AVENTIS AUDIO VISUAL LIMITED

Register to unlock more data on OkredoRegister

AVENTIS AUDIO VISUAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02244419

Incorporation date

14/04/1988

Size

Dormant

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1988)
dot icon22/08/2012
Final Gazette dissolved following liquidation
dot icon22/05/2012
Liquidators' statement of receipts and payments to 2012-05-14
dot icon22/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon29/03/2012
Liquidators' statement of receipts and payments to 2012-02-09
dot icon05/07/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-06-06
dot icon05/07/2011
Notice of completion of voluntary arrangement
dot icon16/06/2011
Resignation of a liquidator
dot icon16/06/2011
Appointment of a voluntary liquidator
dot icon02/03/2011
Statement of affairs with form 4.19
dot icon02/03/2011
Appointment of a voluntary liquidator
dot icon02/03/2011
Resolutions
dot icon22/01/2011
Registered office address changed from Hillswood Frieth Henley-on-Thames Oxon RG9 6PJ England on 2011-01-23
dot icon02/11/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-08-27
dot icon29/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon12/04/2010
Registered office address changed from 7 Rockfort Industrial Estate Hithercroft Road Wallingford Oxfordshire OX10 9DA on 2010-04-13
dot icon01/11/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-08-27
dot icon26/08/2009
Return made up to 27/07/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/09/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/08/2008
Return made up to 27/07/08; full list of members
dot icon31/03/2008
Appointment Terminated Secretary johanna marshall
dot icon03/10/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/09/2007
Return made up to 27/07/07; full list of members
dot icon19/10/2006
Registered office changed on 20/10/06 from: hillswood, frieth henley-on-thames oxfordshire RG9 6PJ
dot icon17/10/2006
Total exemption full accounts made up to 2005-09-30
dot icon02/10/2006
Return made up to 27/07/06; full list of members
dot icon02/10/2006
Secretary's particulars changed
dot icon02/10/2006
Registered office changed on 03/10/06 from: 7 rockfort industrial estate hithercroft road wallingford oxfordshire OX10 9DA
dot icon02/10/2006
Location of debenture register
dot icon02/10/2006
Location of register of members
dot icon09/11/2005
Return made up to 27/07/05; full list of members
dot icon19/06/2005
Particulars of mortgage/charge
dot icon22/05/2005
Partial exemption accounts made up to 2004-03-31
dot icon28/03/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon06/09/2004
Return made up to 27/07/04; full list of members
dot icon16/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/03/2004
Registered office changed on 11/03/04 from: 1 hithercroft lupton road wallingford oxfordshire OX10 9BT
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
New secretary appointed
dot icon05/09/2003
Return made up to 27/07/03; full list of members
dot icon22/08/2003
Particulars of mortgage/charge
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon21/04/2003
Resolutions
dot icon22/03/2003
Partial exemption accounts made up to 2002-03-31
dot icon05/08/2002
Return made up to 27/07/02; full list of members
dot icon17/02/2002
New director appointed
dot icon16/01/2002
Certificate of change of name
dot icon16/01/2002
Particulars of mortgage/charge
dot icon04/12/2001
Registered office changed on 05/12/01 from: 5 thames park lester way wallingford oxfordshire OX10 9TJ
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Director resigned
dot icon06/09/2001
Return made up to 27/07/01; full list of members
dot icon06/09/2001
Location of register of members address changed
dot icon27/06/2001
Secretary resigned
dot icon27/06/2001
Director resigned
dot icon27/06/2001
New secretary appointed
dot icon27/06/2001
Accounts for a small company made up to 2001-03-31
dot icon21/09/2000
Return made up to 27/07/00; full list of members
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon29/12/1999
Return made up to 27/07/99; full list of members
dot icon04/10/1999
Full accounts made up to 1999-03-31
dot icon04/11/1998
Director's particulars changed
dot icon09/08/1998
Return made up to 27/07/98; no change of members
dot icon09/08/1998
Secretary's particulars changed;director's particulars changed
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon14/08/1997
Return made up to 27/07/97; no change of members
dot icon23/01/1997
Registered office changed on 24/01/97 from: 3A reading road henley on thames oxon RG9 1AG
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon05/09/1996
Return made up to 27/07/96; full list of members
dot icon31/07/1995
Return made up to 27/07/95; no change of members
dot icon31/07/1995
Director's particulars changed
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1994-03-31
dot icon21/08/1994
Return made up to 27/07/94; no change of members
dot icon16/09/1993
Full accounts made up to 1993-03-31
dot icon28/08/1993
Return made up to 27/07/93; full list of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon21/10/1992
Return made up to 27/07/92; full list of members
dot icon21/10/1992
Director's particulars changed
dot icon31/07/1991
Full accounts made up to 1991-03-31
dot icon31/07/1991
Return made up to 27/07/91; no change of members
dot icon14/08/1990
Registered office changed on 15/08/90 from: 18 reading road henley-on-thames oxon RG9 1AG
dot icon14/08/1990
Return made up to 27/07/90; full list of members
dot icon30/07/1990
Full accounts made up to 1990-03-31
dot icon28/02/1990
Accounts made up to 1989-03-31
dot icon28/02/1990
Resolutions
dot icon18/10/1989
Return made up to 30/08/89; full list of members
dot icon06/07/1988
Wd 01/06/88 ad 26/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/1988
Accounting reference date notified as 31/03
dot icon26/04/1988
Secretary resigned;new secretary appointed
dot icon14/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Botting, David Robert Stanford
Director
01/02/2002 - Present
4
Jones, Ashley Charles Victor
Director
31/10/2001 - 28/02/2004
4
Marshall, Johanna Nina
Secretary
28/02/2004 - 26/03/2008
1
Botting, Julie Louise
Secretary
18/06/2001 - 31/10/2001
-
Botting, Michael
Secretary
31/10/2001 - 28/02/2004
-

Persons with Significant Control

0

No PSC data available.

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 AVENTIS AUDIO VISUAL LIMITED

AVENTIS AUDIO VISUAL LIMITED is an(a) Dissolved company incorporated on 14/04/1988 with the registered office located at Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TY. 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 AVENTIS AUDIO VISUAL LIMITED?

toggle

AVENTIS AUDIO VISUAL LIMITED is currently Dissolved. It was registered on 14/04/1988 and dissolved on 22/08/2012.

Where is AVENTIS AUDIO VISUAL LIMITED located?

toggle

AVENTIS AUDIO VISUAL LIMITED is registered at Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TY.

What does AVENTIS AUDIO VISUAL LIMITED do?

toggle

AVENTIS AUDIO VISUAL LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for AVENTIS AUDIO VISUAL LIMITED?

toggle

The latest filing was on 22/08/2012: Final Gazette dissolved following liquidation.