AVM EDUCATION LIMITED

Register to unlock more data on OkredoRegister

AVM EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02263238

Incorporation date

30/05/1988

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1988)
dot icon25/12/2016
Final Gazette dissolved following liquidation
dot icon25/09/2016
Liquidators' statement of receipts and payments to 2016-09-12
dot icon25/09/2016
Return of final meeting in a members' voluntary winding up
dot icon10/08/2016
Liquidators' statement of receipts and payments to 2016-07-07
dot icon20/07/2015
Registered office address changed from Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB to 55 Baker Street London W1U 7EU on 2015-07-21
dot icon19/07/2015
Declaration of solvency
dot icon19/07/2015
Appointment of a voluntary liquidator
dot icon19/07/2015
Resolutions
dot icon09/06/2015
Satisfaction of charge 14 in full
dot icon09/06/2015
Satisfaction of charge 12 in full
dot icon25/03/2015
Satisfaction of charge 15 in full
dot icon17/12/2014
Full accounts made up to 2014-06-30
dot icon16/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon24/06/2014
Statement by directors
dot icon24/06/2014
Solvency statement dated 24/06/14
dot icon24/06/2014
Statement of capital on 2014-06-25
dot icon24/06/2014
Resolutions
dot icon09/05/2014
Satisfaction of charge 13 in full
dot icon11/12/2013
Full accounts made up to 2013-06-30
dot icon01/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon01/12/2013
Register inspection address has been changed from 1-3 Old Lodge Place St Margarets Twickenham TW1 1RQ United Kingdom
dot icon30/10/2013
Appointment of Mr John Allen as a secretary
dot icon30/10/2013
Termination of appointment of Simon Porter as a secretary
dot icon30/10/2013
Termination of appointment of Simon Porter as a director
dot icon30/10/2013
Appointment of Mr John Allen as a director
dot icon14/05/2013
Auditor's resignation
dot icon09/05/2013
Auditor's resignation
dot icon04/04/2013
Full accounts made up to 2012-07-04
dot icon23/12/2012
Registered office address changed from , 1-3 Old Lodge Place, St Margarets, Twickenham, TW1 1RQ on 2012-12-24
dot icon12/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon16/07/2012
Termination of appointment of Alexander Macpherson as a director
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 15
dot icon13/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-06-30
dot icon27/06/2011
Certificate of change of name
dot icon06/04/2011
Resolutions
dot icon11/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon19/09/2010
Full accounts made up to 2010-06-30
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon12/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon12/11/2009
Register inspection address has been changed
dot icon11/11/2009
Director's details changed for Mr Alexander Blake Macpherson on 2009-11-12
dot icon11/11/2009
Director's details changed for Edward Charles Peregrine Phelps Cook on 2009-11-12
dot icon11/11/2009
Director's details changed for Mr Simon Neil Porter on 2009-11-12
dot icon12/10/2009
Particulars of a mortgage or charge / charge no: 14
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon01/05/2009
Full accounts made up to 2008-07-03
dot icon12/11/2008
Return made up to 12/11/08; full list of members
dot icon12/11/2008
Location of register of members
dot icon12/11/2008
Location of debenture register
dot icon12/11/2008
Registered office changed on 13/11/2008 from, 1-3 old lodge place, st margarets, twickenham, middlesex, TW1 1RQ
dot icon15/09/2008
Registered office changed on 16/09/2008 from, 76 cannon street, london, EC4N 6AE
dot icon13/07/2008
Accounting reference date shortened from 31/08/2008 to 30/06/2008
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/07/2008
Auditor's resignation
dot icon09/07/2008
Registered office changed on 10/07/2008 from, unit 12-13 egham business, village, egham, surrey, TW20 8RB
dot icon09/07/2008
Appointment terminated secretary amanda barden
dot icon09/07/2008
Appointment terminated director ian wallington
dot icon09/07/2008
Appointment terminated director lee johnson
dot icon09/07/2008
Appointment terminated director daryl clarke
dot icon09/07/2008
Director appointed edward charles peregrine phelps cook
dot icon09/07/2008
Director and secretary appointed simon neil porter
dot icon09/07/2008
Director appointed alexander blake macpherson
dot icon07/07/2008
Resolutions
dot icon07/07/2008
Declaration of assistance for shares acquisition
dot icon22/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/06/2008
Location of register of members
dot icon01/06/2008
Full accounts made up to 2007-08-31
dot icon05/12/2007
Return made up to 12/11/07; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon08/07/2007
Full accounts made up to 2006-08-31
dot icon07/12/2006
Return made up to 12/11/06; full list of members
dot icon26/11/2006
Secretary's particulars changed
dot icon12/10/2006
Declaration of assistance for shares acquisition
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Director resigned
dot icon06/03/2006
Full accounts made up to 2005-08-31
dot icon17/01/2006
New director appointed
dot icon04/12/2005
Return made up to 12/11/05; full list of members
dot icon01/12/2005
Director's particulars changed
dot icon15/11/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon22/08/2005
Resolutions
dot icon26/05/2005
Particulars of mortgage/charge
dot icon14/12/2004
Return made up to 12/11/04; full list of members
dot icon24/11/2004
Director's particulars changed
dot icon08/11/2004
Full accounts made up to 2004-03-31
dot icon04/11/2004
Registered office changed on 05/11/04 from: unit 4 cooks wharf, 343-345 high street, rochester, kent ME1 1JR
dot icon27/09/2004
Registered office changed on 28/09/04 from: unit 12/13, egham business village, crabtree road, egham surrey TW20 8RB
dot icon20/07/2004
Particulars of mortgage/charge
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon19/11/2003
Return made up to 12/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon11/06/2003
Particulars of mortgage/charge
dot icon08/12/2002
Return made up to 12/11/02; full list of members
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
New director appointed
dot icon08/09/2002
Full accounts made up to 2002-03-31
dot icon06/08/2002
Memorandum and Articles of Association
dot icon06/08/2002
Resolutions
dot icon09/12/2001
Return made up to 12/11/01; full list of members
dot icon26/09/2001
Full accounts made up to 2001-03-31
dot icon08/02/2001
Return made up to 12/11/00; full list of members; amend
dot icon23/11/2000
Return made up to 12/11/00; full list of members
dot icon16/08/2000
Full accounts made up to 2000-03-31
dot icon15/04/2000
New secretary appointed
dot icon15/04/2000
Secretary resigned
dot icon28/03/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon18/01/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon29/11/1999
Return made up to 12/11/99; full list of members
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon04/06/1999
Declaration of satisfaction of mortgage/charge
dot icon04/06/1999
Declaration of satisfaction of mortgage/charge
dot icon03/06/1999
Particulars of contract relating to shares
dot icon03/06/1999
Ad 31/03/99--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon20/12/1998
Return made up to 12/11/98; no change of members
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon26/10/1998
Registered office changed on 27/10/98 from: the old telephone exchange, longdross road longcross, chertsey, surrey KT16 odp
dot icon30/09/1998
Particulars of mortgage/charge
dot icon28/09/1998
Particulars of mortgage/charge
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon07/12/1997
Return made up to 12/11/97; full list of members
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon31/08/1997
Resolutions
dot icon12/05/1997
Declaration of satisfaction of mortgage/charge
dot icon12/05/1997
Declaration of satisfaction of mortgage/charge
dot icon23/04/1997
Particulars of mortgage/charge
dot icon23/04/1997
Particulars of mortgage/charge
dot icon15/04/1997
Particulars of mortgage/charge
dot icon03/12/1996
Return made up to 12/11/96; full list of members
dot icon10/09/1996
Accounts for a small company made up to 1996-03-31
dot icon20/03/1996
Ad 05/03/96--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon13/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Director resigned
dot icon27/11/1995
Return made up to 12/11/95; full list of members
dot icon11/09/1995
Director's particulars changed
dot icon11/09/1995
Secretary's particulars changed
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon11/07/1995
Director's particulars changed
dot icon15/06/1995
Resolutions
dot icon15/06/1995
Ad 16/03/95--------- £ si 4900@1=4900 £ ic 100/5000
dot icon15/06/1995
£ nc 1000/50000 16/03/95
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 12/11/94; no change of members
dot icon04/07/1994
Accounts for a small company made up to 1994-03-31
dot icon23/11/1993
Return made up to 12/11/93; full list of members
dot icon01/10/1993
Particulars of mortgage/charge
dot icon08/09/1993
Declaration of mortgage charge released/ceased
dot icon13/07/1993
Secretary resigned;new secretary appointed
dot icon28/06/1993
Accounts for a small company made up to 1993-03-31
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon27/01/1993
Secretary resigned;new secretary appointed
dot icon12/01/1993
Director resigned
dot icon21/12/1992
Return made up to 12/11/92; no change of members
dot icon07/12/1992
Director's particulars changed
dot icon22/04/1992
Particulars of mortgage/charge
dot icon10/12/1991
Return made up to 12/11/91; no change of members
dot icon10/12/1991
Registered office changed on 11/12/91
dot icon25/11/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon20/10/1991
Certificate of change of name
dot icon20/10/1991
Certificate of change of name
dot icon18/08/1991
Memorandum and Articles of Association
dot icon31/07/1991
Certificate of change of name
dot icon31/07/1991
Certificate of change of name
dot icon26/07/1991
Full accounts made up to 1991-03-31
dot icon20/11/1990
Full accounts made up to 1990-03-31
dot icon11/11/1990
Return made up to 12/11/90; full list of members
dot icon07/11/1989
Return made up to 14/09/89; full list of members
dot icon24/10/1989
Full accounts made up to 1989-03-31
dot icon29/08/1988
Wd 03/08/88 ad 16/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon24/07/1988
Secretary resigned;new secretary appointed
dot icon24/07/1988
Accounting reference date notified as 31/03
dot icon15/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1988
Registered office changed on 16/06/88 from: bathurst house, 50 bathurst walk, iver, bucks, slo 9BH
dot icon08/06/1988
Registered office changed on 09/06/88 from: 124-128 city road, london, EC1V 2NJ
dot icon30/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Simon Neil
Director
01/07/2008 - 29/10/2013
19
Phillpot, Raymond Neil
Secretary
29/03/2000 - 24/09/2002
-
Allen, John
Secretary
25/10/2013 - Present
-
Barden, Amanda Jane
Secretary
23/01/2004 - 01/07/2008
-
Porter, Simon Neil
Secretary
01/07/2008 - 29/10/2013
11

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 AVM EDUCATION LIMITED

AVM EDUCATION LIMITED is an(a) Dissolved company incorporated on 30/05/1988 with the registered office located at 55 Baker Street, London W1U 7EU. 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 AVM EDUCATION LIMITED?

toggle

AVM EDUCATION LIMITED is currently Dissolved. It was registered on 30/05/1988 and dissolved on 25/12/2016.

Where is AVM EDUCATION LIMITED located?

toggle

AVM EDUCATION LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does AVM EDUCATION LIMITED do?

toggle

AVM EDUCATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVM EDUCATION LIMITED?

toggle

The latest filing was on 25/12/2016: Final Gazette dissolved following liquidation.