AMSTRAVEST INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AMSTRAVEST INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00828640

Incorporation date

25/11/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1964)
dot icon21/02/2025
Final Gazette dissolved following liquidation
dot icon21/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon22/06/2023
Registered office address changed from C/O Begbies Traynor (London) Llp 29th Floor, 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 2023-06-22
dot icon01/06/2023
Liquidators' statement of receipts and payments to 2023-03-30
dot icon04/04/2022
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 29th Floor, 40 Bank Street London E14 5NR on 2022-04-04
dot icon04/04/2022
Appointment of a voluntary liquidator
dot icon04/04/2022
Resolutions
dot icon04/04/2022
Statement of affairs
dot icon18/02/2022
Satisfaction of charge 9 in full
dot icon18/02/2022
Satisfaction of charge 8 in full
dot icon13/12/2021
Termination of appointment of Leslie Serlui as a director on 2021-11-05
dot icon13/12/2021
Appointment of Neville Raymond Serlui as a director on 2021-12-13
dot icon03/12/2021
Registered office address changed from 58 Royal Court Howard Road Stanmore HA7 1FS England to Acre House 11/15 William Road London NW1 3ER on 2021-12-03
dot icon11/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Registered office address changed from 58 Howard Road Stanmore HA7 1FS England to 58 Royal Court Howard Road Stanmore HA7 1FS on 2017-12-07
dot icon03/05/2017
Registered office address changed from 48 Park View Gardens London NW4 2PN to 58 Howard Road Stanmore HA7 1FS on 2017-05-03
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon23/02/2016
Annual return made up to 2015-02-01 with full list of shareholders
dot icon23/02/2016
Annual return made up to 2014-02-01 with full list of shareholders
dot icon22/02/2016
Annual return made up to 2013-02-01 with full list of shareholders
dot icon18/02/2016
Annual return made up to 2012-02-01 with full list of shareholders
dot icon18/02/2016
Director's details changed for Leslie Serlui on 2012-03-01
dot icon25/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/12/2015
Receiver's abstract of receipts and payments to 2012-10-12
dot icon07/12/2015
Receiver's abstract of receipts and payments to 2012-10-12
dot icon16/11/2015
Notice of ceasing to act as receiver or manager
dot icon16/11/2015
Notice of ceasing to act as receiver or manager
dot icon18/10/2012
Notice of ceasing to act as receiver or manager
dot icon18/10/2012
Notice of ceasing to act as receiver or manager
dot icon09/10/2012
Registered office address changed from 28 Beechcroft Avenue London NW11 8BL on 2012-10-09
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Registered office address changed from 129a White Horse Hill Chislehurst Kent BR7 6DQ United Kingdom on 2011-11-24
dot icon22/11/2011
Notice of appointment of receiver or manager
dot icon16/11/2011
Notice of appointment of receiver or manager
dot icon11/11/2011
Notice of appointment of receiver or manager
dot icon11/11/2011
Notice of appointment of receiver or manager
dot icon30/08/2011
Termination of appointment of Neville Serlui as a director
dot icon21/04/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2010-09-24
dot icon02/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/10/2009
Termination of appointment of Zara Miller as a secretary
dot icon14/10/2009
Secretary's details changed for Zara Naomi Miller on 2009-03-31
dot icon27/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2009
Return made up to 01/02/09; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from 58-60 berners street london W1T 3JS
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 01/02/07; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2006
Return made up to 01/02/06; full list of members
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 01/02/05; full list of members
dot icon09/11/2004
Director's particulars changed
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon16/03/2004
Return made up to 01/02/04; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 01/02/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/02/2002
Return made up to 01/02/02; full list of members
dot icon20/02/2002
Location of debenture register
dot icon03/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 01/02/01; full list of members
dot icon14/03/2001
Registered office changed on 14/03/01 from: 58-60 berners st. London W1P 4JS
dot icon08/06/2000
Accounts for a small company made up to 2000-03-31
dot icon14/03/2000
Return made up to 01/02/00; full list of members
dot icon08/03/2000
Particulars of mortgage/charge
dot icon26/05/1999
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
Return made up to 01/02/99; no change of members
dot icon20/05/1998
Accounts for a small company made up to 1998-03-31
dot icon23/02/1998
Return made up to 01/02/98; full list of members
dot icon30/09/1997
Particulars of mortgage/charge
dot icon30/09/1997
Particulars of mortgage/charge
dot icon20/06/1997
Accounts for a small company made up to 1997-03-31
dot icon27/02/1997
Return made up to 01/02/97; no change of members
dot icon31/05/1996
Accounts for a small company made up to 1996-03-31
dot icon14/02/1996
Return made up to 01/02/96; no change of members
dot icon10/10/1995
Resolutions
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon07/02/1995
Return made up to 01/02/95; full list of members
dot icon07/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/02/1994
Return made up to 01/02/94; no change of members
dot icon26/11/1993
Accounts for a small company made up to 1993-03-31
dot icon30/03/1993
New director appointed
dot icon14/02/1993
Return made up to 01/02/93; no change of members
dot icon18/10/1992
Accounts for a small company made up to 1992-03-31
dot icon03/02/1992
Accounts for a small company made up to 1991-03-31
dot icon03/02/1992
Return made up to 01/02/92; full list of members
dot icon27/01/1992
Auditor's resignation
dot icon06/01/1992
Ad 06/12/91--------- £ si 96@1=96 £ ic 4/100
dot icon23/12/1991
Director resigned;new director appointed
dot icon30/07/1991
First Gazette notice for compulsory strike-off
dot icon30/07/1991
Accounts for a small company made up to 1990-03-31
dot icon29/07/1991
Return made up to 01/02/91; no change of members
dot icon26/07/1991
Compulsory strike-off action has been discontinued
dot icon03/04/1990
Accounts for a small company made up to 1989-03-31
dot icon03/04/1990
Return made up to 01/02/90; full list of members
dot icon21/04/1989
Accounts for a small company made up to 1988-03-31
dot icon21/04/1989
Return made up to 17/03/89; full list of members
dot icon21/12/1988
Return made up to 31/12/87; full list of members
dot icon21/12/1988
Accounts for a small company made up to 1987-03-31
dot icon21/12/1988
Return made up to 17/10/88; full list of members
dot icon10/01/1987
Accounts for a small company made up to 1986-03-31
dot icon10/01/1987
Return made up to 15/12/86; full list of members
dot icon03/01/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
11/04/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Serlui, Neville Raymond
Director
02/02/1993 - 30/08/2011
9
Serlui, Neville Raymond
Director
13/12/2021 - Present
9

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 AMSTRAVEST INVESTMENTS LIMITED

AMSTRAVEST INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 25/11/1964 with the registered office located at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR. 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 AMSTRAVEST INVESTMENTS LIMITED?

toggle

AMSTRAVEST INVESTMENTS LIMITED is currently Dissolved. It was registered on 25/11/1964 and dissolved on 21/02/2025.

Where is AMSTRAVEST INVESTMENTS LIMITED located?

toggle

AMSTRAVEST INVESTMENTS LIMITED is registered at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does AMSTRAVEST INVESTMENTS LIMITED do?

toggle

AMSTRAVEST INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMSTRAVEST INVESTMENTS LIMITED?

toggle

The latest filing was on 21/02/2025: Final Gazette dissolved following liquidation.