AVERS LIMITED

Register to unlock more data on OkredoRegister

AVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03597842

Incorporation date

14/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon03/10/2024
Application to strike the company off the register
dot icon23/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Registered office address changed from Annecy Court Ferry Road Summer Road Thames Ditton KT7 0QJ England to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2022-05-30
dot icon20/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to Annecy Court Ferry Road Summer Road Thames Ditton KT7 0QJ on 2021-02-02
dot icon19/01/2021
Notification of Elizabeth Sarah Garcia as a person with significant control on 2020-12-17
dot icon19/01/2021
Cessation of Christina Petochi as a person with significant control on 2020-12-17
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon19/01/2021
Appointment of Mr Jose Miguel Garcia Holman as a director on 2020-12-17
dot icon15/01/2021
Termination of appointment of Christina Petochi as a director on 2020-12-17
dot icon11/12/2020
Notification of Christina Petochi as a person with significant control on 2020-03-09
dot icon11/09/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon16/03/2020
Appointment of Ms Christina Petochi as a director on 2020-03-09
dot icon16/03/2020
Termination of appointment of Jerome Lucien Juste Putzeys as a director on 2020-03-09
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon26/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/09/2017
Compulsory strike-off action has been discontinued
dot icon25/09/2017
Confirmation statement made on 2017-05-15 with updates
dot icon25/09/2017
Director's details changed for Jerome Lucien Juste Putzeys on 2017-09-01
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon01/08/2017
Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2017-08-01
dot icon02/06/2017
Micro company accounts made up to 2016-12-31
dot icon02/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 2016-02-25
dot icon12/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon04/10/2013
Termination of appointment of Dawn Hook as a secretary
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon31/08/2012
Secretary's details changed for Dawn Hook on 2012-08-31
dot icon06/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 2011-01-25
dot icon25/01/2011
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 2011-01-25
dot icon25/01/2011
Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 2011-01-25
dot icon03/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon17/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-07-14 with full list of shareholders
dot icon02/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/08/2008
Return made up to 14/07/08; full list of members
dot icon05/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/08/2007
Return made up to 14/07/07; full list of members
dot icon02/08/2007
Director's particulars changed
dot icon31/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/12/2006
New director appointed
dot icon04/12/2006
Director resigned
dot icon30/08/2006
Return made up to 14/07/06; full list of members
dot icon30/08/2006
Director's particulars changed
dot icon25/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/08/2005
Return made up to 14/07/05; full list of members
dot icon06/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/07/2004
Return made up to 14/07/04; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
New secretary appointed
dot icon29/03/2004
Registered office changed on 29/03/04 from: atlas house fourth floor 1KING street london EC2V 8AU
dot icon15/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/09/2003
Registered office changed on 10/09/03 from: greenwood house 4-8 salisbury court london EC4Y 8AA
dot icon21/07/2003
Return made up to 14/07/03; full list of members
dot icon05/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/08/2002
Return made up to 14/07/02; full list of members
dot icon24/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/08/2001
Return made up to 14/07/01; full list of members
dot icon31/08/2000
Return made up to 14/07/00; full list of members
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon01/11/1999
Ad 22/07/99-14/10/99 £ si 83886@1=83886 £ ic 183918/267804
dot icon01/11/1999
£ nc 183918/267804 22/07/99
dot icon07/09/1999
Return made up to 14/07/99; full list of members
dot icon08/08/1999
Director resigned
dot icon28/05/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon30/03/1999
Ad 04/08/98-30/11/98 £ si 174801@1=174801 £ ic 9117/183918
dot icon30/03/1999
£ nc 174901/183918 10/12/98
dot icon30/03/1999
Ad 10/12/98-31/01/99 £ si 9017@1=9017 £ ic 100/9117
dot icon30/03/1999
£ nc 100/174901 04/08/98
dot icon03/08/1998
Ad 14/07/98--------- £ si 99@1=99 £ ic 1/100
dot icon27/07/1998
New director appointed
dot icon14/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.52K
-
0.00
252.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Petochi, Christina
Director
09/03/2020 - 17/12/2020
-
WH SECRETARIES LIMITED
Corporate Secretary
14/07/1998 - 23/04/2004
53
Hilton, John Arnold
Director
14/07/1998 - 08/11/2006
6
Putzeys, Jerome Lucien Juste
Director
08/11/2006 - 09/03/2020
5
Hook, Dawn
Secretary
23/04/2004 - 04/10/2013
7

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+
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 AVERS LIMITED

AVERS LIMITED is an(a) Dissolved company incorporated on 14/07/1998 with the registered office located at C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. 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 AVERS LIMITED?

toggle

AVERS LIMITED is currently Dissolved. It was registered on 14/07/1998 and dissolved on 31/12/2024.

Where is AVERS LIMITED located?

toggle

AVERS LIMITED is registered at C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

What does AVERS LIMITED do?

toggle

AVERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVERS LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.