Company NameA V 1 Designs Limited
DirectorAnthony Avraam Mixides
Company StatusDissolved
Company Number03948547
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnthony Avraam Mixides
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleWeb Designer
Correspondence AddressFlat 17
Kingfisher Court, Mount View
Enfield
EN2 8LF
Secretary NameApostola Mixides
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Kingfisher Court
Mountview
Enfield
Middlesex
EN2 8LF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Bond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,081
Cash£15,643
Current Liabilities£3,571

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2007Dissolved (1 page)
22 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005Appointment of a voluntary liquidator (1 page)
11 October 2005Declaration of solvency (3 pages)
11 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2005Return made up to 15/03/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Registered office changed on 15/10/04 from: langley house park road london N2 8EX (1 page)
16 April 2004Return made up to 15/03/04; full list of members (5 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Secretary's particulars changed (1 page)
11 April 2003Return made up to 15/03/03; full list of members (5 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 15/03/02; full list of members (5 pages)
29 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 15/03/01; full list of members (5 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (2 pages)
16 April 2000Registered office changed on 16/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 March 2000Incorporation (16 pages)