Company NameBva:Awf Trading Limited
Company StatusDissolved
Company Number03478165
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameDerek Thorpe
NationalityBritish
StatusClosed
Appointed09 December 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address77 Mead Way
Coulsdon
Surrey
CR5 1PQ
Director NameMr Christopher James Laurence
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(16 years, 2 months after company formation)
Appointment Duration8 years (closed 08 March 2022)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address7 Mansfield Street
London
W1G 9NQ
Director NameMr Andrew Scott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressKennetts Farm
Ferry Road, North Fambridge
Chelmsford
Essex
CM3 6LS
Director NameKathryn Louise Kerr
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 November 2008)
RoleVet
Correspondence Address40 Rotchell Road
Dumfries
Dumfriesshire
DG2 7SB
Scotland
Director NameDr Peter John Goddard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2014)
RoleVeterinarian
Country of ResidenceScotland
Correspondence AddressThe Pole Lumphanan
Banchory
Aberdeenshire
AB31 4SP
Scotland

Contact

Websitebva-awf.org.uk
Telephone020 79086375
Telephone regionLondon

Location

Registered Address7 Mansfield Street
London
W1G 9NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Francis James Ottavio Anthony & John Stephen Morton Bower & James Hewson Baird & Andrew Scott
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
2 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
11 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 May 2014Termination of appointment of Peter Goddard as a director (1 page)
13 May 2014Termination of appointment of Peter Goddard as a director (1 page)
13 May 2014Appointment of Mr Christopher James Laurence as a director (2 pages)
13 May 2014Appointment of Mr Christopher James Laurence as a director (2 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Dr Peter Goddard on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Dr Peter Goddard on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 December 2008Return made up to 09/12/08; full list of members (4 pages)
23 December 2008Return made up to 09/12/08; full list of members (4 pages)
17 December 2008Director appointed dr peter goddard (1 page)
17 December 2008Director appointed dr peter goddard (1 page)
16 December 2008Appointment terminated director kathryn kerr (1 page)
16 December 2008Appointment terminated director kathryn kerr (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Return made up to 09/12/07; full list of members (2 pages)
21 December 2007Return made up to 09/12/07; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Return made up to 09/12/06; full list of members (7 pages)
5 January 2007Return made up to 09/12/06; full list of members (7 pages)
5 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 February 2006Return made up to 09/12/05; full list of members (7 pages)
15 February 2006Return made up to 09/12/05; full list of members (7 pages)
25 October 2005Full accounts made up to 31 December 2004 (7 pages)
25 October 2005Full accounts made up to 31 December 2004 (7 pages)
14 January 2005Return made up to 09/12/04; full list of members (7 pages)
14 January 2005Return made up to 09/12/04; full list of members (7 pages)
3 December 2004Auditor's resignation (1 page)
3 December 2004Auditor's resignation (1 page)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
23 December 2003Return made up to 09/12/03; full list of members (7 pages)
23 December 2003Return made up to 09/12/03; full list of members (7 pages)
1 June 2003Full accounts made up to 31 December 2002 (6 pages)
1 June 2003Full accounts made up to 31 December 2002 (6 pages)
15 January 2003Return made up to 09/12/02; full list of members (6 pages)
15 January 2003Return made up to 09/12/02; full list of members (6 pages)
31 May 2002Full accounts made up to 31 December 2001 (6 pages)
31 May 2002Full accounts made up to 31 December 2001 (6 pages)
8 January 2002Return made up to 09/12/01; no change of members (6 pages)
8 January 2002Return made up to 09/12/01; no change of members (6 pages)
14 September 2001Full accounts made up to 31 December 2000 (7 pages)
14 September 2001Full accounts made up to 31 December 2000 (7 pages)
2 January 2001Return made up to 09/12/00; no change of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2001Return made up to 09/12/00; no change of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Full accounts made up to 31 December 1999 (11 pages)
7 November 2000Full accounts made up to 31 December 1999 (11 pages)
17 December 1999Return made up to 09/12/99; full list of members (6 pages)
17 December 1999Return made up to 09/12/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (8 pages)
22 September 1999Full accounts made up to 31 December 1998 (8 pages)
7 January 1999Return made up to 09/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 1999Return made up to 09/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1997Incorporation (21 pages)
9 December 1997Incorporation (21 pages)