AV-POINT LIMITED

Register to unlock more data on OkredoRegister

AV-POINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04232871

Incorporation date

12/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Absolute Recovery Limited, Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2001)
dot icon20/03/2023
Final Gazette dissolved following liquidation
dot icon20/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon30/05/2022
Liquidators' statement of receipts and payments to 2022-04-06
dot icon18/06/2021
Registered office address changed from 45 Maylands Avenue Hemel Hempstead HP2 7DF to C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2021-06-18
dot icon15/04/2021
Registered office address changed from 45 Maylands Avenue Hemel Hempstead Herts HP2 7FD United Kingdom to 45 Maylands Avenue Hemel Hempstead HP2 7DF on 2021-04-15
dot icon14/04/2021
Appointment of a voluntary liquidator
dot icon14/04/2021
Resolutions
dot icon14/04/2021
Statement of affairs
dot icon15/10/2020
Compulsory strike-off action has been discontinued
dot icon15/11/2019
Compulsory strike-off action has been suspended
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon12/08/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon09/07/2019
Director's details changed for Mr Ole Bo Andersen on 2019-07-09
dot icon09/07/2019
Registered office address changed from 45 Maylands Avenue, Hemel Hempstead 20 Stonelea Road Hemel Hempstead Hemel Hempstead Herts HP2 7DF United Kingdom to 45 Maylands Avenue Hemel Hempstead Herts HP2 7FD on 2019-07-09
dot icon22/06/2019
Registered office address changed from 20 Stonelea Road Hemel Hempstead HP3 9JY to 45 Maylands Avenue, Hemel Hempstead 20 Stonelea Road Hemel Hempstead Hemel Hempstead Herts HP2 7DF on 2019-06-22
dot icon17/12/2018
Micro company accounts made up to 2017-11-30
dot icon17/11/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon15/08/2018
Micro company accounts made up to 2016-11-30
dot icon27/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon11/05/2018
Notification of Ole Bo Andersen as a person with significant control on 2016-04-06
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon09/12/2017
Compulsory strike-off action has been suspended
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon27/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon22/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2014-11-30
dot icon21/11/2015
Compulsory strike-off action has been discontinued
dot icon20/11/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon17/11/2015
Compulsory strike-off action has been suspended
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon16/02/2015
Total exemption small company accounts made up to 2013-11-30
dot icon13/12/2014
Compulsory strike-off action has been discontinued
dot icon10/12/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon10/12/2014
Annual return made up to 2013-06-04 with full list of shareholders
dot icon21/10/2014
Compulsory strike-off action has been suspended
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon14/01/2014
Compulsory strike-off action has been discontinued
dot icon13/01/2014
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2013
Compulsory strike-off action has been suspended
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon05/10/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/08/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon07/06/2010
Director's details changed for Ole Bo Andersen on 2010-05-06
dot icon11/11/2009
Annual return made up to 2009-05-31 with full list of shareholders
dot icon03/11/2009
Annual return made up to 2008-05-31 with full list of shareholders
dot icon03/11/2009
Annual return made up to 2007-05-31 with full list of shareholders
dot icon26/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon15/09/2009
Appointment terminated secretary helen campbell
dot icon15/09/2009
Appointment terminated secretary sbj secretarial LTD
dot icon20/01/2009
Secretary appointed helen may campbell
dot icon10/01/2009
Compulsory strike-off action has been discontinued
dot icon09/01/2009
Total exemption full accounts made up to 2007-11-30
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon29/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon23/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/06/2006
Return made up to 04/06/06; full list of members
dot icon16/06/2006
Director's particulars changed
dot icon31/01/2006
Registered office changed on 31/01/06 from: 29A woodland way mill hill london NW7 2JP
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/06/2005
Return made up to 04/06/05; full list of members
dot icon14/03/2005
Registered office changed on 14/03/05 from: flat 11 osborne house hampstead avenue woodford green essex IG8 8RE
dot icon02/07/2004
Return made up to 04/06/04; full list of members
dot icon09/06/2004
Accounts for a dormant company made up to 2003-11-30
dot icon09/06/2004
Accounts for a dormant company made up to 2002-11-30
dot icon19/04/2004
New secretary appointed
dot icon31/03/2004
Registered office changed on 31/03/04 from: 135 boardwalk place london E14 5SG
dot icon31/03/2004
Secretary resigned
dot icon26/03/2004
Certificate of change of name
dot icon16/10/2003
Return made up to 04/06/03; full list of members
dot icon15/10/2003
Resolutions
dot icon07/05/2003
Registered office changed on 07/05/03 from: 10 pageant crescent london SE16 5FZ
dot icon07/05/2003
Director's particulars changed
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
Secretary resigned
dot icon27/02/2003
Resolutions
dot icon24/02/2003
Certificate of change of name
dot icon12/06/2002
Return made up to 04/06/02; full list of members
dot icon02/08/2001
Accounting reference date extended from 30/06/02 to 30/11/02
dot icon02/08/2001
Ad 30/07/01--------- £ si 999@1=999 £ ic 1/1000
dot icon22/06/2001
Registered office changed on 22/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/06/2001
Director resigned
dot icon22/06/2001
Secretary resigned
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New secretary appointed
dot icon12/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2017
dot iconLast change occurred
30/11/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2017
dot iconNext account date
30/11/2018
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

0

No officers data available.

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-POINT LIMITED

AV-POINT LIMITED is an(a) Dissolved company incorporated on 12/06/2001 with the registered office located at C/O Absolute Recovery Limited, Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB. There is currently no 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 AV-POINT LIMITED?

toggle

AV-POINT LIMITED is currently Dissolved. It was registered on 12/06/2001 and dissolved on 20/03/2023.

Where is AV-POINT LIMITED located?

toggle

AV-POINT LIMITED is registered at C/O Absolute Recovery Limited, Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB.

What does AV-POINT LIMITED do?

toggle

AV-POINT LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for AV-POINT LIMITED?

toggle

The latest filing was on 20/03/2023: Final Gazette dissolved following liquidation.