Company NameAVT Systems Limited
Company StatusDissolved
Company Number02600221
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)
Dissolution Date2 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael David Fenton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(1 year after company formation)
Appointment Duration17 years, 3 months (closed 02 August 2009)
RoleCompany Director
Correspondence Address7a Kidderpore Avenue
London
NW3 7SX
Director NameMartin Lesley King
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(11 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 02 August 2009)
RoleCompany Director
Correspondence Address46 Sillwood Road
Brighton
East Sussex
BN1 2LE
Secretary NameMichael David Fenton
NationalityBritish
StatusClosed
Appointed03 January 2003(11 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 02 August 2009)
RoleCompany Director
Correspondence Address7a Kidderpore Avenue
London
NW3 7SX
Director NamePaul Marshall Rimmer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 02 August 2009)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address79 Bushwood
London
E11 3BW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameRobert Mark Redwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFirst House Ingrams Copse
Templewood Lane Farnham Common
Slough
Buckinghamshire
SL2 3HF
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameRobert Mark Redwood
NationalityBritish
StatusResigned
Appointed10 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFirst House Ingrams Copse
Templewood Lane Farnham Common
Slough
Buckinghamshire
SL2 3HF
Director NameJasbir Singh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lalor Street
London
SW6 5SR

Location

Registered AddressPhillip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,092,506
Cash£537,132
Current Liabilities£1,313,004

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 May 2009Liquidators statement of receipts and payments to 23 April 2009 (5 pages)
2 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 May 2008Registered office changed on 14/05/2008 from 4TH floor bentima house 168-172 old street london EC1V 9BP (1 page)
13 May 2008Nc inc already adjusted 21/04/08 (1 page)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2008Declaration of solvency (3 pages)
9 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
9 May 2008Appointment of a voluntary liquidator (1 page)
6 May 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
2 May 2008Ad 23/04/08\gbp si [email protected]=280\gbp ic 1000/1280\ (3 pages)
30 April 2008Nc inc already adjusted 21/04/08 (1 page)
30 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2007Director's particulars changed (1 page)
31 May 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
11 January 2007Director's particulars changed (1 page)
25 November 2006Particulars of mortgage/charge (3 pages)
3 October 2006Ad 29/05/06--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
22 September 2006S-div 29/05/06 (1 page)
22 September 2006Resolutions
  • RES13 ‐ Sub division 29/05/06
  • RES14 ‐ 900000 ord @ 0.001 each 29/05/06
(1 page)
12 September 2006Director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Return made up to 27/04/06; full list of members (7 pages)
16 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Registered office changed on 30/11/05 from: 12-16 westland place london N1 7LP (1 page)
17 May 2005Return made up to 27/04/05; full list of members (7 pages)
11 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
2 June 2004Return made up to 11/05/04; full list of members (8 pages)
2 June 2004New director appointed (3 pages)
2 June 2004Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
4 June 2003Return made up to 21/05/03; full list of members (5 pages)
13 February 2003Director resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned;director resigned (1 page)
17 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
12 November 2002Resolutions
  • RES13 ‐ Shares subdivision 18/10/02
(1 page)
12 November 2002S-div 18/10/02 (1 page)
4 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
9 January 2002Director's particulars changed (2 pages)
10 December 2001New director appointed (3 pages)
22 May 2001Return made up to 10/04/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 April 2000Return made up to 10/04/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
18 May 1999Return made up to 10/04/99; full list of members (5 pages)
22 February 1999Director's particulars changed (1 page)
27 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 May 1998Return made up to 10/04/98; full list of members (6 pages)
4 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 June 1997Return made up to 10/04/97; full list of members (5 pages)
29 June 1997Location of debenture register (1 page)
29 June 1997Location of register of members (1 page)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
9 September 1996Registered office changed on 09/09/96 from: 311 ballards lane north finchley london N12 8LY (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Secretary's particulars changed;director's particulars changed (1 page)
6 May 1996Return made up to 10/04/96; full list of members (6 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
1 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
13 April 1995Return made up to 10/04/95; full list of members (12 pages)
10 April 1991Incorporation (12 pages)