AVS TECH LTD

Register to unlock more data on OkredoRegister

AVS TECH LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06648810

Incorporation date

16/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2008)
dot icon18/12/2025
Removal of liquidator by court order
dot icon18/12/2025
Appointment of a voluntary liquidator
dot icon05/06/2025
Liquidators' statement of receipts and payments to 2025-04-03
dot icon11/06/2024
Liquidators' statement of receipts and payments to 2024-04-03
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Appointment of a voluntary liquidator
dot icon20/04/2023
Statement of affairs
dot icon20/04/2023
Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-04-20
dot icon24/03/2023
Termination of appointment of Sandeep Kaur Aujla as a director on 2023-03-23
dot icon07/12/2022
Micro company accounts made up to 2022-07-30
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon14/02/2022
Director's details changed for Miss Sandeep Kaur Aujla on 2022-02-14
dot icon14/02/2022
Change of details for Mr Amar Vijay Shukla as a person with significant control on 2022-02-14
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-07-31
dot icon29/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/02/2018
Director's details changed for Mr Amar Vijay Shukla on 2018-02-12
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/04/2014
Registered office address changed from 98 Wemborough Rd Stanmore Middlesex HA7 2EF United Kingdom on 2014-04-29
dot icon13/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/09/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/03/2011
Appointment of Miss Sandeep Kaur Aujla as a director
dot icon28/02/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon14/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon14/08/2010
Director's details changed for Mr Amar Vijay Shukla on 2009-10-01
dot icon14/08/2010
Secretary's details changed for Mrs Panna Vijay Shukla on 2009-10-01
dot icon07/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/09/2009
Return made up to 13/08/09; full list of members
dot icon16/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconNext confirmation date
16/07/2023
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.65K
-
0.00
-
-
2022
3
16.08K
-
0.00
-
-
2022
3
16.08K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

16.08K £Ascended17.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shukla, Amar Vijay
Director
16/07/2008 - Present
12
Aujla, Sandeep Kaur
Director
15/02/2011 - 23/03/2023
13
Shukla, Panna Vijay
Secretary
16/07/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AVS TECH LTD

AVS TECH LTD is an(a) Liquidation company incorporated on 16/07/2008 with the registered office located at Mountview Court 1148 High Road, Whetstone, London N20 0RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AVS TECH LTD?

toggle

AVS TECH LTD is currently Liquidation. It was registered on 16/07/2008 .

Where is AVS TECH LTD located?

toggle

AVS TECH LTD is registered at Mountview Court 1148 High Road, Whetstone, London N20 0RA.

What does AVS TECH LTD do?

toggle

AVS TECH LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AVS TECH LTD have?

toggle

AVS TECH LTD had 3 employees in 2022.

What is the latest filing for AVS TECH LTD?

toggle

The latest filing was on 18/12/2025: Removal of liquidator by court order.