A & V CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

A & V CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03006574

Incorporation date

06/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Maple Grove Business Centre, Lawrence Road, Hounslow, Middlesex TW4 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1995)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Application to strike the company off the register
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-06 with updates
dot icon08/02/2024
Notification of Angali Mann as a person with significant control on 2023-05-03
dot icon02/02/2024
Cessation of Virinder Kumar Sondhi as a person with significant control on 2023-05-03
dot icon27/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/09/2023
Termination of appointment of Virinder Kumar Sondhi as a director on 2023-05-03
dot icon08/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/02/2022
Confirmation statement made on 2022-01-06 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/04/2021
Resolutions
dot icon30/04/2021
Sub-division of shares on 2020-12-18
dot icon12/03/2021
Confirmation statement made on 2021-01-06 with updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/08/2018
Appointment of Mrs Angali Mann as a director on 2018-08-23
dot icon13/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/03/2017
Appointment of Mr Gaurave Sondhi as a director on 2017-03-06
dot icon02/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-06
dot icon04/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/03/2010
Appointment of Mr Gaurave Sondhi as a secretary
dot icon05/03/2010
Termination of appointment of Tripta Sondhi as a secretary
dot icon03/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon03/02/2010
Director's details changed for Virinder Kumar Sondhi on 2010-02-02
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/02/2009
Return made up to 06/01/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/07/2008
Total exemption small company accounts made up to 2007-01-31
dot icon31/03/2008
Registered office changed on 31/03/2008 from, first floor, 4-10 college road, harrow, middlesex, HA1 1BE
dot icon11/03/2008
Return made up to 06/01/08; full list of members
dot icon05/12/2007
Registered office changed on 05/12/07 from: first floor, 4-10 college road, harrow, middlesex HA1 1BE
dot icon20/11/2007
Registered office changed on 20/11/07 from: 2 watling gate, 297/303 edgware road, london, NW9 6NB
dot icon24/03/2007
Total exemption full accounts made up to 2006-01-31
dot icon24/03/2007
Return made up to 06/01/07; full list of members
dot icon12/01/2006
Return made up to 06/01/06; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon02/02/2005
Return made up to 06/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2004-01-31
dot icon25/08/2004
Return made up to 06/01/04; full list of members
dot icon20/11/2003
Return made up to 06/01/03; full list of members
dot icon05/08/2003
Compulsory strike-off action has been discontinued
dot icon05/08/2003
Total exemption full accounts made up to 2003-01-31
dot icon17/06/2003
First Gazette notice for compulsory strike-off
dot icon29/01/2002
Return made up to 06/01/02; full list of members
dot icon19/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon08/01/2001
Return made up to 06/01/01; full list of members
dot icon12/01/2000
Return made up to 06/01/00; full list of members
dot icon25/10/1999
Full accounts made up to 1999-01-31
dot icon26/01/1999
Return made up to 06/01/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon15/01/1998
Return made up to 06/01/98; no change of members
dot icon24/11/1997
Full accounts made up to 1997-01-31
dot icon10/01/1997
Return made up to 06/01/97; no change of members
dot icon07/11/1996
Accounts for a dormant company made up to 1996-01-31
dot icon07/11/1996
Resolutions
dot icon18/07/1996
Return made up to 06/01/96; full list of members
dot icon22/05/1996
Registered office changed on 22/05/96 from: 29 swan road, hanworth, middlesex, TW13 6NF
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New secretary appointed
dot icon09/11/1995
Registered office changed on 09/11/95 from: 12 york place, leeds, LS1 2DS
dot icon09/11/1995
Secretary resigned
dot icon09/11/1995
Director resigned
dot icon06/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
06/01/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Angali
Director
23/08/2018 - Present
11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
05/01/1995 - 02/11/1995
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
05/01/1995 - 02/11/1995
12820
Sondhi, Gaurave Akshay
Director
05/03/2017 - Present
9
Sondhi, Virinder Kumar
Director
03/11/1995 - 03/05/2023
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & V CONTRACTING LIMITED

A & V CONTRACTING LIMITED is an(a) Dissolved company incorporated on 06/01/1995 with the registered office located at 6 Maple Grove Business Centre, Lawrence Road, Hounslow, Middlesex TW4 6DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A & V CONTRACTING LIMITED?

toggle

A & V CONTRACTING LIMITED is currently Dissolved. It was registered on 06/01/1995 and dissolved on 17/06/2025.

Where is A & V CONTRACTING LIMITED located?

toggle

A & V CONTRACTING LIMITED is registered at 6 Maple Grove Business Centre, Lawrence Road, Hounslow, Middlesex TW4 6DR.

What does A & V CONTRACTING LIMITED do?

toggle

A & V CONTRACTING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A & V CONTRACTING LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.