AVP FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

AVP FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07331765

Incorporation date

30/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2010)
dot icon22/10/2023
Final Gazette dissolved following liquidation
dot icon22/07/2023
Return of final meeting in a members' voluntary winding up
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Appointment of a voluntary liquidator
dot icon20/12/2022
Declaration of solvency
dot icon20/12/2022
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2022-12-20
dot icon21/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon02/02/2022
Micro company accounts made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-06-10 with updates
dot icon21/07/2021
Notification of Rachel Carol Stephens as a person with significant control on 2021-05-28
dot icon21/07/2021
Cessation of Ryle Livingstone Weekes as a person with significant control on 2020-11-18
dot icon21/07/2021
Notification of Katherina Weiss as a person with significant control on 2020-11-18
dot icon21/07/2021
Notification of Debora Gildenson Levine as a person with significant control on 2020-11-18
dot icon21/07/2021
Cessation of Joshua Selvamayuran Selvakumaran as a person with significant control on 2020-11-18
dot icon21/07/2021
Cessation of Natalia Beatrice Sisnett as a person with significant control on 2020-11-18
dot icon21/07/2021
Cessation of Kathy-Ann Rose-Ann Thompson as a person with significant control on 2020-11-18
dot icon16/07/2021
Cessation of Matthew James Butterfield as a person with significant control on 2020-06-04
dot icon26/05/2021
Director's details changed for Ms Susan Mary Hollyman on 2021-05-26
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon19/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon06/04/2020
Micro company accounts made up to 2019-07-31
dot icon09/03/2020
Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 2020-03-09
dot icon05/03/2020
Director's details changed for Grosvenor Administration Limited on 2020-01-31
dot icon05/03/2020
Secretary's details changed for Grosvenor Secretaries Limited on 2020-01-31
dot icon31/01/2020
Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
dot icon31/01/2020
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 2020-01-31
dot icon08/07/2019
Confirmation statement made on 2019-06-10 with updates
dot icon08/07/2019
Notification of Kathy-Ann Rose-Ann Thompson as a person with significant control on 2017-08-30
dot icon08/07/2019
Notification of Joshua Selvamayuran Selvakumaran as a person with significant control on 2018-12-17
dot icon08/07/2019
Cessation of Sarah-May Elise Vaealiki as a person with significant control on 2018-12-17
dot icon08/04/2019
Micro company accounts made up to 2018-07-31
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-07-31
dot icon22/08/2017
Notification of Natalia Beatrice Sisnett as a person with significant control on 2017-06-29
dot icon22/08/2017
Notification of Matthew James Butterfield as a person with significant control on 2017-06-29
dot icon22/08/2017
Notification of Sarah-May Elise Vaealiki as a person with significant control on 2017-06-29
dot icon22/08/2017
Notification of Ryle Livingstone Weekes as a person with significant control on 2017-06-29
dot icon22/08/2017
Withdrawal of a person with significant control statement on 2017-08-22
dot icon14/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon14/07/2017
Notification of a person with significant control statement
dot icon04/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/03/2016
Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
dot icon14/01/2016
Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon22/12/2015
Secretary's details changed for Grosvenor Secretaries Limited on 2015-12-04
dot icon22/12/2015
Director's details changed for Grosvenor Administration Limited on 2015-12-04
dot icon07/12/2015
Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon04/12/2015
Registered office address changed from 6th Floor, Queens House, 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 2015-12-04
dot icon04/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon16/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon12/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon29/09/2010
Certificate of change of name
dot icon29/09/2010
Change of name notice
dot icon30/07/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
566.97K
-
0.00
-
-
2021
0
566.97K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(USD)

566.97K £Ascended- *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollyman, Susan Mary
Director
30/07/2010 - Present
265

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVP FINANCIAL LIMITED

AVP FINANCIAL LIMITED is an(a) Dissolved company incorporated on 30/07/2010 with the registered office located at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVP FINANCIAL LIMITED?

toggle

AVP FINANCIAL LIMITED is currently Dissolved. It was registered on 30/07/2010 and dissolved on 22/10/2023.

Where is AVP FINANCIAL LIMITED located?

toggle

AVP FINANCIAL LIMITED is registered at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE.

What does AVP FINANCIAL LIMITED do?

toggle

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

What is the latest filing for AVP FINANCIAL LIMITED?

toggle

The latest filing was on 22/10/2023: Final Gazette dissolved following liquidation.