Company NameA V C Limited
Company StatusDissolved
Company Number03444332
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Charles Hill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgypt Wood
Egypt Lane, Farnham Common
Slough
Berkshire
SL2 3LE
Secretary NameMrs Renee Janet Lane
NationalityBritish
StatusClosed
Appointed26 July 2000(2 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hornbeam Close
Wokingham
Berkshire
RG41 4UR
Secretary NameBeverley Eves
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleAccounts Manager
Correspondence Address55b Brunel Road
Maidenhead
Berkshire
SL6 2RP
Secretary NameSusan Maria Johnson
NationalityBritish
StatusResigned
Appointed20 March 2000(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 July 2000)
RoleP.A/Personnel
Correspondence Address22 Pinewood Close
Gerrards Cross
Buckinghamshire
SL9 7DS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.avclimited.co.uk
Email address[email protected]
Telephone020 86545434
Telephone regionLondon

Location

Registered Address1 Union Business Park
Florence Way
Uxbridge
UB8 2LS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Patrick Charles Hill
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 October 2009Director's details changed for Patrick Charles Hill on 3 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Patrick Charles Hill on 3 October 2009 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 December 2008Return made up to 03/10/08; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2007Return made up to 03/10/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 January 2007Return made up to 03/10/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 October 2005Return made up to 03/10/05; full list of members (2 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 October 2004Return made up to 03/10/04; full list of members (6 pages)
25 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 October 2003Return made up to 03/10/03; full list of members (6 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 October 2002Return made up to 03/10/02; full list of members (6 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 October 2001Return made up to 03/10/01; full list of members (6 pages)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 January 2001Registered office changed on 15/01/01 from: 883-884 plymouth road trading estate slough berkshire SL1 4LP (1 page)
6 October 2000Return made up to 03/10/00; full list of members (6 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
5 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 October 1998Return made up to 03/10/98; full list of members (6 pages)
4 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
29 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
3 October 1997Incorporation (13 pages)