Company NameAVIC Product Limited
Company StatusDissolved
Company Number08078544
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NamesChiltern Boilers Ltd and Infrarad Ltd

Business Activity

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

Directors

Director NameMr Yucheng Lou
Date of BirthMay 1971 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Iron Bridge House Bridge Approach
London
NW1 8BD
Director NameMr Peter William Ferguson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 315 (Avic), The Podium 1 Eversholt Street
London
NW1 2DN

Contact

Websitewww.infrarad-heating.com/

Location

Registered AddressUnit 9 Iron Bridge House
Bridge Approach
London
NW1 8BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

2 at £1Avic International Corporation (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£160,459
Cash£44,640
Current Liabilities£307,445

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 May 2014 (22 pages)
7 June 2016Second filing of AR01 previously delivered to Companies House made up to 22 May 2015 (22 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
19 April 2016Registered office address changed from , Unit 315 (Avic), the Podium 1 Eversholt Street, London, NW1 2DN to Unit 9 Iron Bridge House Bridge Approach London NW1 8BD on 19 April 2016 (1 page)
12 January 2016Termination of appointment of Peter William Ferguson as a director on 18 November 2015 (2 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 September 2015Amended accounts for a small company made up to 31 December 2013 (6 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016
(4 pages)
27 May 2015Director's details changed for Mr Peter William Ferguson on 1 April 2015 (2 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Director's details changed for Mr Yucheng Lou on 1 April 2015 (2 pages)
27 May 2015Director's details changed for Mr Yucheng Lou on 1 April 2015 (2 pages)
27 May 2015Director's details changed for Mr Peter William Ferguson on 1 April 2015 (2 pages)
29 April 2015Registered office address changed from , Unit 313, the Podium 1 Eversholt Street, London, NW1 2DN, England to Unit 9 Iron Bridge House Bridge Approach London NW1 8BD on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Unit 313, the Podium 1 Eversholt Street London NW1 2DN England to Unit 315 (Avic), the Podium 1 Eversholt Street London NW1 2DN on 29 April 2015 (1 page)
27 April 2015Registered office address changed from No. 68 Linton House 39-51 Highgate Road London NW5 1RS to Unit 313, the Podium 1 Eversholt Street London NW1 2DN on 27 April 2015 (1 page)
27 April 2015Registered office address changed from , No. 68 Linton House, 39-51 Highgate Road, London, NW5 1RS to Unit 9 Iron Bridge House Bridge Approach London NW1 8BD on 27 April 2015 (1 page)
11 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016
(5 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 February 2014Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
21 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 21 November 2013 (1 page)
30 August 2013Company name changed chiltern boilers LTD\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
30 July 2013Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 July 2013 (1 page)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)