Company NameA V S Distribution Limited
Company StatusDissolved
Company Number02500947
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)
Dissolution Date8 February 2012 (12 years, 1 month ago)
Previous NameYarnmoor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Jane Elizabeth Boot
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(3 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 08 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chatsworth Road
London
NW2 4BT
Secretary NameAnne Tessa Overdyke
NationalityBritish
StatusClosed
Appointed27 September 2007(17 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 08 February 2012)
RoleSecretary
Correspondence Address40 Chatsworth Road
London
NW2 4BT
Director NameMr Ralph Richard Boot
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 28 December 1993)
RoleCompany Director
Correspondence Address40 Chatsworth Road
London
NW2 4BT
Secretary NameMrs Jane Elizabeth Boot
NationalityBritish
StatusResigned
Appointed10 May 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 18 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chatsworth Road
London
NW2 4BT
Director NameKatrina Sedgwick
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 1999)
RoleMarketing Manager
Correspondence AddressFlat 25 West Kensington Mansions
Beaumont Crescent
London
W14 9PE
Secretary NameAbigail Jones
NationalityBritish
StatusResigned
Appointed18 August 1999(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 September 2007)
RoleCompany Director
Correspondence Address40 Chatsworth Road
London
NW2 4BT

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

Shareholders

99 at 1J E Bott & A J Jones
99.00%
Ordinary
1 at 1J E Boot
1.00%
Ordinary

Financials

Year2014
Net Worth-£412,347
Cash£848
Current Liabilities£224,279

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 February 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2012Final Gazette dissolved following liquidation (1 page)
8 November 2011Return of final meeting in a creditors' voluntary winding up (16 pages)
8 November 2011Return of final meeting in a creditors' voluntary winding up (16 pages)
25 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 August 2010Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 17 August 2010 (2 pages)
12 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-30
(1 page)
12 August 2010Statement of affairs with form 4.19 (7 pages)
12 August 2010Statement of affairs with form 4.19 (7 pages)
12 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Appointment of a voluntary liquidator (1 page)
19 July 2010Registered office address changed from 40 Chatsworth Road London NW2 4BT on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from 40 Chatsworth Road London NW2 4BT on 19 July 2010 (2 pages)
3 June 2010Director's details changed for Mrs Jane Elizabeth Boot on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 100
(4 pages)
3 June 2010Director's details changed for Mrs Jane Elizabeth Boot on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mrs Jane Elizabeth Boot on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 100
(4 pages)
3 June 2010Director's details changed for Mrs Jane Elizabeth Boot on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mrs Jane Elizabeth Boot on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mrs Jane Elizabeth Boot on 1 October 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 10/05/09; full list of members (3 pages)
23 June 2009Return made up to 10/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 August 2008Return made up to 10/05/08; full list of members (3 pages)
13 August 2008Return made up to 10/05/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
4 September 2007Return made up to 10/05/07; full list of members (2 pages)
4 September 2007Return made up to 10/05/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 June 2006Return made up to 10/05/06; full list of members (2 pages)
28 June 2006Return made up to 10/05/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 August 2005Return made up to 10/05/05; full list of members (3 pages)
11 August 2005Return made up to 10/05/05; full list of members (3 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 May 2004Return made up to 10/05/04; full list of members (6 pages)
26 May 2004Return made up to 10/05/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 May 2003Return made up to 10/05/03; full list of members (6 pages)
20 May 2003Return made up to 10/05/03; full list of members (6 pages)
4 February 2003Secretary's particulars changed (1 page)
4 February 2003Secretary's particulars changed (1 page)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 May 2002Return made up to 10/05/02; full list of members (6 pages)
20 May 2002Return made up to 10/05/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
8 June 2001Return made up to 10/05/01; full list of members (6 pages)
8 June 2001Return made up to 10/05/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 June 2000Return made up to 10/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2000Return made up to 10/05/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
24 June 1999Return made up to 10/05/99; no change of members (4 pages)
24 June 1999Return made up to 10/05/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 May 1998Return made up to 10/05/98; no change of members (4 pages)
14 May 1998Return made up to 10/05/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
12 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
11 July 1997Return made up to 10/05/97; full list of members (6 pages)
11 July 1997Return made up to 10/05/97; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
1 July 1996Return made up to 10/05/96; no change of members (4 pages)
1 July 1996Return made up to 10/05/96; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1995Return made up to 10/05/95; no change of members (4 pages)
17 May 1995Return made up to 10/05/95; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
10 May 1990Incorporation (15 pages)
10 May 1990Incorporation (15 pages)