AV ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

AV ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01628589

Incorporation date

14/04/1982

Size

Full

Contacts

Registered address

Registered address

Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1983)
dot icon24/07/2023
Final Gazette dissolved following liquidation
dot icon24/04/2023
Return of final meeting in a members' voluntary winding up
dot icon06/05/2022
Liquidators' statement of receipts and payments to 2022-02-26
dot icon04/05/2021
Liquidators' statement of receipts and payments to 2021-02-26
dot icon11/03/2020
Registered office address changed from 20th Floor 125 Old Broad Street London EC2N 1AR to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 2020-03-11
dot icon10/03/2020
Declaration of solvency
dot icon10/03/2020
Appointment of a voluntary liquidator
dot icon10/03/2020
Resolutions
dot icon27/02/2020
Full accounts made up to 2019-02-27
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon30/01/2020
Appointment of Mr Alexander Sidorov as a director on 2019-11-25
dot icon30/01/2020
Confirmation statement made on 2019-11-06 with updates
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon15/05/2019
Termination of appointment of Ian Richard Luke as a director on 2019-04-15
dot icon09/01/2019
Termination of appointment of David Joslin Anthony Sumner as a director on 2019-01-07
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon24/07/2018
Full accounts made up to 2018-02-27
dot icon27/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon09/11/2017
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon10/08/2017
Full accounts made up to 2017-02-27
dot icon01/12/2016
Full accounts made up to 2016-02-27
dot icon09/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon16/09/2016
Auditor's resignation
dot icon11/07/2016
Appointment of Mr Ian Richard Luke as a director on 2016-07-07
dot icon11/07/2016
Termination of appointment of Andrew Spyridon Paizes as a director on 2016-07-07
dot icon11/07/2016
Termination of appointment of Stephen James Ullman as a director on 2016-07-07
dot icon11/07/2016
Appointment of Mr David Joslin Anthony Sumner as a director on 2016-07-07
dot icon12/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-06
dot icon12/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-11-06
dot icon12/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-11-06
dot icon08/04/2016
Full accounts made up to 2015-02-27
dot icon20/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-02-27
dot icon25/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon25/09/2014
Previous accounting period shortened from 2014-03-13 to 2014-02-27
dot icon26/11/2013
Accounts made up to 2013-03-13
dot icon14/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon11/07/2013
Register(s) moved to registered inspection location
dot icon11/07/2013
Register inspection address has been changed
dot icon22/05/2013
Auditor's resignation
dot icon10/04/2013
Termination of appointment of Tobias Klose as a director
dot icon04/04/2013
Appointment of Tobias Joachim Klose as a director
dot icon03/04/2013
Termination of appointment of Roy Warren as a director
dot icon27/03/2013
Resolutions
dot icon25/03/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-13
dot icon25/03/2013
Registered office address changed from , 1 Princes Street, London, EC2R 8PB on 2013-03-25
dot icon25/03/2013
Appointment of Mr Andrew Spyridon Paizes as a director
dot icon25/03/2013
Appointment of Stephen Ullman as a director
dot icon22/03/2013
Certificate of change of name
dot icon22/03/2013
Change of name notice
dot icon21/03/2013
Termination of appointment of I?Aki Basterreche as a director
dot icon21/03/2013
Termination of appointment of Werner Lang as a director
dot icon21/03/2013
Termination of appointment of Sharon Caterer as a director
dot icon21/03/2013
Termination of appointment of Paul Sullivan as a director
dot icon21/03/2013
Termination of appointment of Rbs Secretarial Services Limited as a secretary
dot icon21/03/2013
Termination of appointment of Julian Rogers as a director
dot icon22/02/2013
Memorandum and Articles of Association
dot icon22/02/2013
Resolutions
dot icon14/02/2013
Particulars of variation of rights attached to shares
dot icon14/02/2013
Change of share class name or designation
dot icon14/02/2013
Statement of capital following an allotment of shares on 2013-01-29
dot icon14/02/2013
Statement of company's objects
dot icon11/02/2013
Appointment of Werner Lang as a director
dot icon11/02/2013
Appointment of Mr I?Aki Basterreche as a director
dot icon20/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon13/11/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon13/11/2012
Termination of appointment of Carolyn Down as a secretary
dot icon26/10/2012
Accounts made up to 2012-03-31
dot icon20/12/2011
Accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon17/10/2011
Secretary's details changed for Miss Carolyn Jean Whittaker on 2011-09-17
dot icon29/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon05/10/2010
Accounts made up to 2010-03-31
dot icon10/12/2009
Accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon24/03/2009
Director appointed julian edwin rogers
dot icon13/02/2009
Appointment terminated director ian shephard
dot icon19/12/2008
Director's change of particulars / roy warren / 31/07/2008
dot icon28/11/2008
Return made up to 06/11/08; full list of members
dot icon27/11/2008
Appointment terminated director adrian farnell
dot icon07/11/2008
Director's change of particulars / roy warren / 31/10/2008
dot icon01/10/2008
Accounts made up to 2008-03-31
dot icon25/09/2008
Registered office changed on 25/09/2008 from, 3 princess way, redhill, surrey, RH1 1NP
dot icon03/09/2008
Director appointed mr paul denzil, john sullivan
dot icon03/09/2008
Director appointed mr roy francis warren
dot icon02/09/2008
Director appointed ian maxwell shephard
dot icon29/08/2008
Appointment terminated director alan devine
dot icon28/08/2008
Appointment terminated director philip tubb
dot icon23/11/2007
Return made up to 06/11/07; full list of members
dot icon14/11/2007
Accounts made up to 2007-03-31
dot icon21/08/2007
Director resigned
dot icon20/08/2007
New director appointed
dot icon02/02/2007
Accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 06/11/06; full list of members
dot icon29/11/2005
Secretary resigned
dot icon25/11/2005
New secretary appointed
dot icon24/11/2005
Return made up to 06/11/05; full list of members
dot icon06/10/2005
Accounts made up to 2005-03-31
dot icon03/02/2005
Director's particulars changed
dot icon02/12/2004
Return made up to 06/11/04; full list of members
dot icon18/10/2004
Accounts made up to 2004-03-31
dot icon07/10/2004
Director's particulars changed
dot icon02/08/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon06/05/2004
Director's particulars changed
dot icon31/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon13/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon02/12/2003
Return made up to 06/11/03; full list of members
dot icon05/10/2003
Accounts made up to 2003-03-31
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon18/06/2003
New director appointed
dot icon13/05/2003
Director's particulars changed
dot icon15/01/2003
Accounts made up to 2002-03-31
dot icon01/12/2002
Return made up to 06/11/02; full list of members
dot icon19/11/2002
Director's particulars changed
dot icon04/02/2002
Accounts made up to 2001-03-31
dot icon27/11/2001
Return made up to 06/11/01; full list of members
dot icon26/11/2001
Director's particulars changed
dot icon16/11/2001
Director resigned
dot icon02/08/2001
Director resigned
dot icon20/06/2001
New secretary appointed
dot icon20/06/2001
Secretary resigned
dot icon16/02/2001
Director's particulars changed
dot icon05/02/2001
Accounts made up to 2000-03-31
dot icon23/01/2001
Director's particulars changed
dot icon04/01/2001
Secretary's particulars changed
dot icon01/12/2000
Director's particulars changed
dot icon21/11/2000
Return made up to 06/11/00; full list of members
dot icon13/11/2000
Auditor's resignation
dot icon13/11/2000
Auditor's resignation
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon08/09/2000
Memorandum and Articles of Association
dot icon25/08/2000
Certificate of change of name
dot icon03/02/2000
Accounts made up to 1999-03-31
dot icon26/11/1999
Registered office changed on 26/11/99 from: lombard house, 3 princess way, redhill, surrey RH1 1NJ
dot icon26/11/1999
Return made up to 06/11/99; full list of members
dot icon12/08/1999
Director resigned
dot icon07/04/1999
Resolutions
dot icon23/03/1999
Director resigned
dot icon16/03/1999
New director appointed
dot icon09/03/1999
Director resigned
dot icon22/02/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon23/11/1998
Return made up to 06/11/98; full list of members
dot icon02/11/1998
Accounts made up to 1998-03-31
dot icon13/10/1998
New director appointed
dot icon21/09/1998
New director appointed
dot icon13/05/1998
Secretary resigned
dot icon13/05/1998
New secretary appointed
dot icon09/12/1997
Return made up to 06/11/97; full list of members
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
New secretary appointed
dot icon19/11/1997
Accounts made up to 1997-03-31
dot icon15/09/1997
Director's particulars changed
dot icon06/04/1997
Secretary's particulars changed
dot icon26/01/1997
Accounts made up to 1996-03-31
dot icon22/11/1996
Return made up to 06/11/96; full list of members
dot icon26/07/1996
Auditor's resignation
dot icon30/04/1996
Director's particulars changed
dot icon08/01/1996
Accounts made up to 1995-03-31
dot icon17/11/1995
Return made up to 06/11/95; full list of members
dot icon15/11/1995
Secretary resigned;new secretary appointed
dot icon02/05/1995
Director resigned;new director appointed
dot icon23/01/1995
Accounts made up to 1994-03-31
dot icon10/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 06/11/94; full list of members
dot icon27/02/1994
Memorandum and Articles of Association
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon21/01/1994
Accounts made up to 1993-03-31
dot icon07/12/1993
Return made up to 06/11/93; no change of members
dot icon14/05/1993
Secretary resigned;new secretary appointed
dot icon10/05/1993
Director's particulars changed
dot icon25/01/1993
Accounts made up to 1992-03-31
dot icon19/11/1992
Return made up to 06/11/92; no change of members
dot icon02/10/1992
Director resigned;new director appointed
dot icon20/05/1992
Secretary resigned;new secretary appointed
dot icon06/01/1992
Accounts made up to 1991-03-31
dot icon26/11/1991
Return made up to 06/11/91; full list of members
dot icon18/12/1990
Accounts made up to 1990-03-31
dot icon18/12/1990
Return made up to 06/12/90; full list of members
dot icon27/11/1990
Director resigned;new director appointed
dot icon27/09/1990
Director resigned;new director appointed
dot icon26/07/1990
Director's particulars changed
dot icon13/12/1989
Accounts made up to 1989-03-31
dot icon13/12/1989
Return made up to 06/12/89; full list of members
dot icon05/01/1989
Accounts made up to 1988-03-31
dot icon05/01/1989
Return made up to 14/12/88; full list of members
dot icon03/12/1987
Secretary resigned;new secretary appointed
dot icon30/10/1987
Accounts made up to 1987-03-31
dot icon30/10/1987
Return made up to 14/10/87; full list of members
dot icon21/10/1987
Director resigned;new director appointed
dot icon30/06/1987
Director's particulars changed
dot icon23/04/1987
Registered office changed on 23/04/87 from: lombard house, curzon street, london, W1A 1EU
dot icon07/01/1987
Return made up to 08/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Accounts made up to 1986-03-31
dot icon01/10/1986
Director resigned;new director appointed
dot icon27/09/1986
Secretary resigned;new secretary appointed
dot icon14/10/1985
Accounts made up to 1985-03-31
dot icon23/10/1984
Accounts made up to 1984-03-31
dot icon20/10/1983
Accounts made up to 1983-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2019
dot iconLast change occurred
27/02/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2019
dot iconNext account date
27/02/2020
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/10/2012 - 12/03/2013
462
Castledine, Trevor Vaughan
Director
17/06/2004 - 18/07/2007
218
Sidorov, Alexander
Director
24/11/2019 - Present
5
Mr Andrew Paizes
Director
13/03/2013 - 06/07/2016
10
Sullivan, Christopher Paul
Director
05/09/2000 - 30/05/2003
135

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 AV ASSET FINANCE LIMITED

AV ASSET FINANCE LIMITED is an(a) Dissolved company incorporated on 14/04/1982 with the registered office located at Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London E14 4HD. 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 AV ASSET FINANCE LIMITED?

toggle

AV ASSET FINANCE LIMITED is currently Dissolved. It was registered on 14/04/1982 and dissolved on 24/07/2023.

Where is AV ASSET FINANCE LIMITED located?

toggle

AV ASSET FINANCE LIMITED is registered at Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does AV ASSET FINANCE LIMITED do?

toggle

AV ASSET FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for AV ASSET FINANCE LIMITED?

toggle

The latest filing was on 24/07/2023: Final Gazette dissolved following liquidation.