AVANTI COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

AVANTI COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03101607

Incorporation date

13/09/1995

Size

Full

Contacts

Registered address

Registered address

C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, England EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1995)
dot icon20/07/2024
Final Gazette dissolved following liquidation
dot icon20/04/2024
Notice of move from Administration to Dissolution
dot icon13/11/2023
Administrator's progress report
dot icon16/05/2023
Administrator's progress report
dot icon03/03/2023
Notice of extension of period of Administration
dot icon17/02/2023
Appointment of an administrator
dot icon09/11/2022
Administrator's progress report
dot icon13/06/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon20/05/2022
Statement of affairs with form AM02SOA
dot icon13/05/2022
Notification of Avanti Communications Group Plc as a person with significant control on 2022-04-13
dot icon13/05/2022
Cessation of Avanti Communications Infrastructure Limited as a person with significant control on 2022-04-13
dot icon09/05/2022
Notice of deemed approval of proposals
dot icon21/04/2022
Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB to C/O Fti Consulting 200 Aldersgate Aldersgate Street London England EC1A 4HD on 2022-04-21
dot icon19/04/2022
Statement of administrator's proposal
dot icon19/04/2022
Appointment of an administrator
dot icon22/03/2022
Registration of charge 031016070016, created on 2022-03-18
dot icon02/03/2022
Registration of charge 031016070015, created on 2022-02-16
dot icon08/02/2022
Registration of charge 031016070014, created on 2022-02-02
dot icon28/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon12/08/2021
Termination of appointment of William Beverley as a secretary on 2021-08-12
dot icon12/08/2021
Appointment of Mrs Bridget Sheldon-Hill as a secretary on 2021-08-12
dot icon19/02/2021
Registration of charge 031016070013, created on 2021-02-15
dot icon09/01/2021
Registration of charge 031016070012, created on 2021-01-08
dot icon29/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon01/06/2020
Termination of appointment of Nigel Adrian Dawson Fox as a director on 2020-05-26
dot icon01/06/2020
Appointment of Mr Robert Plews as a director on 2020-05-26
dot icon01/06/2020
Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 2020-05-26
dot icon06/05/2020
Registration of charge 031016070011, created on 2020-04-29
dot icon12/02/2020
Appointment of Mr William Beverley as a secretary on 2020-02-12
dot icon12/02/2020
Termination of appointment of Natalie Mitchell as a secretary on 2020-02-12
dot icon02/12/2019
Registration of charge 031016070010, created on 2019-11-20
dot icon07/11/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Appointment of Mr Kyle David Whitehill as a director on 2019-09-24
dot icon25/09/2019
Termination of appointment of Natalie Mitchell as a director on 2019-09-24
dot icon24/06/2019
Satisfaction of charge 031016070007 in full
dot icon29/05/2019
Registration of charge 031016070009, created on 2019-05-24
dot icon27/11/2018
Registration of charge 031016070008, created on 2018-11-20
dot icon01/10/2018
Termination of appointment of Patrick Willcocks as a director on 2018-09-28
dot icon01/10/2018
Termination of appointment of Patrick Willcocks as a secretary on 2018-09-28
dot icon01/10/2018
Appointment of Natalie Mitchell as a secretary on 2018-09-28
dot icon01/10/2018
Appointment of Natalie Mitchell as a director on 2018-09-28
dot icon25/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon02/07/2018
Appointment of Mr Patrick Willcocks as a secretary on 2018-06-30
dot icon02/07/2018
Termination of appointment of David James Bestwick as a director on 2018-06-30
dot icon02/07/2018
Appointment of Mr Patrick Willcocks as a director on 2018-06-30
dot icon02/07/2018
Termination of appointment of Patrick Willcocks as a secretary on 2018-06-30
dot icon26/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon31/05/2018
Registration of charge 031016070007, created on 2018-05-31
dot icon11/04/2018
Full accounts made up to 2017-06-30
dot icon25/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon29/08/2017
Termination of appointment of David John Williams as a director on 2017-08-10
dot icon17/08/2017
Full accounts made up to 2016-06-30
dot icon31/01/2017
Registration of charge 031016070006, created on 2017-01-26
dot icon14/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon31/03/2016
Termination of appointment of Matthew John O'connor as a director on 2016-03-31
dot icon14/12/2015
Resolutions
dot icon27/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon27/10/2015
Director's details changed for Mr David John Williams on 2014-09-14
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon05/11/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr David John Williams on 2014-06-01
dot icon02/07/2014
Appointment of Mr David James Bestwick as a director
dot icon23/06/2014
Resolutions
dot icon19/06/2014
Miscellaneous
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon22/10/2013
Memorandum and Articles of Association
dot icon22/10/2013
Resolutions
dot icon14/10/2013
Satisfaction of charge 4 in full
dot icon11/10/2013
Registration of charge 031016070005
dot icon10/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr Matthew John O'connor on 2013-05-07
dot icon08/05/2013
Registered office address changed from 74 Rivington Street London EC2A 3AY on 2013-05-08
dot icon14/03/2013
Appointment of Mr Patrick Willcocks as a secretary
dot icon14/03/2013
Termination of appointment of Nigel Fox as a secretary
dot icon20/02/2013
Full accounts made up to 2012-06-30
dot icon11/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-06-30
dot icon11/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-06-30
dot icon13/10/2010
Appointment of Mr Matthew John O'connor as a director
dot icon13/10/2010
Termination of appointment of David Bestwick as a director
dot icon13/10/2010
Resolutions
dot icon07/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon07/09/2010
Memorandum and Articles of Association
dot icon07/09/2010
Resolutions
dot icon31/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/12/2009
Full accounts made up to 2009-06-30
dot icon07/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/11/2008
Full accounts made up to 2008-06-30
dot icon09/10/2008
Return made up to 13/09/08; full list of members
dot icon20/02/2008
Full accounts made up to 2007-06-30
dot icon04/11/2007
Return made up to 13/09/07; change of members
dot icon07/08/2007
Particulars of mortgage/charge
dot icon11/07/2007
New secretary appointed;new director appointed
dot icon23/05/2007
Secretary resigned;director resigned
dot icon23/05/2007
New secretary appointed
dot icon28/03/2007
Full accounts made up to 2006-06-30
dot icon21/09/2006
Return made up to 13/09/06; full list of members
dot icon08/03/2006
Return made up to 13/09/05; full list of members
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon02/03/2005
Return made up to 13/09/04; no change of members
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon24/11/2004
Full accounts made up to 2004-06-30
dot icon22/11/2004
Registered office changed on 22/11/04 from: 28-30 hoxton square london N1 6NN
dot icon25/06/2004
Ad 24/05/04--------- £ si [email protected]=75653 £ ic 345/75998
dot icon21/06/2004
Nc dec already adjusted 24/05/04
dot icon21/06/2004
Nc inc already adjusted 24/05/04
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon25/05/2004
Director resigned
dot icon17/05/2004
Ad 27/09/95-28/04/04 £ si [email protected]
dot icon07/05/2004
Secretary resigned
dot icon27/04/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Secretary resigned
dot icon18/11/2003
Return made up to 13/09/03; no change of members
dot icon13/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon30/10/2003
Resolutions
dot icon18/10/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon18/10/2003
New secretary appointed
dot icon30/06/2003
New director appointed
dot icon31/05/2003
Particulars of mortgage/charge
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon04/11/2002
Return made up to 13/09/02; full list of members
dot icon25/07/2002
Registered office changed on 25/07/02 from: 1 catherine street st albans hertfordshire AL3 5BJ
dot icon06/06/2002
£ ic 196/194 15/05/02 £ sr 2@1=2
dot icon01/06/2002
Secretary resigned;director resigned
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New secretary appointed;new director appointed
dot icon20/05/2002
Ad 13/02/02--------- £ si [email protected]=55 £ ic 141/196
dot icon20/05/2002
Ad 16/04/02--------- £ si [email protected]=18 £ ic 123/141
dot icon20/05/2002
Ad 15/02/02--------- £ si [email protected]=26 £ ic 97/123
dot icon28/09/2001
Return made up to 13/09/01; full list of members
dot icon28/09/2001
Div 10/10/00
dot icon27/09/2001
Accounts for a small company made up to 2001-03-31
dot icon20/04/2001
Ad 31/03/01--------- £ si 2@1=2 £ ic 95/97
dot icon20/04/2001
Nc inc already adjusted 31/03/01
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon24/10/2000
Div 10/10/00
dot icon17/10/2000
Accounts for a small company made up to 2000-03-31
dot icon12/10/2000
Return made up to 13/09/00; full list of members
dot icon18/04/2000
Return made up to 13/09/99; change of members; amend
dot icon18/04/2000
Director resigned
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/10/1999
Return made up to 13/09/99; change of members
dot icon15/04/1999
Director resigned
dot icon13/04/1999
£ ic 98/95 06/04/99 £ sr 3@1=3
dot icon13/04/1999
£ ic 100/98 01/04/99 £ sr 2@1=2
dot icon14/03/1999
Director's particulars changed
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon13/10/1998
Return made up to 13/09/98; full list of members
dot icon14/09/1998
Registered office changed on 14/09/98 from: 152-160 city road london EC1V 2NP
dot icon26/03/1998
New director appointed
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon22/10/1997
Full accounts made up to 1996-03-31
dot icon14/10/1997
Return made up to 13/09/97; no change of members
dot icon15/07/1997
Particulars of mortgage/charge
dot icon07/07/1997
Accounting reference date shortened from 30/09/96 to 31/03/96
dot icon06/07/1997
New director appointed
dot icon07/10/1996
Return made up to 13/09/96; full list of members
dot icon27/09/1995
Director resigned
dot icon27/09/1995
Secretary resigned
dot icon27/09/1995
Ad 13/09/95--------- £ si 99@1=99 £ ic 1/100
dot icon22/09/1995
New secretary appointed;new director appointed
dot icon22/09/1995
New director appointed
dot icon22/09/1995
New director appointed
dot icon13/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David John
Director
24/04/2002 - 10/08/2017
35
Brewer, Kevin
Nominee Director
12/09/1995 - 12/09/1995
2895
Willcocks, Patrick
Director
29/06/2018 - 27/09/2018
15
Mitchell, Natalie
Director
27/09/2018 - 23/09/2019
10
Brewer, Suzanne
Nominee Secretary
12/09/1995 - 12/09/1995
2524

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 AVANTI COMMUNICATIONS LIMITED

AVANTI COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 13/09/1995 with the registered office located at C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, England EC1A 4HD. There are currently 4 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 AVANTI COMMUNICATIONS LIMITED?

toggle

AVANTI COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 13/09/1995 and dissolved on 20/07/2024.

Where is AVANTI COMMUNICATIONS LIMITED located?

toggle

AVANTI COMMUNICATIONS LIMITED is registered at C/O Fti Consulting 200 Aldersgate, Aldersgate Street, London, England EC1A 4HD.

What does AVANTI COMMUNICATIONS LIMITED do?

toggle

AVANTI COMMUNICATIONS LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for AVANTI COMMUNICATIONS LIMITED?

toggle

The latest filing was on 20/07/2024: Final Gazette dissolved following liquidation.