameRichard Mathew Dobney
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 February 1992)
RoleCompany Director
Correspondence Address77 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NL
Secretary NameAnn Garland
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address5 High Gables
Loughton
Essex
IG10 4EZ
Director NameNikhil Surendra Desai
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleAudio Usher Manager
Correspondence Address84 Boundary Road
London
N22 6AD
Director NameMatthew David Dobney
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 January 2002)
RoleAudio Visual Manager
Correspondence AddressMoor End Farmhouse
Moor End, Great Sampford
Saffron Walden
Essex
CB10 2RQ
Secretary NameRichard Mathew Dobney
NationalityBritish
StatusResigned
Appointed14 February 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1997)
RoleSecretary
Correspondence Address77 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NL
Secretary NameRichard Francis Dobney
NationalityBritish
StatusResigned
Appointed21 April 1997(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 05 May 2002)
RoleCompany Director
Correspondence AddressRuffles
The Street, Shimpling
Bury St. Edmunds
Suffolk
IP29 4HS
Director NamePamela Ereira
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(14 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2003)
RoleOffice Manager
Correspondence Address5 Cairo Road
London
E17 3BB
Secretary NamePamela Ereira
NationalityBritish
StatusResigned
Appointed01 October 2002(14 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2003)
RoleOffice Manager
Correspondence Address5 Cairo Road
London
E17 3BB
Secretary NameJulie Bishop
NationalityBritish
StatusResigned
Appointed24 January 2003(14 years, 8 months after company formation)
Appointment Duration2 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address45 Fernhill Court
Walthamstow
London
E17 3RP

Location

Registered AddressVilliers House
110 Villiers Road Oxhey
Watford
Herts
WD19 4AW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardOxhey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£339,984
Cash£104
Current Liabilities£327,022

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2008Dissolved (1 page)
9 October 2007Liquidators statement of receipts and payments (5 pages)
9 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 2007Liquidators statement of receipts and payments (5 pages)
12 December 2006Registered office changed on 12/12/06 from: 234 southchurch road southend on sea essex SS1 2EG (1 page)
8 June 2006Statement of affairs (7 pages)
8 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2006Appointment of a voluntary liquidator (1 page)
23 May 2006Registered office changed on 23/05/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
23 February 2006Return made up to 08/02/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 March 2005Return made up to 16/02/05; full list of members (6 pages)
14 July 2004Return made up to 15/02/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003New secretary appointed (2 pages)
13 March 2003Return made up to 24/02/03; full list of members (7 pages)
13 March 2003Director resigned (1 page)
6 February 2003New secretary appointed (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Return made up to 06/03/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 April 2001Return made up to 14/03/01; full list of members (6 pages)
19 March 2001Particulars of mortgage/charge (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 May 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
14 September 1999Registered office changed on 14/09/99 from: 5TH floor newbury house 89O-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
30 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Return made up to 31/03/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
12 November 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 October 1996Return made up to 15/04/96; full list of members (6 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
8 March 1996Secretary resigned;new secretary appointed (2 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 May 1995Return made up to 02/05/95; no change of members (4 pages)
26 May 1988Incorporation (17 pages)