Company NameA & V Projects Limited
Company StatusDissolved
Company Number05712895
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameA & V Sawdon Ducting Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Virinder Kumar Sondhi
Date of BirthMay 1951 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed18 September 2007(1 year, 7 months after company formation)
Appointment Duration13 years (closed 29 September 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address29 Swan Road
Hanworth
Middlesex
TW13 6NF
Secretary NameMr Gaurave Sondhi
StatusClosed
Appointed05 February 2010(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address29 Swan Road
Feltham
Middlesex
TW13 6NF
Director NameMrs Angali Mann
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2018(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 29 September 2020)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address6 Maple Grove Business Centre Lawrence Road
Hounslow
Middlesex
TW4 6DR
Director NameAngali Maan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleAdministrator
Correspondence Address35 Queens Way
Feltham
Middlesex
TW13 7NS
Secretary NameMr Virinder Kumar Sondhi
NationalityIndian
StatusResigned
Appointed30 September 2006(7 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Swan Road
Hanworth
Middlesex
TW13 6NF
Secretary NameTripta Rani Sondhi
NationalityIndian
StatusResigned
Appointed18 September 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address29 Swan Road
Hanworth
Middlesex
TW13 6NF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB

Contact

Websiteanvprojects.co.uk

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Virinder Kumar Sondhi
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,204
Cash£53,110
Current Liabilities£75,602

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End26 August

Filing History

30 November 2017Previous accounting period extended from 28 February 2017 to 27 August 2017 (1 page)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
5 March 2010Termination of appointment of Tripta Sondhi as a secretary (1 page)
5 March 2010Appointment of Mr Gaurave Sondhi as a secretary (1 page)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 March 2009Appointment terminated secretary virinder sondhi (1 page)
20 March 2009Return made up to 16/02/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 May 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 May 2008Return made up to 16/02/08; change of members (8 pages)
31 March 2008Registered office changed on 31/03/2008 from first floor 4-10 college road harrow middlesex HA1 1BE (1 page)
10 January 2008Registered office changed on 10/01/08 from: first floor 4- 10 college road harrow middlesex HA1 1BE (1 page)
20 November 2007Registered office changed on 20/11/07 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007New secretary appointed (2 pages)
3 November 2007Director resigned (1 page)
3 November 2007New director appointed (2 pages)
11 April 2007Return made up to 16/02/07; full list of members (7 pages)
16 November 2006New secretary appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (1 page)
13 September 2006Company name changed a & v sawdon ducting LIMITED\certificate issued on 13/09/06 (2 pages)
16 February 2006Incorporation (9 pages)