Company NameAustralian Visas Limited
Company StatusDissolved
Company Number03321074
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date2 October 2012 (11 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 NameMr Robert Ian McMillan
Date of BirthJune 1943 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed17 July 1998(1 year, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Secretary NameAshwells Limited (Corporation)
StatusClosed
Appointed25 June 2004(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 02 October 2012)
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Secretary NameJohn Edward Jayes
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RolePublisher
Correspondence AddressLancing Close
12 Chase Gardens
Twickenham
Middlesex
TW2 7PB
Director NamePeter James McMillan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed09 April 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 02 October 2008)
RoleCompany Director
Correspondence Address14 Appian Way
Burwood
New South Wales
2134
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address54a Church Road
Ashford
Middlesex
TW15 2TS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,184
Cash£1,699
Current Liabilities£515

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(3 pages)
28 February 2011Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS on 28 February 2011 (1 page)
28 February 2011Director's details changed for Mr Robert Ian Mcmillan on 19 February 2011 (2 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(3 pages)
28 February 2011Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS on 28 February 2011 (1 page)
28 February 2011Director's details changed for Mr Robert Ian Mcmillan on 19 February 2011 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 May 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
31 May 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Robert Ian Mcmillan on 19 February 2010 (2 pages)
17 March 2010Director's details changed for Robert Ian Mcmillan on 19 February 2010 (2 pages)
17 March 2010Secretary's details changed for Ashwells Limited on 19 February 2010 (2 pages)
17 March 2010Secretary's details changed for Ashwells Limited on 19 February 2010 (2 pages)
8 March 2009Return made up to 19/02/09; full list of members (3 pages)
8 March 2009Return made up to 19/02/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 October 2008Appointment terminated director peter mcmillan (1 page)
2 October 2008Appointment Terminated Director peter mcmillan (1 page)
2 October 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
2 October 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
9 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 March 2008Return made up to 19/02/08; full list of members (4 pages)
10 March 2008Secretary's Change of Particulars / ashwells LIMITED / 07/03/2008 / HouseName/Number was: , now: 54A; Street was: 2ND floor, now: church road; Area was: 32B church road, now: ; Post Code was: TW15 2UY, now: TW15 2TS; Country was: , now: united kingdom (1 page)
10 March 2008Secretary's change of particulars / ashwells LIMITED / 07/03/2008 (1 page)
10 March 2008Return made up to 19/02/08; full list of members (4 pages)
29 October 2007Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
29 October 2007Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
10 April 2007Return made up to 19/02/07; full list of members (2 pages)
10 April 2007Return made up to 19/02/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 February 2006Return made up to 19/02/06; full list of members (2 pages)
28 February 2006Return made up to 19/02/06; full list of members (2 pages)
4 January 2006Delivery ext'd 3 mth 28/02/05 (1 page)
4 January 2006Delivery ext'd 3 mth 28/02/05 (1 page)
22 July 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 July 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
14 March 2005Return made up to 19/02/05; full list of members (2 pages)
14 March 2005Return made up to 19/02/05; full list of members (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
8 December 2004Delivery ext'd 3 mth 28/02/04 (2 pages)
8 December 2004Delivery ext'd 3 mth 28/02/04 (2 pages)
28 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 April 2004Return made up to 19/02/04; full list of members (7 pages)
1 April 2004Return made up to 19/02/04; full list of members (7 pages)
27 September 2003Delivery ext'd 3 mth 28/02/03 (1 page)
27 September 2003Delivery ext'd 3 mth 28/02/03 (1 page)
26 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 March 2003Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 March 2003Return made up to 19/02/03; full list of members (7 pages)
13 March 2003Return made up to 19/02/03; full list of members (7 pages)
17 December 2002Registered office changed on 17/12/02 from: park house high street colnbrook berkshire SL3 0LX (1 page)
17 December 2002Registered office changed on 17/12/02 from: park house high street colnbrook berkshire SL3 0LX (1 page)
13 May 2002Return made up to 19/02/02; full list of members (7 pages)
13 May 2002Return made up to 19/02/02; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: 108 guildford street chertsey surrey KT16 9AH (1 page)
20 February 2002Registered office changed on 20/02/02 from: 108 guildford street chertsey surrey KT16 9AH (1 page)
19 February 2001Return made up to 19/02/01; no change of members (4 pages)
19 February 2001Return made up to 19/02/01; no change of members (4 pages)
10 December 2000Accounts for a small company made up to 28 February 1999 (7 pages)
10 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 December 2000Accounts for a small company made up to 28 February 1999 (7 pages)
10 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
8 March 2000Return made up to 19/02/00; no change of members (4 pages)
8 March 2000Return made up to 19/02/00; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
22 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
25 February 1999Return made up to 19/02/99; full list of members (5 pages)
25 February 1999Return made up to 19/02/99; full list of members (5 pages)
12 October 1998New director appointed (1 page)
12 October 1998New director appointed (1 page)
19 June 1998Return made up to 19/02/98; full list of members (6 pages)
19 June 1998Return made up to 19/02/98; full list of members (6 pages)
4 June 1998Registered office changed on 04/06/98 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page)
4 June 1998Registered office changed on 04/06/98 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 1997Secretary resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
19 February 1997Incorporation (13 pages)
19 February 1997Incorporation (13 pages)