AVIVA SHARE ACCOUNT LIMITED

Register to unlock more data on OkredoRegister

AVIVA SHARE ACCOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03360653

Incorporation date

27/04/1997

Size

Dormant

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1997)
dot icon12/04/2015
Final Gazette dissolved following liquidation
dot icon12/01/2015
Return of final meeting in a members' voluntary winding up
dot icon21/10/2014
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 1 Dorset Street Southampton Hampshire SO15 2DP on 2014-10-22
dot icon20/10/2014
Declaration of solvency
dot icon20/10/2014
Appointment of a voluntary liquidator
dot icon20/10/2014
Resolutions
dot icon27/08/2014
Appointment of Mr David Rowley Rose as a director on 2014-08-12
dot icon27/08/2014
Termination of appointment of Kirstine Ann Cooper as a director on 2014-08-12
dot icon27/08/2014
Appointment of Ms Kathryn Baily as a director on 2014-08-12
dot icon27/08/2014
Termination of appointment of Andrew Stephen James Ramsay as a director on 2014-08-12
dot icon08/05/2014
Accounts made up to 2013-12-31
dot icon01/12/2013
Termination of appointment of Russell Kenneth Tullo as a director on 2013-12-02
dot icon01/12/2013
Appointment of Mr Andrew Stephen James Ramsay as a director on 2013-12-02
dot icon24/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/08/2013
Accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon22/10/2012
Accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon03/07/2011
Accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon20/04/2011
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon28/02/2011
Appointment of Mr Russell Kenneth Tullo as a director
dot icon17/01/2011
Termination of appointment of Edward Jones as a director
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Statement of company's objects
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon18/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon18/04/2010
Register(s) moved to registered inspection location
dot icon18/04/2010
Register inspection address has been changed
dot icon18/04/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-04-13
dot icon07/01/2010
Director's details changed for Mr Edward Graham Jones on 2010-01-08
dot icon07/01/2010
Director's details changed for Mrs Kirstine Ann Cooper on 2010-01-08
dot icon20/10/2009
Accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 13/04/09; full list of members
dot icon06/10/2008
Resolutions
dot icon21/04/2008
Return made up to 13/04/08; full list of members
dot icon18/03/2008
Full accounts made up to 2007-12-31
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon22/05/2007
Resolutions
dot icon23/04/2007
Return made up to 13/04/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 13/04/06; full list of members
dot icon02/03/2006
Memorandum and Articles of Association
dot icon02/03/2006
Resolutions
dot icon20/02/2006
Memorandum and Articles of Association
dot icon15/02/2006
Director's particulars changed
dot icon01/12/2005
Director resigned
dot icon03/11/2005
New director appointed
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon17/07/2005
Director's particulars changed
dot icon17/07/2005
Director's particulars changed
dot icon21/04/2005
Return made up to 13/04/05; full list of members
dot icon31/10/2004
Director resigned
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon09/05/2004
Return made up to 13/04/04; full list of members
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon06/07/2003
Director's particulars changed
dot icon23/04/2003
Return made up to 28/04/03; full list of members
dot icon23/04/2003
Location of register of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon28/07/2002
Secretary's particulars changed
dot icon09/07/2002
Registered office changed on 10/07/02 from: 8 surrey street norwich norfolk NR1 3NG
dot icon30/06/2002
Certificate of change of name
dot icon24/04/2002
Return made up to 28/04/02; full list of members
dot icon19/08/2001
New director appointed
dot icon19/08/2001
New director appointed
dot icon19/08/2001
Director resigned
dot icon19/08/2001
Director resigned
dot icon19/08/2001
Director resigned
dot icon19/08/2001
New director appointed
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 28/04/01; full list of members
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
Secretary resigned
dot icon29/05/2000
Certificate of change of name
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Return made up to 28/04/00; full list of members
dot icon09/05/1999
Return made up to 28/04/99; full list of members
dot icon24/04/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
New director appointed
dot icon17/03/1999
Resolutions
dot icon09/03/1999
Director resigned
dot icon30/04/1998
Return made up to 28/04/98; full list of members
dot icon09/03/1998
Full accounts made up to 1997-12-31
dot icon01/03/1998
Memorandum and Articles of Association
dot icon01/03/1998
Resolutions
dot icon26/07/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon17/06/1997
Location of register of members
dot icon17/06/1997
Registered office changed on 18/06/97 from: 35 basinghall street london EC2V 5DB
dot icon17/06/1997
Secretary resigned
dot icon17/06/1997
Director resigned
dot icon17/06/1997
Director resigned
dot icon17/06/1997
New secretary appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon22/05/1997
Memorandum and Articles of Association
dot icon20/05/1997
Resolutions
dot icon15/05/1997
Certificate of change of name
dot icon27/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
27/04/1997 - 15/05/1997
1125
Rose, David Rowley
Director
11/08/2014 - Present
208
Zuercher, Eleanor Jane
Nominee Director
27/04/1997 - 15/05/1997
516
Hodges, Andrew William
Director
16/08/2001 - 30/11/2005
120
Baily, Kathryn Anna
Director
11/08/2014 - Present
41

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 AVIVA SHARE ACCOUNT LIMITED

AVIVA SHARE ACCOUNT LIMITED is an(a) Dissolved company incorporated on 27/04/1997 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 AVIVA SHARE ACCOUNT LIMITED?

toggle

AVIVA SHARE ACCOUNT LIMITED is currently Dissolved. It was registered on 27/04/1997 and dissolved on 12/04/2015.

Where is AVIVA SHARE ACCOUNT LIMITED located?

toggle

AVIVA SHARE ACCOUNT LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does AVIVA SHARE ACCOUNT LIMITED do?

toggle

AVIVA SHARE ACCOUNT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVIVA SHARE ACCOUNT LIMITED?

toggle

The latest filing was on 12/04/2015: Final Gazette dissolved following liquidation.