A V INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

A V INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02665288

Incorporation date

21/11/1991

Size

Dormant

Contacts

Registered address

Registered address

20 Castle Mead, Kings Stanley, Stonehouse GL10 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1991)
dot icon09/11/2021
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2021
First Gazette notice for voluntary strike-off
dot icon13/08/2021
Application to strike the company off the register
dot icon26/04/2021
Termination of appointment of John Ashley James as a director on 2021-04-26
dot icon26/04/2021
Termination of appointment of Tommy Tan as a director on 2021-04-26
dot icon26/04/2021
Termination of appointment of John Ashley James as a secretary on 2021-04-26
dot icon26/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon09/07/2020
Registered office address changed from No 2 Oak Barn Linton Farm over Gloucester GL2 8DF England to 20 Castle Mead Kings Stanley Stonehouse GL10 3LD on 2020-07-09
dot icon28/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/11/2019
Appointment of Mr Martin Paul Grindrod as a director on 2019-11-20
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon26/09/2017
Termination of appointment of Martin Paul Grindrod as a director on 2017-09-20
dot icon11/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon11/01/2017
Appointment of Dr Tommy Tan as a director on 2017-01-01
dot icon14/11/2016
Registered office address changed from Unit 2 Gigg Mill Old Bristol Road Nailsworth Stroud Gloucestershire GL6 0JP to No 2 Oak Barn Linton Farm over Gloucester GL2 8DF on 2016-11-14
dot icon14/11/2016
Micro company accounts made up to 2016-03-31
dot icon25/07/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon02/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon11/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr John Ashley James on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Martin Paul Grindrod on 2009-12-03
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2008
Return made up to 22/11/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2007
Return made up to 22/11/07; full list of members
dot icon07/12/2007
Registered office changed on 07/12/07 from: unit F3C3 bath road trading estate stroud gloucestershire GL5 3QF
dot icon24/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/12/2006
Return made up to 22/11/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 22/11/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 22/11/04; full list of members
dot icon24/12/2003
Return made up to 22/11/03; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/01/2003
Return made up to 22/11/02; full list of members
dot icon04/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/12/2001
Return made up to 22/11/01; full list of members
dot icon17/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/11/2000
Return made up to 22/11/00; full list of members
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon26/11/1999
Return made up to 22/11/99; full list of members
dot icon21/10/1999
Full accounts made up to 1999-03-31
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon03/12/1998
Return made up to 22/11/98; no change of members
dot icon08/12/1997
Return made up to 22/11/97; no change of members
dot icon22/10/1997
Full accounts made up to 1997-03-31
dot icon04/12/1996
Return made up to 22/11/96; full list of members
dot icon03/11/1996
Full accounts made up to 1996-03-31
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon30/11/1995
Return made up to 22/11/95; no change of members
dot icon08/03/1995
Particulars of mortgage/charge
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 22/11/94; no change of members
dot icon14/12/1993
Return made up to 22/11/93; full list of members
dot icon03/10/1993
Accounts for a small company made up to 1992-11-30
dot icon12/03/1993
Accounting reference date extended from 30/11 to 31/03
dot icon22/12/1992
Return made up to 22/11/92; full list of members
dot icon13/07/1992
Accounting reference date notified as 30/11
dot icon13/01/1992
Registered office changed on 13/01/92 from: 181 newfoundland road bristol avon BS2 9LU
dot icon23/12/1991
Ad 30/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon18/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon18/12/1991
Director resigned;new director appointed
dot icon22/11/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
800.00
-
0.00
-
-
2021
-
800.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

800.00 £Ascended- *

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
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
22/11/1991 - 22/11/1991
3976
BOURSE SECURITIES LIMITED
Nominee Director
22/11/1991 - 22/11/1991
679
Tan, Tommy, Dr
Director
01/01/2017 - 26/04/2021
1
James, John Ashley
Director
22/11/1991 - 26/04/2021
1
James, John Ashley
Secretary
22/11/1991 - 26/04/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A V INTERNATIONAL LIMITED

A V INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 21/11/1991 with the registered office located at 20 Castle Mead, Kings Stanley, Stonehouse GL10 3LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A V INTERNATIONAL LIMITED?

toggle

A V INTERNATIONAL LIMITED is currently Dissolved. It was registered on 21/11/1991 and dissolved on 08/11/2021.

Where is A V INTERNATIONAL LIMITED located?

toggle

A V INTERNATIONAL LIMITED is registered at 20 Castle Mead, Kings Stanley, Stonehouse GL10 3LD.

What does A V INTERNATIONAL LIMITED do?

toggle

A V INTERNATIONAL LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for A V INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/11/2021: Final Gazette dissolved via voluntary strike-off.