AVA (AGAINST VIOLENCE AND ABUSE)

Register to unlock more data on OkredoRegister

AVA (AGAINST VIOLENCE AND ABUSE)

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07092449

Incorporation date

01/12/2009

Size

Small

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon06/05/2025
Liquidators' statement of receipts and payments to 2025-02-27
dot icon21/03/2024
Registered office address changed from C/O Wrc United House 41 North Road London N7 9DP England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-03-21
dot icon15/03/2024
Resolutions
dot icon07/03/2024
Statement of affairs
dot icon07/03/2024
Appointment of a voluntary liquidator
dot icon21/02/2024
Appointment of Kiri Thayaparan as a director on 2023-12-12
dot icon21/02/2024
Director's details changed for Rena Sodhi on 2024-02-21
dot icon20/02/2024
Termination of appointment of Adeolu Solarin as a director on 2024-01-31
dot icon20/02/2024
Appointment of Rena Sodhi as a director on 2023-12-12
dot icon06/01/2024
Accounts for a small company made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon12/11/2023
Appointment of Ms Shilla Patel as a secretary on 2023-11-01
dot icon31/10/2023
Registered office address changed from The Foundry 17 Oval Way London SE11 5RR England to C/O Wrc United House 41 North Road London N7 9DP on 2023-10-31
dot icon31/10/2023
Appointment of Ms Shani Lee as a director on 2023-09-06
dot icon18/10/2023
Termination of appointment of Eva Felicity Hastings Kestner as a secretary on 2023-10-18
dot icon18/10/2023
Termination of appointment of Ciara Bergman as a director on 2023-08-23
dot icon16/08/2023
Termination of appointment of Natasha Gabriella Wanza Shotunde as a director on 2023-08-02
dot icon19/06/2023
Termination of appointment of Deborah Jane Fulcher Cornah as a director on 2023-06-18
dot icon19/06/2023
Director's details changed for Ms Ciara Bergman on 2023-06-18
dot icon18/05/2023
Termination of appointment of Marie Vickers as a director on 2023-05-05
dot icon27/03/2023
Termination of appointment of Alessandro Pascale as a director on 2023-03-07
dot icon26/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon26/12/2022
Termination of appointment of Jo Gok as a director on 2022-12-01
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon09/05/2022
Appointment of Ms Natasha Gabriella Wanza Shotunde as a director on 2022-03-29
dot icon29/04/2022
Appointment of Ms Bridget Symonds as a director on 2022-03-29
dot icon29/04/2022
Appointment of Ms Jo Gok as a director on 2022-03-29
dot icon29/04/2022
Termination of appointment of Pauline Marie Charlotte Giroux as a director on 2022-03-29
dot icon29/04/2022
Appointment of Ms Marie Vickers as a director on 2022-03-29
dot icon29/04/2022
Termination of appointment of Jessica Fay Koder Lishak as a director on 2022-03-29
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon05/11/2021
Director's details changed for Mr Alessandro Pascale on 2021-10-28
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon27/05/2020
Termination of appointment of Danielle Tara Renee Davies as a director on 2020-05-15
dot icon28/02/2020
Termination of appointment of John Graham as a director on 2019-02-15
dot icon13/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon13/10/2019
Accounts for a small company made up to 2019-03-31
dot icon21/03/2019
Termination of appointment of Ian Noel Powell as a director on 2019-03-21
dot icon07/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon14/12/2018
Termination of appointment of Nazanin Ghodrati as a director on 2018-12-11
dot icon09/10/2018
Accounts for a small company made up to 2018-03-31
dot icon03/10/2018
Termination of appointment of Gudrun Frances Helevuo-Burnet as a director on 2018-09-20
dot icon05/09/2018
Appointment of Ms Ciara Bergman as a director on 2018-08-31
dot icon04/09/2018
Appointment of Mrs Nazanin Ghodrati as a director on 2018-08-31
dot icon04/09/2018
Appointment of Mr Alessandro Pascale as a director on 2018-08-31
dot icon04/09/2018
Appointment of Ms Jessica Fay Koder Lishak as a director on 2018-08-31
dot icon04/09/2018
Appointment of Ms Pauline Marie Charlotte Giroux as a director on 2018-08-31
dot icon04/09/2018
Appointment of Dr Deborah Jane Fulcher Cornah as a director on 2018-08-31
dot icon04/07/2018
Appointment of Ms Eva Felicity Hastings Kestner as a secretary on 2018-07-03
dot icon28/02/2018
Termination of appointment of Frank Mullane as a director on 2018-02-28
dot icon18/12/2017
Termination of appointment of Suja Mani Chacko as a director on 2017-12-13
dot icon18/12/2017
Termination of appointment of Sarah Galvani as a director on 2017-12-13
dot icon11/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon13/10/2017
Accounts for a small company made up to 2017-03-31
dot icon26/05/2017
Registered office address changed from Fourth Floor Development House 56-64 Leonard Street London EC2A 4LT to The Foundry 17 Oval Way London SE11 5RR on 2017-05-26
dot icon25/04/2017
Appointment of Mrs Danielle Tara Renee Davies as a director on 2017-04-25
dot icon07/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon04/10/2016
Termination of appointment of Catherine Orr Deas as a director on 2016-09-22
dot icon10/08/2016
Termination of appointment of Sarah Louise Thompson as a director on 2016-08-03
dot icon14/06/2016
Director's details changed for Ms Joanna Rosemary Kelly on 2016-02-18
dot icon14/03/2016
Termination of appointment of Rohan Collier as a director on 2016-03-11
dot icon18/12/2015
Annual return made up to 2015-12-01 no member list
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon14/10/2015
Appointment of Mr Adeolu Solarin as a director on 2015-09-17
dot icon14/10/2015
Appointment of Ms Joanna Rosemary Kelly as a director on 2015-09-17
dot icon13/10/2015
Appointment of Ms Gudrun Frances Helevuo-Burnet as a director on 2015-09-17
dot icon13/10/2015
Appointment of Ms Sarah Louise Thompson as a director on 2015-09-17
dot icon06/10/2015
Termination of appointment of Eleri Butler as a director on 2015-09-17
dot icon06/10/2015
Director's details changed for Dr Suja Mani Chacko on 2011-01-01
dot icon04/12/2014
Termination of appointment of Diana Rosetta Campbell as a director on 2014-09-01
dot icon04/12/2014
Annual return made up to 2014-12-01 no member list
dot icon08/09/2014
Full accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-01 no member list
dot icon21/10/2013
Full accounts made up to 2013-03-31
dot icon13/12/2012
Annual return made up to 2012-12-01 no member list
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon06/12/2011
Annual return made up to 2011-12-01 no member list
dot icon15/08/2011
Full accounts made up to 2011-03-31
dot icon18/01/2011
Registered office address changed from 1St Floor, Downstream Building 1 London Bridge London SE1 9BG England on 2011-01-18
dot icon08/12/2010
Annual return made up to 2010-12-01 no member list
dot icon21/06/2010
Appointment of Frank Mullane as a director
dot icon16/02/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon10/02/2010
Appointment of Suja Mani Chacko as a director
dot icon10/02/2010
Appointment of John Graham as a director
dot icon01/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
24/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solarin, Adeolu
Director
17/09/2015 - 31/01/2024
3
Shotunde, Natasha Gabriella Wanza
Director
29/03/2022 - 02/08/2023
3
Vickers, Marie
Director
29/03/2022 - 05/05/2023
-
Fulcher Cornah, Deborah Jane, Dr
Director
31/08/2018 - 18/06/2023
-
Bergman, Ciara
Director
31/08/2018 - 23/08/2023
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVA (AGAINST VIOLENCE AND ABUSE)

AVA (AGAINST VIOLENCE AND ABUSE) is an(a) Liquidation company incorporated on 01/12/2009 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 6 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 AVA (AGAINST VIOLENCE AND ABUSE)?

toggle

AVA (AGAINST VIOLENCE AND ABUSE) is currently Liquidation. It was registered on 01/12/2009 .

Where is AVA (AGAINST VIOLENCE AND ABUSE) located?

toggle

AVA (AGAINST VIOLENCE AND ABUSE) is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does AVA (AGAINST VIOLENCE AND ABUSE) do?

toggle

AVA (AGAINST VIOLENCE AND ABUSE) operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AVA (AGAINST VIOLENCE AND ABUSE)?

toggle

The latest filing was on 06/05/2025: Liquidators' statement of receipts and payments to 2025-02-27.