AVEMONT NOMINEES LIMITED

Register to unlock more data on OkredoRegister

AVEMONT NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03421675

Incorporation date

19/08/1997

Size

Dormant

Contacts

Registered address

Registered address

Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex UB2 5XJCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1997)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon23/12/2025
Application to strike the company off the register
dot icon09/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon29/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon16/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon15/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-08-31
dot icon12/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon23/03/2020
Accounts for a dormant company made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon05/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon23/08/2017
Notification of Dorothy Fay Jerrom as a person with significant control on 2016-04-06
dot icon23/08/2017
Notification of Sandra Joan Amos as a person with significant control on 2016-04-06
dot icon03/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon07/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon29/09/2015
Registered office address changed from Unit Scf 1 & 2 Western Intl Mkt Hayes Road Southall Middlesex UB2 5XJ to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 2015-09-29
dot icon24/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/05/2010
Appointment of Mr Michael Jerrom as a director
dot icon23/03/2010
Termination of appointment of Cdj Director Limited as a director
dot icon03/09/2009
Return made up to 19/08/09; full list of members
dot icon20/08/2009
Appointment terminated secretary cdj secretary LIMITED
dot icon04/04/2009
Accounts for a dormant company made up to 2008-08-31
dot icon31/03/2009
Return made up to 19/08/08; full list of members
dot icon17/12/2008
Secretary appointed cdj secretary LIMITED
dot icon17/12/2008
Appointment terminate, secretary linda ann emmett logged form
dot icon17/12/2008
Registered office changed on 17/12/2008 from units scf 1 & 2 western international market hayes road southall middlesex UB2 5XJ
dot icon12/12/2008
Registered office changed on 12/12/2008 from effra house 34 high street ewell surrey KT17 1RW
dot icon12/12/2008
Secretary appointed cdj secretary LTD
dot icon12/12/2008
Director's change of particulars / cdj director LIMITED / 28/11/2008
dot icon12/12/2008
Appointment terminated secretary linda emmett
dot icon28/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon19/09/2007
Return made up to 19/08/07; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon22/08/2006
Return made up to 19/08/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/08/2005
Return made up to 19/08/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/10/2004
Return made up to 19/08/04; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon04/12/2003
Return made up to 19/08/03; no change of members
dot icon29/09/2003
New director appointed
dot icon12/09/2003
Director resigned
dot icon12/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon13/03/2003
Director resigned
dot icon13/03/2003
New director appointed
dot icon09/09/2002
Return made up to 19/08/02; full list of members
dot icon21/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon28/08/2001
Return made up to 19/08/01; full list of members
dot icon25/07/2001
Secretary resigned
dot icon25/07/2001
New secretary appointed
dot icon05/03/2001
Full accounts made up to 2000-08-31
dot icon24/08/2000
Return made up to 19/08/00; full list of members
dot icon07/06/2000
Full accounts made up to 1999-08-31
dot icon27/08/1999
Return made up to 19/08/99; no change of members
dot icon20/04/1999
Full accounts made up to 1998-08-31
dot icon12/08/1998
Return made up to 19/08/98; full list of members
dot icon24/03/1998
Secretary resigned
dot icon24/03/1998
New secretary appointed
dot icon19/08/1997
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
31/08/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
104.00
-
2022
0
-
-
0.00
104.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CDJ SECRETARY LTD
Corporate Secretary
28/11/2008 - 20/08/2009
66
Jerrom, Michael George Lindsay
Director
19/03/2010 - Present
3
Murphy, Irene
Director
19/08/1997 - 06/03/2003
28
CDJ DIRECTOR LIMITED
Corporate Director
17/09/2003 - 19/03/2010
2
Jahangard, Vahid
Secretary
19/08/1997 - 20/03/1998
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVEMONT NOMINEES LIMITED

AVEMONT NOMINEES LIMITED is an(a) Dissolved company incorporated on 19/08/1997 with the registered office located at Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex UB2 5XJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVEMONT NOMINEES LIMITED?

toggle

AVEMONT NOMINEES LIMITED is currently Dissolved. It was registered on 19/08/1997 and dissolved on 17/03/2026.

Where is AVEMONT NOMINEES LIMITED located?

toggle

AVEMONT NOMINEES LIMITED is registered at Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex UB2 5XJ.

What does AVEMONT NOMINEES LIMITED do?

toggle

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

What is the latest filing for AVEMONT NOMINEES LIMITED?

toggle

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