Long Lane
Odiham
Hampshire
RG29 1JE
Secretary Name | AVAR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Correspondence Address | Suite 2.8 Central House 1 Ballards Lane London N3 1LQ |
Registered Address | 500 Larkshall Road London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | John Barry Walker 50.00% Ordinary |
---|---|
1 at £1 | Justine Louise Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,132 |
Cash | £1,758 |
Current Liabilities | £90,629 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Registered office address changed from Stapeley Manor Farm Long Lane Odiham Hampshire RG29 1JE England on 17 August 2011 (1 page) |
30 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Director's details changed for Mrs Justine Louise Walker on 1 January 2011 (2 pages) |
30 June 2011 | Director's details changed for Mrs Justine Louise Walker on 1 January 2011 (2 pages) |
30 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Termination of appointment of Avar Secretaries Limited as a secretary (1 page) |
15 February 2011 | Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 15 February 2011 (1 page) |
15 February 2011 | Director's details changed for Mrs Justine Louise Walker on 15 February 2011 (2 pages) |
4 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP England on 4 June 2010 (1 page) |
3 June 2010 | Director's details changed for Mrs Justine Louise Walker on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Justine Louise Walker on 1 June 2010 (2 pages) |
5 March 2010 | Incorporation
|
5 March 2010 | Incorporation
|