AVAR SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

AVAR SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04681740

Incorporation date

28/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London N11 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon18/12/2025
Termination of appointment of Moazzam Ayoub as a director on 2025-03-30
dot icon18/12/2025
Termination of appointment of Anish Hindocha as a director on 2025-03-30
dot icon18/12/2025
Termination of appointment of Natasha Matharu as a director on 2025-03-30
dot icon18/12/2025
Termination of appointment of Anna Voynova as a director on 2025-03-30
dot icon18/12/2025
Application to strike the company off the register
dot icon13/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon17/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon18/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon04/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon07/10/2021
Director's details changed for Mr Anish Hindocha on 2021-08-01
dot icon28/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon05/01/2021
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon29/05/2020
Change of details for Avar Consulting Limited as a person with significant control on 2019-06-24
dot icon09/04/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon03/05/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Director's details changed for Mr Moazzam Ayoub on 2018-12-13
dot icon18/10/2018
Micro company accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon05/01/2018
Appointment of Mr Anish Hindocha as a director on 2018-01-05
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon02/10/2017
Change of details for Avar & Company Limited as a person with significant control on 2017-05-18
dot icon03/08/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2016
Micro company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/10/2016
Director's details changed for Mr Moazzam Ayoub on 2016-09-30
dot icon05/10/2016
Director's details changed for Ms Anna Voynova on 2016-09-30
dot icon05/10/2016
Secretary's details changed for Mr Ashok Varma on 2016-09-30
dot icon05/10/2016
Director's details changed for Miss Natasha Matharu on 2016-09-30
dot icon05/10/2016
Director's details changed for Mr Ashok Varma on 2016-09-30
dot icon05/10/2016
Registered office address changed from Avar Suites, Building 3 North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 2016-10-05
dot icon03/10/2016
Secretary's details changed for Mr Ashok Varma on 2016-09-30
dot icon03/10/2016
Director's details changed for Mr Moazzam Ayoub on 2016-09-30
dot icon03/10/2016
Director's details changed for Ms Anna Voynova on 2016-09-30
dot icon03/10/2016
Director's details changed for Miss Natasha Matharu on 2016-09-30
dot icon03/10/2016
Director's details changed for Mr Ashok Varma on 2016-09-30
dot icon03/10/2016
Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3 North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 2016-10-03
dot icon01/08/2016
Appointment of Mr Moazzam Ayoub as a director on 2016-08-01
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/07/2015
Director's details changed for Shashi Matharu on 2015-06-18
dot icon01/06/2015
Micro company accounts made up to 2015-03-31
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Director's details changed for Ms Anna Voynova on 2014-05-07
dot icon08/05/2014
Secretary's details changed for Mr Ashok Varma on 2014-05-07
dot icon08/05/2014
Director's details changed for Shashi Matharu on 2014-05-07
dot icon08/05/2014
Director's details changed for Mr Ashok Varma on 2014-05-07
dot icon08/05/2014
Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 2014-05-08
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/07/2010
Appointment of Ms Anna Voynova as a director
dot icon03/06/2010
Secretary's details changed for Mr Ashok Varma on 2010-06-01
dot icon03/06/2010
Director's details changed for Mr Ashok Varma on 2010-06-01
dot icon03/06/2010
Director's details changed for Shashi Matharu on 2010-06-01
dot icon03/06/2010
Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 2010-06-03
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon24/04/2009
Appointment terminated director trevor warren
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 30/09/08; full list of members
dot icon12/07/2008
Certificate of change of name
dot icon21/04/2008
Appointment terminated director balasingam rasasingam
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: 51 barrington road sutton surrey SM3 9PR
dot icon03/05/2007
Director's particulars changed
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/10/2006
Return made up to 30/09/06; full list of members
dot icon04/05/2006
New secretary appointed;new director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
Secretary resigned
dot icon27/03/2006
Return made up to 28/02/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/08/2005
New director appointed
dot icon23/03/2005
Return made up to 28/02/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 28/02/04; full list of members
dot icon12/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon28/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindocha, Anish
Director
05/01/2018 - 30/03/2025
14
Ayoub, Moazzam
Director
01/08/2016 - 30/03/2025
29
Varma, Ashok
Director
24/04/2006 - Present
55
Matharu, Natasha
Director
24/04/2006 - 30/03/2025
7
Voynova, Anna
Director
06/04/2010 - 30/03/2025
4

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 AVAR SECRETARIES LIMITED

AVAR SECRETARIES LIMITED is an(a) Dissolved company incorporated on 28/02/2003 with the registered office located at Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London N11 1GN. There are currently 2 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 AVAR SECRETARIES LIMITED?

toggle

AVAR SECRETARIES LIMITED is currently Dissolved. It was registered on 28/02/2003 and dissolved on 17/03/2026.

Where is AVAR SECRETARIES LIMITED located?

toggle

AVAR SECRETARIES LIMITED is registered at Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London N11 1GN.

What does AVAR SECRETARIES LIMITED do?

toggle

AVAR SECRETARIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVAR SECRETARIES LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.