Company NameAVC & Associates Limited
Company StatusDissolved
Company Number02724339
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameALH & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameRosemary Ann Noyes
NationalityBritish
StatusClosed
Appointed12 July 1996(4 years after company formation)
Appointment Duration9 years, 1 month (closed 23 August 2005)
RoleCompany Director
Correspondence Address77 Halford Road
Ickenham
Uxbridge
Middlesex
UB10 8QA
Director NameNicholas Antony Hicks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 23 August 2005)
RoleChartered Surveyor
Correspondence Address83 Lombardy Drive
Maidstone
Kent
ME14 5TB
Director NameMr Anthony Leonard Harris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleInsurance Loss Assessor
Country of ResidenceEngland
Correspondence Address58 Circus Road
London
NW8 9SE
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameMrs Stephanie Lorraine Harris
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Circus Road
St Johns Wood
London
NW8 9SE
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Ivan Joseph Collins
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 October 1992)
RoleSurveyor
Correspondence Address4 Cameron Road
Bromley
Kent
BR2 9AR
Secretary NameMr Anthony Leonard Harris
NationalityBritish
StatusResigned
Appointed19 October 1992(4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Circus Road
London
NW8 9SE
Director NameStephen David Allen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 October 1999)
RoleChartered Building Surveyor
Correspondence Address2 Lime Close
Marden
Tonbridge
Kent
TN12 9EQ

Location

Registered AddressFirst Floor Awdry House
11 Kingsway
London
WC2B 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
12 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 July 2003Return made up to 14/06/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 July 2002Return made up to 14/06/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 June 2001Return made up to 14/06/01; full list of members (6 pages)
30 October 2000Full accounts made up to 30 June 2000 (9 pages)
27 June 2000Return made up to 19/06/00; full list of members (6 pages)
13 January 2000Full accounts made up to 30 June 1999 (10 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
15 July 1999Return made up to 19/06/99; full list of members (6 pages)
10 November 1998Full accounts made up to 30 June 1998 (10 pages)
10 July 1998Return made up to 19/06/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
22 July 1997Return made up to 19/06/97; no change of members (4 pages)
13 February 1997Full accounts made up to 30 June 1996 (12 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned (2 pages)
28 June 1996Return made up to 19/06/96; full list of members (6 pages)
29 November 1995Company name changed alh & associates LIMITED\certificate issued on 30/11/95 (4 pages)
23 October 1995Full accounts made up to 30 June 1995 (12 pages)