Company NameA & V Associates Limited
Company StatusDissolved
Company Number03594500
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarion Elizabeth Leveridge
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 day after company formation)
Appointment Duration4 years (closed 06 August 2002)
RoleComputer Consultant
Correspondence Address123 Banstead Road
Caterham
Surrey
CR3 5QL
Director NameRhett Frederick Leveridge
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 day after company formation)
Appointment Duration4 years (closed 06 August 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address123 Banstead Road
Caterham
Surrey
CR3 5QL
Secretary NameRhett Frederick Leveridge
NationalityBritish
StatusClosed
Appointed09 July 1998(1 day after company formation)
Appointment Duration4 years (closed 06 August 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address123 Banstead Road
Caterham
Surrey
CR3 5QL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address13-17 Station Avenue
Caterham
Surrey
CR3 6LB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Financials

Year2014
Turnover£45,912
Gross Profit£45,015
Net Worth-£13,850
Cash£18,950
Current Liabilities£39,101

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
27 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
11 September 2001Return made up to 08/07/01; full list of members (6 pages)
14 March 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
2 March 2001Full accounts made up to 31 July 2000 (11 pages)
29 January 2001Return made up to 08/07/00; full list of members (6 pages)
22 December 2000Registered office changed on 22/12/00 from: bank chambers 156 main road biggin hill westerham kent TN16 3BA (1 page)
19 June 2000Full accounts made up to 31 July 1999 (6 pages)
14 March 2000Ad 20/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 1999Return made up to 08/07/99; full list of members (6 pages)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 August 1998New director appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Director resigned (1 page)
8 July 1998Incorporation (17 pages)