AVEDEQ LIMITED

Register to unlock more data on OkredoRegister

AVEDEQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04196110

Incorporation date

06/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon28/11/2023
Total exemption full accounts made up to 2023-10-31
dot icon11/05/2023
Change of details for Mrs Brigid Mary Quainton as a person with significant control on 2023-05-10
dot icon10/05/2023
Director's details changed for Mrs Brigid Mary Quainton on 2023-05-10
dot icon10/05/2023
Director's details changed for Mr Peter David Quainton on 2023-05-10
dot icon10/05/2023
Secretary's details changed for Mrs Brigid Mary Quainton on 2023-05-10
dot icon10/05/2023
Director's details changed for Mr Peter David Quainton on 2023-05-10
dot icon10/05/2023
Change of details for Mrs Brigid Mary Quainton as a person with significant control on 2023-05-10
dot icon10/05/2023
Director's details changed for Mrs Brigid Mary Quainton on 2023-05-10
dot icon02/05/2023
Current accounting period extended from 2023-04-30 to 2023-10-31
dot icon17/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon31/10/2022
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-10-31
dot icon18/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon06/04/2022
Director's details changed for Mr Peter David Quainton on 2022-04-06
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon12/04/2021
Change of details for Mrs Brigid Mary Quainton as a person with significant control on 2021-04-05
dot icon12/04/2021
Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2021-04-12
dot icon04/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-06 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon05/09/2016
Total exemption full accounts made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon30/04/2013
Secretary's details changed for Mrs Brigid Mary Quainton on 2013-01-01
dot icon30/04/2013
Director's details changed for Mr Peter David Quainton on 2013-01-01
dot icon30/04/2013
Director's details changed for Mrs Brigid Mary Quainton on 2013-01-01
dot icon19/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mrs Brigid Mary Quainton on 2011-07-29
dot icon26/04/2012
Secretary's details changed for Mrs Brigid Mary Quainton on 2011-07-29
dot icon26/04/2012
Director's details changed for Mr Peter David Quainton on 2011-07-29
dot icon13/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon14/04/2010
Director's details changed for Peter David Quainton on 2009-12-01
dot icon14/04/2010
Director's details changed for Brigid Mary Quainton on 2009-12-01
dot icon10/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 06/04/09; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 06/04/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon23/08/2007
Registered office changed on 23/08/07 from: 3 newbury street wantage oxfordshire OX12 8BU
dot icon26/04/2007
Return made up to 06/04/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/04/2006
Return made up to 06/04/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/04/2005
Return made up to 06/04/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon25/06/2004
Return made up to 06/04/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/05/2003
Return made up to 06/04/03; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon10/04/2002
Return made up to 06/04/02; full list of members
dot icon11/10/2001
Ad 09/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon31/05/2001
Registered office changed on 31/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Secretary resigned
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New secretary appointed;new director appointed
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon15/05/2001
£ nc 100/10000 09/05/01
dot icon15/05/2001
Memorandum and Articles of Association
dot icon15/05/2001
Resolutions
dot icon11/05/2001
Certificate of change of name
dot icon06/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.19K
-
0.00
30.17K
-
2022
2
12.51K
-
0.00
16.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/04/2001 - 09/05/2001
16011
London Law Services Limited
Nominee Director
06/04/2001 - 09/05/2001
15403
Mrs Brigid Mary Quainton
Director
09/05/2001 - Present
-
Quainton, Brigid Mary
Secretary
09/05/2001 - Present
-
Quainton, Peter David
Director
09/05/2001 - Present
-

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 AVEDEQ LIMITED

AVEDEQ LIMITED is an(a) Dissolved company incorporated on 06/04/2001 with the registered office located at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY. There are currently 3 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 AVEDEQ LIMITED?

toggle

AVEDEQ LIMITED is currently Dissolved. It was registered on 06/04/2001 and dissolved on 19/03/2024.

Where is AVEDEQ LIMITED located?

toggle

AVEDEQ LIMITED is registered at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY.

What does AVEDEQ LIMITED do?

toggle

AVEDEQ LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for AVEDEQ LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.