AWD CHASE DE VERE LIMITED

Register to unlock more data on OkredoRegister

AWD CHASE DE VERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03898107

Incorporation date

21/12/1999

Size

Unreported

Contacts

Registered address

Registered address

10 Paternoster Square, London, EC4M 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1999)
dot icon03/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon18/01/2010
First Gazette notice for voluntary strike-off
dot icon03/01/2010
Application to strike the company off the register
dot icon01/12/2009
Solvency Statement dated 25/11/09
dot icon01/12/2009
Statement of capital on 2009-12-02
dot icon22/11/2009
Termination of appointment of Gavin Chapman as a director
dot icon08/11/2009
Appointment of Mr Gavin Paul Chapman as a director
dot icon07/04/2009
Accounts made up to 2008-12-31
dot icon19/02/2009
Appointment Terminated Director thorsten geier
dot icon18/01/2009
Return made up to 22/12/08; full list of members
dot icon13/05/2008
Accounts made up to 2007-12-31
dot icon29/04/2008
Director and Secretary's Change of Particulars / robert organ / 25/04/2008 /
dot icon29/04/2008
Director and Secretary's Change of Particulars / robert organ / 25/04/2008 / Title was: , now: mr; HouseName/Number was: , now: beechcroft; Street was: 17 wentworth grange, now: george eyston drive; Area was: , now: sleepers hill; Post Code was: SO22 4HZ, now: SO22 4PE; Country was: , now: england
dot icon15/01/2008
Return made up to 22/12/07; full list of members
dot icon03/09/2007
New secretary appointed;new director appointed
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Secretary resigned
dot icon26/07/2007
Memorandum and Articles of Association
dot icon24/07/2007
Certificate of change of name
dot icon21/07/2007
Accounts made up to 2006-12-31
dot icon26/06/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon14/01/2007
Return made up to 22/12/06; full list of members
dot icon03/09/2006
Accounts made up to 2005-12-31
dot icon08/05/2006
New secretary appointed;new director appointed
dot icon01/05/2006
Director resigned
dot icon01/05/2006
Secretary resigned
dot icon28/12/2005
Return made up to 22/12/05; full list of members
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon23/10/2005
Secretary's particulars changed;director's particulars changed
dot icon18/08/2005
Director resigned
dot icon24/04/2005
Registered office changed on 25/04/05 from: c/o awd group PLC 10 paternoster square london EC4M 7LS
dot icon22/03/2005
Director resigned
dot icon10/01/2005
Return made up to 22/12/04; full list of members
dot icon10/01/2005
Registered office changed on 11/01/05
dot icon10/01/2005
Location of register of members address changed
dot icon10/01/2005
Location of debenture register address changed
dot icon23/11/2004
Certificate of change of name
dot icon21/07/2004
Accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 22/12/03; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon03/08/2003
Full accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 22/12/02; full list of members
dot icon20/08/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon26/07/2002
Full accounts made up to 2001-09-30
dot icon12/05/2002
Certificate of change of name
dot icon25/03/2002
Ad 05/04/00--------- £ si 9999@1
dot icon25/03/2002
Nc inc already adjusted 05/04/00
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon21/01/2002
Return made up to 22/12/01; full list of members
dot icon24/04/2001
Return made up to 22/12/00; full list of members; amend
dot icon06/02/2001
Particulars of mortgage/charge
dot icon28/01/2001
Return made up to 22/12/00; full list of members
dot icon28/01/2001
Director's particulars changed
dot icon28/01/2001
Location of debenture register address changed
dot icon28/01/2001
Director resigned
dot icon27/01/2001
Full accounts made up to 2000-09-30
dot icon19/12/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon29/03/2000
New secretary appointed
dot icon16/03/2000
New director appointed
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
Registered office changed on 17/03/00 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon08/02/2000
Certificate of change of name
dot icon16/01/2000
Memorandum and Articles of Association
dot icon16/01/2000
Resolutions
dot icon21/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Douglas
Director
04/01/2000 - 04/08/2005
14
RWL REGISTRARS LIMITED
Nominee Secretary
21/12/1999 - 04/01/2000
4604
BONUSWORTH LIMITED
Nominee Director
21/12/1999 - 04/01/2000
1272
Gordon, Anthony Simon
Director
02/03/2000 - 27/02/2004
21
Herron, Shaun Stewart
Director
01/03/2000 - 21/03/2007
7

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 AWD CHASE DE VERE LIMITED

AWD CHASE DE VERE LIMITED is an(a) Dissolved company incorporated on 21/12/1999 with the registered office located at 10 Paternoster Square, London, EC4M 7DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of AWD CHASE DE VERE LIMITED?

toggle

AWD CHASE DE VERE LIMITED is currently Dissolved. It was registered on 21/12/1999 and dissolved on 03/05/2010.

Where is AWD CHASE DE VERE LIMITED located?

toggle

AWD CHASE DE VERE LIMITED is registered at 10 Paternoster Square, London, EC4M 7DY.

What does AWD CHASE DE VERE LIMITED do?

toggle

AWD CHASE DE VERE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for AWD CHASE DE VERE LIMITED?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved via voluntary strike-off.