Company NameAvcard Services Limited
Company StatusDissolved
Company Number04828476
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date9 January 2016 (8 years, 3 months ago)
Previous NameInhoco 2877 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameAnthony Miles Key
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 09 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Albany Terrace
Albany Passage
Richmond Upon Thames
Surrey
TW10 6DN
Director NameMr Richard Donald McMichael
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed15 April 2010(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 09 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 400 9800 Nw 41st Street
Miami
Florida Fl33178
United States
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 October 2008(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 09 January 2016)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4AJ
Director NameLinda Kropp
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2003(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 August 2009)
RolePresident Ceo
Correspondence Address727 Weil Mandel Way
Hunt Valley
Baltimore 21030
Irish
Secretary NameTimothy Gilmore
NationalityAmerican
StatusResigned
Appointed02 December 2003(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 2008)
RoleV P Finance
Correspondence Address2191 Amoss Mill Road
Pylesville
Harford 21132
United States
Director NameIra Michael Birns
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6300 Sw 106 Street
Pinecrest
Miami
Florida 33156
United States
Director NameMr Steven Paul Klueg
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 400 9800 Nw 41st Street
Miami
Florida Fl33178
United States
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2008
Turnover£53,631,125
Gross Profit£2,131,244
Net Worth£1,524,822
Cash£2,767,528
Current Liabilities£6,821,895

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 October 2015Return of final meeting in a members' voluntary winding up (18 pages)
9 October 2015Return of final meeting in a members' voluntary winding up (18 pages)
25 November 2014Liquidators' statement of receipts and payments to 29 September 2014 (16 pages)
25 November 2014Liquidators statement of receipts and payments to 29 September 2014 (16 pages)
25 November 2014Liquidators' statement of receipts and payments to 29 September 2014 (16 pages)
6 June 2014Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages)
12 November 2013Liquidators' statement of receipts and payments to 29 September 2013 (16 pages)
12 November 2013Liquidators' statement of receipts and payments to 29 September 2013 (16 pages)
12 November 2013Liquidators statement of receipts and payments to 29 September 2013 (16 pages)
16 April 2013Registered office address changed from 1St Floor 46 Clarendon Road Watford Herts WD17 1JJ on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 1St Floor 46 Clarendon Road Watford Herts WD17 1JJ on 16 April 2013 (2 pages)
30 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (16 pages)
30 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (16 pages)
30 October 2012Liquidators statement of receipts and payments to 29 September 2012 (16 pages)
2 November 2011Liquidators' statement of receipts and payments to 29 September 2011 (17 pages)
2 November 2011Liquidators' statement of receipts and payments to 29 September 2011 (17 pages)
2 November 2011Liquidators statement of receipts and payments to 29 September 2011 (17 pages)
9 August 2011Termination of appointment of Steven Klueg as a director (1 page)
9 August 2011Termination of appointment of Steven Klueg as a director (1 page)
12 October 2010Declaration of solvency (4 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Resolution insolvency:special resolution ;- "in specie" (1 page)
12 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2010Resolution insolvency:special resolution ;- "in specie" (1 page)
12 October 2010Declaration of solvency (4 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2010Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 7 October 2010 (2 pages)
17 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(6 pages)
17 August 2010Director's details changed for Steven Paul Klueg on 30 June 2010 (2 pages)
17 August 2010Director's details changed for Richard Donald Mcmichael on 30 June 2010 (2 pages)
17 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(6 pages)
17 August 2010Director's details changed for Steven Paul Klueg on 30 June 2010 (2 pages)
17 August 2010Director's details changed for Richard Donald Mcmichael on 30 June 2010 (2 pages)
16 August 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
6 May 2010Termination of appointment of Ira Birns as a director (2 pages)
6 May 2010Appointment of Richard Donald Mcmichael as a director (3 pages)
6 May 2010Appointment of Richard Donald Mcmichael as a director (3 pages)
6 May 2010Appointment of Steven Paul Klueg as a director (3 pages)
6 May 2010Termination of appointment of Linda Kropp as a director (2 pages)
6 May 2010Termination of appointment of Ira Birns as a director (2 pages)
6 May 2010Termination of appointment of Linda Kropp as a director (2 pages)
6 May 2010Appointment of Steven Paul Klueg as a director (3 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
30 October 2009Termination of appointment of Linda Kropp as a director (1 page)
30 October 2009Termination of appointment of Linda Kropp as a director (1 page)
30 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 July 2009Auditor's resignation (1 page)
9 July 2009Auditor's resignation (1 page)
9 December 2008Secretary appointed salans secretarial services LIMITED (2 pages)
9 December 2008Secretary appointed salans secretarial services LIMITED (2 pages)
21 November 2008Director appointed anthony key (2 pages)
21 November 2008Director appointed anthony key (2 pages)
20 November 2008Registered office changed on 20/11/2008 from regal house 8TH floor 70 london road twickenham middlesex TW1 3QS (1 page)
20 November 2008Appointment terminated secretary timothy gilmore (1 page)
20 November 2008Director appointed ira birns (2 pages)
20 November 2008Registered office changed on 20/11/2008 from regal house 8TH floor 70 london road twickenham middlesex TW1 3QS (1 page)
20 November 2008Appointment terminated secretary timothy gilmore (1 page)
20 November 2008Director appointed ira birns (2 pages)
10 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
10 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
24 July 2008Return made up to 30/06/08; full list of members (3 pages)
24 July 2008Return made up to 30/06/08; full list of members (3 pages)
20 June 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
20 June 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
1 August 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
1 August 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
22 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
29 June 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
29 June 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
25 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
30 June 2005Return made up to 30/06/05; full list of members (2 pages)
30 June 2005Return made up to 30/06/05; full list of members (2 pages)
16 March 2005Delivery ext'd 3 mth 30/09/04 (1 page)
16 March 2005Delivery ext'd 3 mth 30/09/04 (1 page)
18 February 2005Registered office changed on 18/02/05 from: regal house 8TH floor 70 london road twickenham middlesex TW1 3QS| (1 page)
18 February 2005Registered office changed on 18/02/05 from: regal house 8TH floor 70 london road twickenham middlesex TW1 3QS| (1 page)
7 February 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
7 February 2005Registered office changed on 07/02/05 from: 67-69 st johns road isleworth twc 6NC (1 page)
7 February 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
7 February 2005Registered office changed on 07/02/05 from: 67-69 st johns road isleworth twc 6NC (1 page)
9 September 2004Return made up to 10/07/04; full list of members (5 pages)
9 September 2004Return made up to 10/07/04; full list of members (5 pages)
13 March 2004Registered office changed on 13/03/04 from: 100 barbirolli square manchester M2 3AB (1 page)
13 March 2004Registered office changed on 13/03/04 from: 100 barbirolli square manchester M2 3AB (1 page)
10 March 2004Memorandum and Articles of Association (12 pages)
10 March 2004Memorandum and Articles of Association (12 pages)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003New director appointed (2 pages)
6 August 2003Company name changed inhoco 2877 LIMITED\certificate issued on 06/08/03 (2 pages)
6 August 2003Company name changed inhoco 2877 LIMITED\certificate issued on 06/08/03 (2 pages)
10 July 2003Incorporation (20 pages)
10 July 2003Incorporation (20 pages)