Company NameAV Projections Employee Benefits Scheme Limited
Company StatusDissolved
Company Number04126982
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NamesLegislator 1514 Limited and AV Projections Employee Benefits Scheme Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nikhil Surendra Desai
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(5 months, 1 week after company formation)
Appointment Duration20 years, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Chine
Muswell Hill
London
N10 3PX
Director NameMr Peter Pieri
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(5 months, 1 week after company formation)
Appointment Duration20 years, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Houndsden Road
London
N21 1LX
Secretary NameMr Nikhil Surendra Desai
NationalityBritish
StatusClosed
Appointed29 May 2001(5 months, 1 week after company formation)
Appointment Duration20 years, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Chine
Muswell Hill
London
N10 3PX
Director NameDominic James Pickersgill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address72 Stafford Street
Norwich
Norfolk
NR2 3BG
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG

Contact

Websiteavprojections.co.uk
Email address[email protected]
Telephone020 76202001
Telephone regionLondon

Location

Registered Address65 Webber Street
London
SE1 0QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Av Projections LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
19 May 2021Application to strike the company off the register (1 page)
21 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
15 December 2016Registered office address changed from Friars Court 14 Rushworth Street London SE1 0RB to 65 Webber Street London London SE1 0QP on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Friars Court 14 Rushworth Street London SE1 0RB to 65 Webber Street London London SE1 0QP on 15 December 2016 (1 page)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Nikhil Surendra Desai on 15 December 2009 (2 pages)
5 March 2010Director's details changed for Mr Nikhil Surendra Desai on 15 December 2009 (2 pages)
5 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Nikhil Surendra Desai on 15 December 2009 (2 pages)
5 March 2010Director's details changed for Mr Nikhil Surendra Desai on 15 December 2009 (2 pages)
12 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 March 2009Return made up to 18/12/08; full list of members (3 pages)
30 March 2009Return made up to 18/12/08; full list of members (3 pages)
16 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
14 January 2008Return made up to 18/12/07; full list of members (2 pages)
14 January 2008Return made up to 18/12/07; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 January 2007Return made up to 18/12/06; full list of members (7 pages)
19 January 2007Return made up to 18/12/06; full list of members (7 pages)
18 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
31 January 2006Return made up to 18/12/05; full list of members (7 pages)
31 January 2006Return made up to 18/12/05; full list of members (7 pages)
21 November 2005Return made up to 18/12/01; full list of members; amend (7 pages)
21 November 2005Return made up to 18/12/02; full list of members; amend (7 pages)
21 November 2005Return made up to 18/12/04; full list of members; amend (7 pages)
21 November 2005Return made up to 18/12/03; full list of members; amend (7 pages)
21 November 2005Return made up to 18/12/02; full list of members; amend (7 pages)
21 November 2005Return made up to 18/12/01; full list of members; amend (7 pages)
21 November 2005Return made up to 18/12/04; full list of members; amend (7 pages)
21 November 2005Return made up to 18/12/03; full list of members; amend (7 pages)
6 October 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
6 October 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 September 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 September 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
3 May 2005Return made up to 18/12/04; full list of members (7 pages)
3 May 2005Return made up to 18/12/04; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
11 February 2004Return made up to 18/12/03; full list of members (7 pages)
11 February 2004Return made up to 18/12/03; full list of members (7 pages)
19 March 2003Return made up to 18/12/02; full list of members (7 pages)
19 March 2003Return made up to 18/12/02; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
18 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
28 December 2001Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
28 December 2001Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
4 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: holland court the close norwich norfolk NR1 4DX (1 page)
4 June 2001Registered office changed on 04/06/01 from: holland court the close norwich norfolk NR1 4DX (1 page)
4 June 2001Memorandum and Articles of Association (14 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2001Memorandum and Articles of Association (14 pages)
21 May 2001Company name changed av projections employee benefits scheme LIMITED\certificate issued on 18/05/01 (2 pages)
21 May 2001Company name changed av projections employee benefits scheme LIMITED\certificate issued on 18/05/01 (2 pages)
18 December 2000Incorporation (25 pages)
18 December 2000Incorporation (25 pages)