Company NameAvcom Limited
Company StatusDissolved
Company Number03530840
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date19 March 2024 (1 month, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Steven Avis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Owen Gardens
Woodford Green
Essex
IG8 8DJ
Secretary NameWendy Hill
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleSecretary
Correspondence Address27 Owen Gardens
Woodford Green
Essex
IG8 8DJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1James Steven Avis
99.00%
Ordinary
1 at £1Wendy Hill
1.00%
Ordinary

Financials

Year2014
Net Worth-£51,819
Cash£1,427
Current Liabilities£55,702

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
1 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 September 2018Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page)
19 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 March 2010Director's details changed for Mr James Steven Avis on 1 October 2009 (2 pages)
21 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
21 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
21 March 2010Director's details changed for Mr James Steven Avis on 1 October 2009 (2 pages)
21 March 2010Director's details changed for Mr James Steven Avis on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 20/03/08; full list of members (3 pages)
24 April 2008Return made up to 20/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 20/03/07; full list of members (2 pages)
12 April 2007Return made up to 20/03/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 April 2006Return made up to 20/03/06; full list of members (2 pages)
19 April 2006Return made up to 20/03/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(2 pages)
6 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
6 April 2004Return made up to 20/03/04; full list of members (6 pages)
6 April 2004Return made up to 20/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 May 2003Return made up to 20/03/03; full list of members (6 pages)
1 May 2003Return made up to 20/03/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 20/03/02; full list of members (6 pages)
17 May 2002Return made up to 20/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 March 2001Return made up to 20/03/01; full list of members (6 pages)
29 March 2001Return made up to 20/03/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 July 2000Registered office changed on 05/07/00 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page)
5 July 2000Registered office changed on 05/07/00 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page)
31 March 2000Return made up to 19/03/00; full list of members (6 pages)
31 March 2000Return made up to 19/03/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 March 1999Ad 19/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1999Return made up to 19/03/99; full list of members (6 pages)
26 March 1999Ad 19/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1999Return made up to 19/03/99; full list of members (6 pages)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 April 1998Registered office changed on 17/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
19 March 1998Incorporation (14 pages)
19 March 1998Incorporation (14 pages)