Muswell Hill
London
N10 3PX
Director Name | Mr Peter Pieri |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 2 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Houndsden Road London N21 1LX |
Secretary Name | Mr Nikhil Surendra Desai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 2 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Chine Muswell Hill London N10 3PX |
Director Name | Dominic James Pickersgill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 72 Stafford Street Norwich Norfolk NR2 3BG |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Website | avprojections.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76202001 |
Telephone region | London |
Registered Address | 65 Webber Street London SE1 0QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Av Projections LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2021 | Application to strike the company off the register (1 page) |
21 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
15 December 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Nikhil Surendra Desai on 15 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Nikhil Surendra Desai on 15 December 2009 (2 pages) |
5 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Nikhil Surendra Desai on 15 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Nikhil Surendra Desai on 15 December 2009 (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 March 2009 | Return made up to 18/12/08; full list of members (3 pages) |
30 March 2009 | Return made up to 18/12/08; full list of members (3 pages) |
16 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
18 October 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
31 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
21 November 2005 | Return made up to 18/12/01; full list of members; amend (7 pages) |
21 November 2005 | Return made up to 18/12/02; full list of members; amend (7 pages) |
21 November 2005 | Return made up to 18/12/04; full list of members; amend (7 pages) |
21 November 2005 | Return made up to 18/12/03; full list of members; amend (7 pages) |
21 November 2005 | Return made up to 18/12/02; full list of members; amend (7 pages) |
21 November 2005 | Return made up to 18/12/01; full list of members; amend (7 pages) |
21 November 2005 | Return made up to 18/12/04; full list of members; amend (7 pages) |
21 November 2005 | Return made up to 18/12/03; full list of members; amend (7 pages) |
6 October 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
21 September 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
3 May 2005 | Return made up to 18/12/04; full list of members (7 pages) |
3 May 2005 | Return made up to 18/12/04; full list of members (7 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
11 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
19 March 2003 | Return made up to 18/12/02; full list of members (7 pages) |
19 March 2003 | Return made up to 18/12/02; full list of members (7 pages) |
18 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
18 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
28 December 2001 | Return made up to 18/12/01; full list of members
|
28 December 2001 | Return made up to 18/12/01; full list of members
|
4 June 2001 | Resolutions
|
4 June 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Secretary resigned;director resigned (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: holland court the close norwich norfolk NR1 4DX (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: holland court the close norwich norfolk NR1 4DX (1 page) |
4 June 2001 | Memorandum and Articles of Association (14 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Resolutions
|
4 June 2001 | Memorandum and Articles of Association (14 pages) |
21 May 2001 | Company name changed av projections employee benefits scheme LIMITED\certificate issued on 18/05/01 (2 pages) |
21 May 2001 | Company name changed av projections employee benefits scheme LIMITED\certificate issued on 18/05/01 (2 pages) |
18 December 2000 | Incorporation (25 pages) |
18 December 2000 | Incorporation (25 pages) |