AVGAS WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

AVGAS WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04115967

Incorporation date

28/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

242-248 High Street, Barnet, Hertfordshire EN5 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon10/07/2025
Micro company accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon14/03/2024
Micro company accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon12/05/2023
Micro company accounts made up to 2022-12-31
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon21/02/2023
First Gazette notice for compulsory strike-off
dot icon15/02/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-12-31
dot icon08/05/2021
Compulsory strike-off action has been discontinued
dot icon07/05/2021
Micro company accounts made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon22/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon09/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon09/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Director's details changed for Mr Damian Sofronis Michaelides on 2016-11-27
dot icon19/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon19/12/2016
Secretary's details changed for Mr Damian Sofronis Michaelides on 2016-11-27
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon18/12/2015
Secretary's details changed for Mr Damian Sofronis Michaelides on 2015-11-27
dot icon18/12/2015
Director's details changed for Mr Damian Sofronis Michaelides on 2015-11-27
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon14/01/2013
Secretary's details changed for Mr Damian Sofronis Michaelides on 2012-01-01
dot icon14/01/2013
Director's details changed for Mr Damian Sofronis Michaelides on 2012-01-01
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Director and secretary's change of particulars / damian michaelides / 12/03/2009
dot icon12/03/2009
Return made up to 28/11/08; full list of members
dot icon12/03/2009
Appointment terminated secretary robin morgan
dot icon10/09/2008
Appointment terminated director michael read
dot icon03/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
New secretary appointed;new director appointed
dot icon24/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2008
Director resigned
dot icon18/01/2008
Return made up to 28/11/07; full list of members
dot icon18/01/2007
Return made up to 28/11/06; full list of members
dot icon18/01/2007
Director's particulars changed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2006
Certificate of change of name
dot icon20/01/2006
Return made up to 28/11/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 28/11/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/11/2003
Return made up to 28/11/03; full list of members
dot icon20/11/2002
Return made up to 28/11/02; full list of members
dot icon07/10/2002
Director resigned
dot icon07/10/2002
New director appointed
dot icon23/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 28/11/01; full list of members
dot icon14/09/2001
Certificate of change of name
dot icon05/09/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon01/03/2001
Ad 12/12/00--------- £ si 2@1=2 £ ic 2/4
dot icon01/03/2001
New secretary appointed;new director appointed
dot icon01/03/2001
New director appointed
dot icon20/02/2001
Registered office changed on 20/02/01 from: 43 blackstock road london N4 2JF
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Secretary resigned
dot icon19/12/2000
Registered office changed on 19/12/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon28/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.76K
-
0.00
-
-
2022
1
17.76K
-
0.00
-
-
2022
1
17.76K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

17.76K £Ascended0.00 % *

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
QA REGISTRARS LIMITED
Nominee Secretary
28/11/2000 - 12/12/2000
9026
QA NOMINEES LIMITED
Nominee Director
28/11/2000 - 12/12/2000
8850
Morgan, Robin Neville
Secretary
12/12/2000 - 18/01/2008
-
Moore, Herbert John
Director
12/12/2000 - 09/09/2002
-
Michaelides, Damian Sofronis
Secretary
18/01/2008 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVGAS WORLDWIDE LIMITED

AVGAS WORLDWIDE LIMITED is an(a) Active company incorporated on 28/11/2000 with the registered office located at 242-248 High Street, Barnet, Hertfordshire EN5 5TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVGAS WORLDWIDE LIMITED?

toggle

AVGAS WORLDWIDE LIMITED is currently Active. It was registered on 28/11/2000 .

Where is AVGAS WORLDWIDE LIMITED located?

toggle

AVGAS WORLDWIDE LIMITED is registered at 242-248 High Street, Barnet, Hertfordshire EN5 5TD.

What does AVGAS WORLDWIDE LIMITED do?

toggle

AVGAS WORLDWIDE LIMITED operates in the Wholesale of petroleum and petroleum products (46.71/1 - SIC 2007) sector.

How many employees does AVGAS WORLDWIDE LIMITED have?

toggle

AVGAS WORLDWIDE LIMITED had 1 employees in 2022.

What is the latest filing for AVGAS WORLDWIDE LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.