AVANTI COMPUTING LTD

Register to unlock more data on OkredoRegister

AVANTI COMPUTING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03437925

Incorporation date

22/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

46 Vivian Avenue, Hendon Central, London NW4 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1997)
dot icon01/04/2026
Declaration of solvency
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Appointment of a voluntary liquidator
dot icon01/04/2026
Registered office address changed from 14 Baring Road Beaconsfield Buckinghamshire HP9 2NE to 46 Vivian Avenue Hendon Central London NW4 3XP on 2026-04-01
dot icon22/02/2026
Satisfaction of charge 1 in full
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-09-30
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-09-30
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon07/05/2023
Micro company accounts made up to 2022-09-30
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-09-30
dot icon05/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon13/02/2021
Micro company accounts made up to 2020-09-30
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon12/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon10/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon22/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/10/2017
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon05/10/2017
Satisfaction of charge 2 in full
dot icon04/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon07/09/2017
Registration of charge 034379250003, created on 2017-09-04
dot icon06/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon06/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon06/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon13/06/2012
Termination of appointment of Simone Webb as a secretary
dot icon24/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/05/2011
Annual return made up to 2010-09-22 with full list of shareholders
dot icon25/05/2011
Director's details changed for Dominique Webb on 2010-09-22
dot icon24/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon21/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 22/09/08; full list of members
dot icon25/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon01/10/2007
Return made up to 22/09/07; full list of members
dot icon01/10/2007
Secretary's particulars changed
dot icon01/10/2007
Director's particulars changed
dot icon15/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/09/2006
Return made up to 22/09/06; full list of members
dot icon26/09/2006
Secretary's particulars changed
dot icon15/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 22/09/05; full list of members
dot icon22/09/2005
Director's particulars changed
dot icon14/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/09/2004
Return made up to 22/09/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 22/09/03; full list of members
dot icon19/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon13/09/2002
Return made up to 22/09/02; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon14/09/2001
Return made up to 22/09/01; full list of members
dot icon21/06/2001
Full accounts made up to 2000-09-30
dot icon22/11/2000
Return made up to 22/09/00; full list of members
dot icon16/03/2000
Full accounts made up to 1999-09-30
dot icon14/09/1999
Return made up to 22/09/99; no change of members
dot icon18/11/1998
Full accounts made up to 1998-09-30
dot icon02/10/1998
Return made up to 22/09/98; full list of members
dot icon21/10/1997
Registered office changed on 21/10/97 from: pride house rectory lane edgware middlesex HA8 7LG
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
New director appointed
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
Registered office changed on 03/10/97 from: 1ST floor suite 39A leicester road, salford M7 4AS
dot icon22/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
524.50K
-
0.00
-
-
2022
1
531.55K
-
0.00
-
-
2023
1
540.29K
-
0.00
-
-
2023
1
540.29K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

540.29K £Ascended1.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Dominique Webb
Director
25/09/1997 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
22/09/1997 - 25/09/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
22/09/1997 - 25/09/1997
12878
Webb, Simone
Secretary
25/09/1997 - 13/06/2012
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AVANTI COMPUTING LTD

AVANTI COMPUTING LTD is an(a) Liquidation company incorporated on 22/09/1997 with the registered office located at 46 Vivian Avenue, Hendon Central, London NW4 3XP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI COMPUTING LTD?

toggle

AVANTI COMPUTING LTD is currently Liquidation. It was registered on 22/09/1997 .

Where is AVANTI COMPUTING LTD located?

toggle

AVANTI COMPUTING LTD is registered at 46 Vivian Avenue, Hendon Central, London NW4 3XP.

What does AVANTI COMPUTING LTD do?

toggle

AVANTI COMPUTING LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AVANTI COMPUTING LTD have?

toggle

AVANTI COMPUTING LTD had 1 employees in 2023.

What is the latest filing for AVANTI COMPUTING LTD?

toggle

The latest filing was on 01/04/2026: Declaration of solvency.