Company NameAVM (UK) Limited
Company StatusDissolved
Company Number03558746
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWarren Bruce Mosler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address161 Annas Hope
Christiansted
Us Virgin Islands
00820
Foreign
Director NameMichael Lloyd Reger
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6001 Le Lac Road
Boca Raton
Florida
33496
Secretary NameMichael Lloyd Reger
NationalityAmerican
StatusClosed
Appointed31 March 2005(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 06 September 2005)
RoleCompany Director
Correspondence Address6001 Le Lac Road
Boca Raton
Florida
33496
Secretary NameRobert Henry Fasulo
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address772 Jeffery Street
Boca Raton
Florida
33487
Secretary NameNicholas Burge
NationalityBritish
StatusResigned
Appointed30 April 1999(1 year after company formation)
Appointment Duration11 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address2 Tyrawley Road
London
SW6 4QQ
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2000(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 28 March 2003)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2003(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£51
Cash£51

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Return made up to 30/04/05; full list of members (7 pages)
13 April 2005Application for striking-off (1 page)
12 April 2005Registered office changed on 12/04/05 from: 6-8 underwood street london N1 7JQ (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
27 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
11 May 2004Return made up to 30/04/04; full list of members (2 pages)
13 March 2004Amended accounts made up to 28 February 2003 (2 pages)
13 March 2004Return made up to 30/04/03; full list of members; amend (5 pages)
30 October 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003New secretary appointed (2 pages)
28 April 2003Secretary's particulars changed (1 page)
28 April 2003Registered office changed on 28/04/03 from: vicroria house 64 paul street london EC2A 4NG (1 page)
10 May 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
10 May 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 June 2001Return made up to 30/04/01; full list of members (6 pages)
1 May 2001Full accounts made up to 29 February 2000 (11 pages)
25 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
27 March 2000Accounting reference date extended from 31/12/99 to 29/02/00 (1 page)
27 March 2000Registered office changed on 27/03/00 from: 23 bruton street mayfair london W1X 7DA (1 page)
3 February 2000Full accounts made up to 31 December 1998 (10 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Registered office changed on 07/08/98 from: 1 threadneedle street london EC2R 8AW (1 page)
5 June 1998Ad 01/06/98--------- £ si 49@1=49 £ ic 2/51 (2 pages)
5 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
5 June 1998Registered office changed on 05/06/98 from: 4TH floor royal exchange steps london EC3V 3LE c/o sidley & austin (1 page)
30 April 1998Incorporation (37 pages)