Company NameAvitec Systems Limited
DirectorsJane Catherine Charnaud and John Denis Sherriff
Company StatusDissolved
Company Number02647465
CategoryPrivate Limited Company
Incorporation Date20 September 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Jane Catherine Charnaud
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(same day as company formation)
RoleOccupational Health Nurse
Correspondence AddressGreenways Weydown Road
Haslemere
Surrey
GU27 1DT
Director NameMr John Denis Sherriff
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressGreenways Weydown Road
Haslemere
Surrey
GU27 1DT
Secretary NameMr John Denis Sherriff
NationalityBritish
StatusCurrent
Appointed20 September 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressGreenways Weydown Road
Haslemere
Surrey
GU27 1DT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address6 Southwick Mews
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,347
Cash£8,763
Current Liabilities£416

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 August 2001Dissolved (1 page)
15 May 2001Return of final meeting in a members' voluntary winding up (4 pages)
11 April 2001Liquidators statement of receipts and payments (6 pages)
13 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2000Registered office changed on 28/03/00 from: turner house 44 munster road fulham london SW6 4EW (1 page)
23 March 2000Appointment of a voluntary liquidator (1 page)
22 March 2000Declaration of solvency (3 pages)
13 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 October 1999Return made up to 20/09/99; no change of members (4 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 October 1998Return made up to 20/09/98; full list of members
  • 363(287) ‐ Registered office changed on 19/10/98
(6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 October 1997Return made up to 20/09/97; no change of members (4 pages)
20 October 1996Return made up to 20/09/96; no change of members (4 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)