Company NameAVCO Trading Limited
Company StatusDissolved
Company Number03962275
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shaid Aziz
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(10 years, 6 months after company formation)
Appointment Duration5 years (closed 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chantry Crescent
London
NW10 2DP
Director NameMr Hassan Elyasi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIranian
StatusClosed
Appointed01 October 2010(10 years, 6 months after company formation)
Appointment Duration5 years (closed 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Ferrymead Avenue
Greenford
Middlesex
UB6 9TN
Secretary NameMr Shaid Aziz
StatusClosed
Appointed01 October 2010(10 years, 6 months after company formation)
Appointment Duration5 years (closed 06 October 2015)
RoleCompany Director
Correspondence Address2 Chantry Crescent
London
NW10 2DP
Director NameSmita Deshpande
Date of BirthJune 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed24 April 2000(3 weeks after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleCompany Director
Correspondence Address212 Charlton Road
Harrow
Middlesex
HA3 9HJ
Secretary NameMr Jailesh Arvind Deshpande
NationalityBritish
StatusResigned
Appointed24 April 2000(3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Charlton Road
Harrow
Middlesex
HA3 9HJ
Director NameMr Monsur Miah
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2007)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address19 Green Avenue
Mill Hilll
London
NW7 4PX
Director NameKamal Ahmad Siddiqui
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2006)
RoleSales Consultant
Correspondence Address8 Selborne Gardens
Perivale
Greenford
Middlesex
UB6 7PD
Director NameMr Jailesh Arvind Deshpande
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 01 October 2010)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address212 Charlton Road
Harrow
Middlesex
HA3 9HJ
Secretary NameSmita Deshpande
NationalityIndian
StatusResigned
Appointed31 March 2007(6 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2010)
RoleSecretary
Correspondence Address212 Charlton Road
Harrow
Middlesex
HA3 9HJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

50 at £1Hassan Elyasi
25.00%
Ordinary
50 at £1Jailesh Deshpande
25.00%
Ordinary
50 at £1Mr Dinesh Mepani
25.00%
Ordinary
50 at £1Shaid Aziz
25.00%
Ordinary

Financials

Year2014
Net Worth£51,698
Cash£11,256
Current Liabilities£215,515

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved following liquidation (1 page)
6 October 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (17 pages)
7 July 2015Liquidators statement of receipts and payments to 18 June 2015 (17 pages)
7 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (17 pages)
6 July 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
6 July 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
5 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (12 pages)
5 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (12 pages)
5 September 2014Liquidators statement of receipts and payments to 29 July 2014 (12 pages)
9 August 2013Registered office address changed from 9-10 Kingsbury Road London NW9 9HL on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 9-10 Kingsbury Road London NW9 9HL on 9 August 2013 (2 pages)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Statement of affairs with form 4.19 (9 pages)
7 August 2013Appointment of a voluntary liquidator (1 page)
7 August 2013Statement of affairs with form 4.19 (9 pages)
7 August 2013Appointment of a voluntary liquidator (1 page)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 200
(5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 200
(5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 200
(5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Mr Hassan Elyasi on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr Hassan Elyasi on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr Hassan Elyasi on 1 September 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
26 October 2010Termination of appointment of Jailesh Deshpande as a director (1 page)
26 October 2010Appointment of Mr Shaid Aziz as a secretary (2 pages)
26 October 2010Appointment of Mr Shaid Aziz as a director (2 pages)
26 October 2010Termination of appointment of Jailesh Deshpande as a director (1 page)
26 October 2010Appointment of Mr Hassan Elyasi as a director (2 pages)
26 October 2010Termination of appointment of Smita Deshpande as a secretary (1 page)
26 October 2010Appointment of Mr Hassan Elyasi as a director (2 pages)
26 October 2010Appointment of Mr Shaid Aziz as a secretary (2 pages)
26 October 2010Termination of appointment of Smita Deshpande as a secretary (1 page)
26 October 2010Appointment of Mr Shaid Aziz as a director (2 pages)
28 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
26 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Jailesh Deshpande on 3 April 2010 (2 pages)
26 May 2010Director's details changed for Jailesh Deshpande on 3 April 2010 (2 pages)
26 May 2010Director's details changed for Jailesh Deshpande on 3 April 2010 (2 pages)
26 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
18 June 2009Partial exemption accounts made up to 30 September 2008 (13 pages)
18 June 2009Partial exemption accounts made up to 30 September 2008 (13 pages)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
12 June 2008Return made up to 03/04/08; full list of members (4 pages)
12 June 2008Return made up to 03/04/08; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
19 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
19 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007Return made up to 03/04/07; full list of members (4 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Return made up to 03/04/07; full list of members (4 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: unit a trinity house heather park drive wembley middlesex HA0 1SU (1 page)
20 June 2006Registered office changed on 20/06/06 from: unit a trinity house heather park drive wembley middlesex HA0 1SU (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Return made up to 03/04/06; full list of members (4 pages)
19 May 2006Return made up to 03/04/06; full list of members (4 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
30 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
22 June 2005Return made up to 03/04/05; full list of members (4 pages)
22 June 2005Return made up to 03/04/05; full list of members (4 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
25 May 2004Return made up to 03/04/04; full list of members (9 pages)
25 May 2004Return made up to 03/04/04; full list of members (9 pages)
14 August 2003Full accounts made up to 31 March 2003 (12 pages)
14 August 2003Full accounts made up to 31 March 2003 (12 pages)
31 May 2003Return made up to 03/04/03; full list of members (9 pages)
31 May 2003Return made up to 03/04/03; full list of members (9 pages)
5 March 2003Ad 15/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 March 2003Ad 15/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
23 May 2002Return made up to 03/04/02; full list of members (8 pages)
23 May 2002Return made up to 03/04/02; full list of members (8 pages)
13 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
13 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: 272 regents park road london N3 3HN (1 page)
26 June 2001Registered office changed on 26/06/01 from: 272 regents park road london N3 3HN (1 page)
26 June 2001Director resigned (1 page)
22 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
22 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Ad 01/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Ad 01/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2001New director appointed (2 pages)
20 April 2001Return made up to 03/04/01; full list of members (6 pages)
20 April 2001Return made up to 03/04/01; full list of members (6 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 272 regents park road london N3 3HN (1 page)
9 May 2000Registered office changed on 09/05/00 from: 272 regents park road london N3 3HN (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 April 2000Registered office changed on 10/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
3 April 2000Incorporation (17 pages)
3 April 2000Incorporation (17 pages)