AVSAR LIMITED

Register to unlock more data on OkredoRegister

AVSAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06220716

Incorporation date

20/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2007)
dot icon21/11/2023
Final Gazette dissolved following liquidation
dot icon21/08/2023
Return of final meeting in a members' voluntary winding up
dot icon16/01/2023
Liquidators' statement of receipts and payments to 2022-11-09
dot icon30/03/2022
Registered office address changed from 30 st. Paul's Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-03-30
dot icon18/11/2021
Liquidators' statement of receipts and payments to 2021-11-09
dot icon09/12/2020
Declaration of solvency
dot icon05/12/2020
Registered office address changed from 14 Brixfield Way Dickens Heath Solihull West Midlands B90 1RQ to 30 st. Paul's Square Birmingham West Midlands B3 1QZ on 2020-12-05
dot icon28/11/2020
Appointment of a voluntary liquidator
dot icon28/11/2020
Resolutions
dot icon16/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon16/10/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon16/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Notification of Samatha Vala as a person with significant control on 2018-09-01
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Termination of appointment of Samatha Vala as a secretary on 2015-09-01
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon28/04/2014
Director's details changed for Abhinandan Ranganeni on 2013-07-01
dot icon28/04/2014
Secretary's details changed for Samatha Vala on 2013-07-01
dot icon28/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Registered office address changed from 353 Booths Lane Great Barr Birmingham B42 2JS on 2013-06-28
dot icon30/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon12/05/2011
Statement of capital following an allotment of shares on 2010-10-17
dot icon04/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon03/05/2011
Director's details changed for Abhinandan Ranganeni on 2011-05-03
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon19/05/2010
Director's details changed for Abhinandan Ranganeni on 2009-10-20
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon27/04/2009
Return made up to 20/04/09; full list of members
dot icon09/05/2008
Accounts for a dormant company made up to 2008-04-24
dot icon25/04/2008
Return made up to 20/04/08; full list of members
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New secretary appointed
dot icon20/04/2007
Director resigned
dot icon20/04/2007
Secretary resigned
dot icon20/04/2007
Director resigned
dot icon20/04/2007
Registered office changed on 20/04/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon20/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abhinandan Ranganeni
Director
20/04/2007 - Present
-
AMERSHAM SERVICES LIMITED
Nominee Director
20/04/2007 - 20/04/2007
841
PEMEX SERVICES LIMITED
Corporate Secretary
20/04/2007 - 20/04/2007
505
PEMEX SERVICES LIMITED
Corporate Director
20/04/2007 - 20/04/2007
505
Vala, Samatha
Secretary
20/04/2007 - 01/09/2015
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVSAR LIMITED

AVSAR LIMITED is an(a) Dissolved company incorporated on 20/04/2007 with the registered office located at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVSAR LIMITED?

toggle

AVSAR LIMITED is currently Dissolved. It was registered on 20/04/2007 and dissolved on 21/11/2023.

Where is AVSAR LIMITED located?

toggle

AVSAR LIMITED is registered at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX.

What does AVSAR LIMITED do?

toggle

AVSAR LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AVSAR LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved following liquidation.