Company NameC. A. V. Systems Ltd
Company StatusDissolved
Company Number03850742
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Selwyn Charles Campbell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address121 Glebe Gardens
New Malden
Surrey
KT3 5RX
Director NameMr Ali Raza Noorali
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Manor Road
Mitcham
Surrey
CR4 1JG
Secretary NameJoanne Campbell
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address121 Glebe Gardens
New Malden
Surrey
KT3 5RX
Secretary NameMs Parvin Noorali
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Manor Road
Mitcham
Surrey
CR4 1JG
Director NamePaul Campbell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2007)
RoleTechnical Director
Correspondence Address20a Bridport Road
Thornton Heath
Surrey
CR7 7QG
Director NameMr Shaun Leroy Campbell
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wandle Road
Beddington
Croydon
Surrey
CR0 4SD
Director NameMr Nick Harding
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(9 years after company formation)
Appointment Duration4 months (resigned 24 February 2009)
RoleMarketing Director
Correspondence Address41 Nene Parade
March
Cambridgeshire
PE15 8TD

Location

Registered AddressF 277 Riverside Business Centre
Bendon Valley
Wandsworth
London
SW18 4UQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010Application to strike the company off the register (3 pages)
8 June 2010Application to strike the company off the register (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Termination of appointment of Shaun Campbell as a director (1 page)
14 October 2009Termination of appointment of Shaun Campbell as a director (1 page)
14 October 2009Termination of appointment of Joanne Campbell as a secretary (1 page)
14 October 2009Termination of appointment of Joanne Campbell as a secretary (1 page)
26 February 2009Director's change of particulars / shaun campbell / 26/02/2009 (1 page)
26 February 2009Director's Change of Particulars / shaun campbell / 26/02/2009 / HouseName/Number was: , now: 16; Street was: 5 windsor gardens, now: wandle road; Area was: , now: beddington; Post Town was: beddington, now: croydon; Post Code was: CR0 4TW, now: CR0 4SD; Country was: , now: united kingdom (1 page)
24 February 2009Appointment Terminated Director nick harding (1 page)
24 February 2009Appointment terminated director nick harding (1 page)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2008Director appointed mr nick harding (1 page)
22 October 2008Director appointed mr nick harding (1 page)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
26 November 2007Return made up to 30/09/07; full list of members (3 pages)
26 November 2007Return made up to 30/09/07; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
31 October 2005Return made up to 30/09/05; full list of members (3 pages)
31 October 2005Return made up to 30/09/05; full list of members (3 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2003Return made up to 30/09/03; full list of members (7 pages)
26 October 2003Return made up to 30/09/03; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
27 February 2002Registered office changed on 27/02/02 from: F277 block f riverside business centre, haldane place, wandsworth london SW18 4UQ (1 page)
27 February 2002Registered office changed on 27/02/02 from: F277 block f riverside business centre, haldane place, wandsworth london SW18 4UQ (1 page)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
10 October 2001Return made up to 30/09/01; full list of members (6 pages)
13 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
13 July 2001Registered office changed on 13/07/01 from: block e, riverside business centre, haldane p, london SW18 4UQ (1 page)
13 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
13 July 2001Registered office changed on 13/07/01 from: block e, riverside business centre, haldane p, london SW18 4UQ (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
11 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 2000Nc inc already adjusted 04/12/00 (1 page)
11 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 2000Nc inc already adjusted 04/12/00 (1 page)
23 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Return made up to 30/09/00; full list of members (6 pages)
3 May 2000Registered office changed on 03/05/00 from: 121 glebe gardens new malden surrey KT3 5RX (1 page)
3 May 2000Registered office changed on 03/05/00 from: 121 glebe gardens new malden surrey KT3 5RX (1 page)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
5 November 1999Registered office changed on 05/11/99 from: 49 manor road mitcham surrey CR4 1JG (1 page)
5 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 November 1999Registered office changed on 05/11/99 from: 49 manor road mitcham surrey CR4 1JG (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
30 September 1999Incorporation (14 pages)
30 September 1999Incorporation (14 pages)