ADVANCED VISUAL TECHNOLOGY

Register to unlock more data on OkredoRegister

ADVANCED VISUAL TECHNOLOGY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03383643

Incorporation date

08/06/1997

Size

Group

Contacts

Registered address

Registered address

Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RACopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1997)
dot icon06/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2010
First Gazette notice for voluntary strike-off
dot icon17/05/2010
Resolutions
dot icon13/05/2010
Application to strike the company off the register
dot icon29/04/2010
Resolutions
dot icon17/03/2010
Re-registration from a private limited company to a private unlimited company
dot icon17/03/2010
Re-registration assent
dot icon17/03/2010
Re-registration of Memorandum and Articles
dot icon17/03/2010
Certificate of re-registration from Limited to Unlimited
dot icon28/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon22/07/2009
Return made up to 09/06/09; full list of members
dot icon21/06/2009
Appointment Terminated Director victor baneth
dot icon16/12/2008
Resolutions
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/12/2008
Resolutions
dot icon04/12/2008
Director appointed kim michelle fischer
dot icon27/10/2008
Secretary appointed david james hudson
dot icon27/10/2008
Director appointed oracle corporation nominees LIMITED
dot icon27/10/2008
Appointment Terminated Director mark teichman
dot icon27/10/2008
Appointment Terminated Secretary mark tracey
dot icon27/10/2008
Appointment Terminated Director david hughes
dot icon27/10/2008
Appointment Terminated Director thomas teichman
dot icon27/10/2008
Appointment Terminated Director john maples
dot icon27/10/2008
Registered office changed on 28/10/2008 from tyttenhanger house coursers road st albans hertfordshire AL4 0PJ
dot icon27/10/2008
Accounting reference date shortened from 30/09/2009 to 31/05/2009
dot icon29/09/2008
Full accounts made up to 2007-09-30
dot icon13/08/2008
Return made up to 09/06/08; full list of members
dot icon29/05/2008
Secretary appointed mark tracey
dot icon29/05/2008
Appointment Terminated Secretary victor baneth
dot icon22/01/2008
Ad 06/07/07--------- £ si [email protected]=3000 £ ic 758603/761603
dot icon29/07/2007
Group of companies' accounts made up to 2006-09-30
dot icon05/03/2007
Ad 09/08/05--------- £ si [email protected]
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon13/07/2006
Ad 09/08/05--------- £ si [email protected]
dot icon13/07/2006
Return made up to 09/06/06; full list of members
dot icon13/07/2006
Director's particulars changed
dot icon18/06/2006
Full accounts made up to 2005-09-30
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon21/09/2005
£ nc 500000/1000000 09/08/05
dot icon17/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon13/07/2005
Return made up to 09/06/05; full list of members
dot icon13/07/2005
Director's particulars changed
dot icon24/02/2005
Ad 30/08/04--------- £ si [email protected]=6234 £ ic 238476/244710
dot icon24/02/2005
Return made up to 09/06/04; no change of members; amend
dot icon24/02/2005
Return made up to 09/06/03; full list of members; amend
dot icon24/02/2005
Return made up to 09/06/02; full list of members; amend
dot icon01/08/2004
Return made up to 09/06/04; no change of members
dot icon29/03/2004
Full accounts made up to 2003-09-30
dot icon27/09/2003
Director resigned
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon22/07/2003
Director resigned
dot icon22/07/2003
New director appointed
dot icon10/07/2003
Return made up to 09/06/03; full list of members
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon17/07/2002
Return made up to 09/06/02; no change of members
dot icon22/01/2002
Registered office changed on 23/01/02 from: enterprise glade bath lane, moira swadlincote derbyshire DE12 6BD
dot icon02/09/2001
Particulars of mortgage/charge
dot icon02/09/2001
Declaration of satisfaction of mortgage/charge
dot icon02/08/2001
Registered office changed on 03/08/01 from: cimi 8 william lee building science & technology park university boulevard nottingham NG7 2RQ
dot icon23/07/2001
Return made up to 09/06/01; full list of members; amend
dot icon23/07/2001
Director's particulars changed
dot icon12/07/2001
Return made up to 09/06/01; change of members
dot icon12/07/2001
Director's particulars changed
dot icon01/07/2001
Declaration of satisfaction of mortgage/charge
dot icon17/06/2001
Full accounts made up to 2000-09-30
dot icon11/02/2001
Director resigned
dot icon11/02/2001
Director resigned
dot icon12/10/2000
Particulars of mortgage/charge
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
S-div 26/06/00
dot icon20/06/2000
Return made up to 09/06/00; full list of members
dot icon20/06/2000
Director's particulars changed
dot icon19/06/2000
New director appointed
dot icon14/04/2000
Full accounts made up to 1999-09-30
dot icon24/06/1999
Return made up to 09/06/99; full list of members
dot icon24/06/1999
Director's particulars changed
dot icon24/06/1999
Registered office changed on 25/06/99
dot icon24/02/1999
New director appointed
dot icon08/02/1999
Ad 23/11/98--------- £ si 99000@1=99000 £ ic 39386/138386
dot icon03/02/1999
Registered office changed on 04/02/99 from: unit 7 sgcs business park technology drive beeston nottingham NG9 2ND
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Ad 14/12/98--------- £ si 38386@1=38386 £ ic 1000/39386
dot icon28/01/1999
£ nc 2000/500000 14/12/98
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon13/12/1998
Full accounts made up to 1998-09-30
dot icon07/07/1998
Return made up to 09/06/98; full list of members
dot icon21/12/1997
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon05/11/1997
Registered office changed on 06/11/97 from: 63 friargate derby derbyshire DE1 1DJ
dot icon21/10/1997
New director appointed
dot icon19/10/1997
New director appointed
dot icon19/10/1997
New director appointed
dot icon08/10/1997
Certificate of change of name
dot icon08/10/1997
Ad 23/07/97--------- £ si 548@1=548 £ ic 452/1000
dot icon08/10/1997
Ad 26/09/97--------- £ si 50@1=50 £ ic 402/452
dot icon08/10/1997
Ad 26/09/97--------- £ si 400@1=400 £ ic 2/402
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
£ nc 1000/2000 26/09/97
dot icon29/09/1997
Particulars of mortgage/charge
dot icon18/08/1997
Certificate of change of name
dot icon05/08/1997
Registered office changed on 06/08/97 from: wgarf lodge 112 mansfield road derby DE1 3RA
dot icon05/08/1997
New director appointed
dot icon05/08/1997
New director appointed
dot icon05/08/1997
New secretary appointed;new director appointed
dot icon05/07/1997
Secretary resigned
dot icon05/07/1997
Director resigned
dot icon08/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, David Michael
Director
13/07/2003 - 07/10/2008
42
Baneth, Victor
Director
25/06/1997 - 21/06/2009
3
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
08/06/1997 - 25/06/1997
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
08/06/1997 - 25/06/1997
1181
Teichman, Thomas Alfred
Director
25/09/1997 - 07/10/2008
37

Persons with Significant Control

0

No PSC data available.

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 ADVANCED VISUAL TECHNOLOGY

ADVANCED VISUAL TECHNOLOGY is an(a) Dissolved company incorporated on 08/06/1997 with the registered office located at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED VISUAL TECHNOLOGY?

toggle

ADVANCED VISUAL TECHNOLOGY is currently Dissolved. It was registered on 08/06/1997 and dissolved on 06/09/2010.

Where is ADVANCED VISUAL TECHNOLOGY located?

toggle

ADVANCED VISUAL TECHNOLOGY is registered at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA.

What does ADVANCED VISUAL TECHNOLOGY do?

toggle

ADVANCED VISUAL TECHNOLOGY operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for ADVANCED VISUAL TECHNOLOGY?

toggle

The latest filing was on 06/09/2010: Final Gazette dissolved via voluntary strike-off.