Company NameAvtek Systems Limited
Company StatusDissolved
Company Number03144375
CategoryPrivate Limited Company
Incorporation Date9 January 1996(28 years, 2 months ago)
Dissolution Date3 August 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Linda Willis
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameMr John David Willis
NationalityBritish
StatusClosed
Appointed09 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr John David Willis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(19 years, 6 months after company formation)
Appointment Duration6 years (closed 03 August 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameElizabeth McElhiney
NationalityBritish
StatusResigned
Appointed09 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address137 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN

Contact

Websiteavtek.co.uk

Location

Registered AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1J. Willis
50.00%
Ordinary
1 at £1L. Willis
50.00%
Ordinary

Financials

Year2014
Net Worth£1,883
Cash£8,905
Current Liabilities£20,145

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

14 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
7 December 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
2 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 January 2016Director's details changed for Linda Willis on 1 January 2016 (2 pages)
7 January 2016Secretary's details changed for John David Willis on 1 January 2016 (1 page)
7 January 2016Secretary's details changed for John David Willis on 1 January 2016 (1 page)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Director's details changed for Linda Willis on 1 January 2016 (2 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 August 2015Appointment of John David Willis as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of John David Willis as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of John David Willis as a director on 1 August 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 January 2010Director's details changed for Linda Willis on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Linda Willis on 1 January 2010 (2 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Linda Willis on 1 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 January 2009Return made up to 09/01/09; full list of members (3 pages)
10 January 2009Return made up to 09/01/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 January 2008Return made up to 09/01/08; full list of members (2 pages)
18 January 2008Return made up to 09/01/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
6 February 2007Return made up to 09/01/07; full list of members (6 pages)
6 February 2007Return made up to 09/01/07; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 January 2006Return made up to 09/01/06; full list of members (6 pages)
17 January 2006Return made up to 09/01/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 January 2005Return made up to 09/01/05; full list of members (6 pages)
14 January 2005Return made up to 09/01/05; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 January 2004Return made up to 09/01/04; full list of members (6 pages)
20 January 2004Return made up to 09/01/04; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 January 2003Return made up to 09/01/03; full list of members (6 pages)
15 January 2003Return made up to 09/01/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
10 January 2002Return made up to 09/01/02; full list of members (6 pages)
10 January 2002Return made up to 09/01/02; full list of members (6 pages)
14 February 2001Return made up to 09/01/01; full list of members (6 pages)
14 February 2001Return made up to 09/01/01; full list of members (6 pages)
1 March 2000Return made up to 09/01/00; full list of members (6 pages)
1 March 2000Return made up to 09/01/00; full list of members (6 pages)
16 August 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
16 August 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
15 January 1999Return made up to 09/01/99; no change of members (4 pages)
15 January 1999Return made up to 09/01/99; no change of members (4 pages)
20 November 1998Return made up to 09/01/98; no change of members (4 pages)
20 November 1998Return made up to 09/01/98; no change of members (4 pages)
29 September 1998Compulsory strike-off action has been discontinued (1 page)
29 September 1998Compulsory strike-off action has been discontinued (1 page)
23 September 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
23 September 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
30 January 1997Return made up to 09/01/97; full list of members (6 pages)
30 January 1997Return made up to 09/01/97; full list of members (6 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Secretary resigned (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 17 church street walton on thames surrey KT12 2QP (1 page)
22 January 1996Registered office changed on 22/01/96 from: 17 church street walton on thames surrey KT12 2QP (1 page)
22 January 1996New secretary appointed (2 pages)
22 January 1996Secretary resigned (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
9 January 1996Incorporation (17 pages)
9 January 1996Incorporation (17 pages)