AVIDRIDGE LIMITED

Register to unlock more data on OkredoRegister

AVIDRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02975622

Incorporation date

06/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Vincent Square, London SW1P 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon30/11/2023
Application to strike the company off the register
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/11/2022
Confirmation statement made on 2022-10-06 with updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon15/10/2021
Secretary's details changed for Louise Anne Hewitt on 2021-10-15
dot icon11/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon30/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon09/10/2017
Withdrawal of a person with significant control statement on 2017-10-09
dot icon03/08/2017
Notification of Brian James Turner as a person with significant control on 2016-04-06
dot icon08/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon20/06/2016
Director's details changed for Brian James Turner on 2016-06-20
dot icon30/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Simeon James Turner as a director on 2015-04-28
dot icon15/10/2015
Termination of appointment of Benjamin Jon Turner as a director on 2015-04-28
dot icon15/09/2015
Current accounting period extended from 2015-08-31 to 2016-02-28
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon05/10/2011
Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2011-10-05
dot icon06/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/02/2009
Return made up to 06/10/08; no change of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/12/2007
Return made up to 06/10/07; no change of members
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon27/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/10/2006
Return made up to 06/10/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/11/2005
Return made up to 06/10/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed
dot icon11/10/2004
Return made up to 06/10/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/10/2003
Return made up to 06/10/03; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon14/02/2003
Director resigned
dot icon30/10/2002
Return made up to 06/10/02; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon31/01/2002
New director appointed
dot icon22/01/2002
Registered office changed on 22/01/02 from: 22 lyon meade stanmore middlesex
dot icon17/12/2001
Return made up to 06/10/01; full list of members
dot icon01/08/2001
Particulars of mortgage/charge
dot icon04/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon08/02/2001
Return made up to 06/10/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon02/11/1999
Return made up to 06/10/99; full list of members
dot icon29/06/1999
Full accounts made up to 1998-08-31
dot icon06/10/1998
Return made up to 06/10/98; full list of members
dot icon18/04/1998
Full accounts made up to 1997-08-31
dot icon08/04/1998
Return made up to 06/10/97; full list of members; amend
dot icon02/04/1998
Resolutions
dot icon13/10/1997
Return made up to 06/10/97; full list of members
dot icon23/05/1997
Full accounts made up to 1996-08-31
dot icon18/02/1997
Accounting reference date shortened from 31/01/97 to 31/08/96
dot icon08/11/1996
Full accounts made up to 1996-01-31
dot icon14/10/1996
Return made up to 06/10/96; full list of members
dot icon05/09/1996
Auditor's resignation
dot icon27/10/1995
New director appointed
dot icon27/10/1995
Return made up to 06/10/95; full list of members
dot icon23/05/1995
Resolutions
dot icon23/05/1995
Location of register of members
dot icon23/05/1995
Location of register of directors' interests
dot icon23/05/1995
Location of debenture register
dot icon23/05/1995
Ad 31/01/95--------- £ si 88@1=88 £ ic 12/100
dot icon23/05/1995
Ad 31/01/95--------- £ si 5@1=5 £ ic 7/12
dot icon23/05/1995
Ad 31/01/95--------- £ si 5@1=5 £ ic 2/7
dot icon23/05/1995
Accounting reference date notified as 31/01
dot icon23/05/1995
Registered office changed on 23/05/95 from: suite 157 airport house purley way croydon surrey CR0 0XZ
dot icon23/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon30/11/1994
Director resigned;new director appointed
dot icon30/11/1994
Registered office changed on 30/11/94 from: suite 157 airport house purley way croydon surrey CR0 0XZ
dot icon16/11/1994
Registered office changed on 16/11/94 from: 120 east road london N1 6AA
dot icon06/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
05/10/1994 - 09/11/1994
9278
Hallmark Registrars Limited
Nominee Director
05/10/1994 - 09/11/1994
8288
Turner, Brian James
Director
09/11/1994 - Present
16
Mills, Michael Ernest
Director
21/01/2002 - 06/01/2003
6
Hewitt, Louise Anne
Secretary
31/12/2004 - 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 AVIDRIDGE LIMITED

AVIDRIDGE LIMITED is an(a) Dissolved company incorporated on 06/10/1994 with the registered office located at 1 Vincent Square, London SW1P 2PN. 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 AVIDRIDGE LIMITED?

toggle

AVIDRIDGE LIMITED is currently Dissolved. It was registered on 06/10/1994 and dissolved on 27/02/2024.

Where is AVIDRIDGE LIMITED located?

toggle

AVIDRIDGE LIMITED is registered at 1 Vincent Square, London SW1P 2PN.

What does AVIDRIDGE LIMITED do?

toggle

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

What is the latest filing for AVIDRIDGE LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.