AVEMPACE LTD

Register to unlock more data on OkredoRegister

AVEMPACE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07243249

Incorporation date

05/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

13 Montpelier Avenue, Bexley, Kent DA5 3APCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2010)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon18/11/2025
Application to strike the company off the register
dot icon29/09/2025
Micro company accounts made up to 2025-06-30
dot icon09/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-06-30
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-06-30
dot icon05/07/2023
Termination of appointment of Robert James Larkin as a director on 2023-07-01
dot icon09/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon20/04/2023
Registered office address changed from Unit 12 Forgewood Industrial Estate Gatwick Road Crawley West Sussex RH10 9PG England to 13 Montpelier Avenue Bexley Kent DA5 3AP on 2023-04-20
dot icon24/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon30/11/2022
Appointment of Mr Robert James Larkin as a director on 2022-06-01
dot icon11/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon31/08/2021
Registered office address changed from Unit 9 Gatwick Metro Centre Balcombe Road Horley RH6 9GA to Unit 12 Forgewood Industrial Estate Gatwick Road Crawley West Sussex RH10 9PG on 2021-08-31
dot icon08/06/2021
Micro company accounts made up to 2020-06-30
dot icon12/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon04/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon08/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon05/08/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon25/03/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon11/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/03/2013
Registered office address changed from 36 Postmill Close Croydon Surrey CR0 5DY United Kingdom on 2013-03-06
dot icon31/07/2012
Appointment of Ammar Al Jamal as a secretary
dot icon30/07/2012
Termination of appointment of Neel Patel as a secretary
dot icon30/07/2012
Termination of appointment of Neel Patel as a director
dot icon28/06/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon30/05/2012
Compulsory strike-off action has been discontinued
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon26/07/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon30/07/2010
Appointment of Neel Bharat Patel as a director
dot icon30/07/2010
Appointment of Neel Bharat Patel as a secretary
dot icon30/07/2010
Termination of appointment of Bharatkumar Patel as a secretary
dot icon30/07/2010
Termination of appointment of Bharatkumar Patel as a director
dot icon05/05/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
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
0
461.73K
-
0.00
566.90K
-
2022
2
418.10K
-
0.00
330.05K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Bharatkumar Rajnikant
Director
05/05/2010 - 05/05/2010
6
Larkin, Robert James
Director
01/06/2022 - 01/07/2023
9
Jamal, Ammar Al
Director
05/05/2010 - Present
-
Patel, Neel Bharat
Director
05/05/2010 - 02/07/2012
1
Jamal, Ammar Al
Secretary
02/07/2012 - 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 AVEMPACE LTD

AVEMPACE LTD is an(a) Dissolved company incorporated on 05/05/2010 with the registered office located at 13 Montpelier Avenue, Bexley, Kent DA5 3AP. 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 AVEMPACE LTD?

toggle

AVEMPACE LTD is currently Dissolved. It was registered on 05/05/2010 and dissolved on 10/02/2026.

Where is AVEMPACE LTD located?

toggle

AVEMPACE LTD is registered at 13 Montpelier Avenue, Bexley, Kent DA5 3AP.

What does AVEMPACE LTD do?

toggle

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

What is the latest filing for AVEMPACE LTD?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.