AFRICAN VIOLET CENTRE LIMITED

Register to unlock more data on OkredoRegister

AFRICAN VIOLET CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03872943

Incorporation date

07/11/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Barnes Roffe 3 Brook, Business Centre Cowley Mill Road, Cowley Uxbridge, Middlesex UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1999)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon08/08/2022
Application to strike the company off the register
dot icon09/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon13/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon04/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon16/11/2017
Change of details for Mark Andrew Leach as a person with significant control on 2017-11-16
dot icon16/11/2017
Change of details for Paul Anthony Crake as a person with significant control on 2017-11-16
dot icon16/11/2017
Director's details changed for Mark Andrew Leach on 2017-11-16
dot icon16/11/2017
Director's details changed for Paul Anthony Crake on 2017-11-16
dot icon16/11/2017
Secretary's details changed for Mark Andrew Leach on 2017-11-16
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon04/02/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon04/02/2014
Secretary's details changed for Mark Andrew Leach on 2011-11-07
dot icon03/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon30/11/2009
Director's details changed for Paul Anthony Crake on 2009-11-07
dot icon30/11/2009
Director's details changed for Mark Andrew Leach on 2009-11-07
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 08/11/08; no change of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 08/11/07; full list of members
dot icon21/11/2007
Director's particulars changed
dot icon21/11/2007
Secretary's particulars changed;director's particulars changed
dot icon10/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2007
Return made up to 08/11/06; full list of members
dot icon24/01/2007
Secretary's particulars changed;director's particulars changed
dot icon23/01/2007
Director's particulars changed
dot icon25/10/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon09/12/2005
Return made up to 08/11/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
Return made up to 08/11/04; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 08/11/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/12/2002
Declaration of satisfaction of mortgage/charge
dot icon07/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Return made up to 08/11/02; full list of members
dot icon31/10/2002
Particulars of mortgage/charge
dot icon02/09/2002
Particulars of mortgage/charge
dot icon11/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 08/11/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon30/01/2001
Return made up to 08/11/00; full list of members
dot icon12/12/2000
Ad 30/11/00--------- £ si 29998@1=29998 £ ic 2/30000
dot icon12/12/2000
Nc inc already adjusted 30/11/00
dot icon12/12/2000
Resolutions
dot icon07/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/04/2000
Certificate of change of name
dot icon22/03/2000
Certificate of change of name
dot icon21/03/2000
Particulars of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Secretary resigned
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New secretary appointed;new director appointed
dot icon17/11/1999
Registered office changed on 17/11/99 from: 6-8 underwood street london N1 7JQ
dot icon08/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/11/1999 - 11/11/1999
38039
Laing, Susan Judith
Secretary
11/11/1999 - 31/12/2003
-
WATERLOW NOMINEES LIMITED
Nominee Director
07/11/1999 - 11/11/1999
36021
Leach, Mark Andrew
Secretary
31/12/2003 - Present
-
Mr Mark Andrew Leach
Director
11/11/1999 - Present
-

Persons with Significant Control

2
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 AFRICAN VIOLET CENTRE LIMITED

AFRICAN VIOLET CENTRE LIMITED is an(a) Dissolved company incorporated on 07/11/1999 with the registered office located at C/O Barnes Roffe 3 Brook, Business Centre Cowley Mill Road, Cowley Uxbridge, Middlesex UB8 2FX. 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 AFRICAN VIOLET CENTRE LIMITED?

toggle

AFRICAN VIOLET CENTRE LIMITED is currently Dissolved. It was registered on 07/11/1999 and dissolved on 31/10/2022.

Where is AFRICAN VIOLET CENTRE LIMITED located?

toggle

AFRICAN VIOLET CENTRE LIMITED is registered at C/O Barnes Roffe 3 Brook, Business Centre Cowley Mill Road, Cowley Uxbridge, Middlesex UB8 2FX.

What does AFRICAN VIOLET CENTRE LIMITED do?

toggle

AFRICAN VIOLET CENTRE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AFRICAN VIOLET CENTRE LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.