BITS AV LTD

Register to unlock more data on OkredoRegister

BITS AV LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05032407

Incorporation date

02/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckinghams, Buckinghamshire MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2004)
dot icon27/08/2014
Final Gazette dissolved following liquidation
dot icon26/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2013
Liquidators' statement of receipts and payments to 2013-11-01
dot icon25/11/2012
Liquidators' statement of receipts and payments to 2012-11-01
dot icon28/12/2011
Liquidators' statement of receipts and payments to 2011-11-01
dot icon20/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/11/2010
Registered office address changed from 2/3 Aplollo House Cavella Park Aldermaston Reading Berkshire RG7 8TN on 2010-11-08
dot icon04/11/2010
Statement of affairs with form 4.19
dot icon04/11/2010
Appointment of a voluntary liquidator
dot icon04/11/2010
Resolutions
dot icon06/09/2010
Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX on 2010-09-07
dot icon22/06/2010
Termination of appointment of Vasant Karia as a director
dot icon22/06/2010
Termination of appointment of Andrew Holmes as a director
dot icon22/06/2010
Termination of appointment of Navinchandra Popat as a director
dot icon22/06/2010
Termination of appointment of Vasantkumar Karia as a secretary
dot icon07/02/2010
Appointment of Mr Andrew John Holmes as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/12/2009
Previous accounting period shortened from 2010-03-31 to 2009-10-31
dot icon30/11/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/11/2009
Registered office address changed from C/O C/O Ableman Shaw & Co Mercury House Heatherpark Drive Wembley Middlesex HA0 1SX United Kingdom on 2009-12-01
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon30/11/2009
Director's details changed for Mr Neel Shah on 2009-12-01
dot icon26/11/2009
Appointment of Mr Vasant Karia as a director
dot icon26/11/2009
Termination of appointment of Vijaykumar Thakrar as a director
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon13/11/2009
Appointment of Mr Navinchandra Popat as a director
dot icon13/11/2009
Registered office address changed from Suite 11 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA United Kingdom on 2009-11-14
dot icon12/11/2009
Appointment of Mr Vasantkumar Parshottam Karia as a secretary
dot icon12/11/2009
Appointment of Mr Vijaykumar Thakrar as a director
dot icon11/11/2009
Termination of appointment of Pallavi Shah as a secretary
dot icon27/10/2009
Certificate of change of name
dot icon27/10/2009
Change of name notice
dot icon21/10/2009
Resolutions
dot icon21/10/2009
Resolutions
dot icon14/06/2009
Return made up to 03/02/09; full list of members
dot icon14/06/2009
Registered office changed on 15/06/2009 from suite 11 11 main drive east lane business park wembley middlesex HA9 7NA
dot icon14/06/2009
Location of debenture register
dot icon14/06/2009
Location of register of members
dot icon14/06/2009
Registered office changed on 15/06/2009 from 221 - 225 station road harrow middlesex HA1 2TH united kingdom
dot icon12/06/2009
Director's change of particulars / neel shah / 10/07/2008
dot icon12/06/2009
Secretary's change of particulars / pallavi shah / 10/07/2008
dot icon29/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 03/02/08; full list of members
dot icon24/06/2008
Location of register of members
dot icon24/06/2008
Registered office changed on 25/06/2008 from temple house, 221 - 225 station road harrow middlesex HA1 2TH
dot icon24/06/2008
Location of debenture register
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2007
Registered office changed on 08/03/07 from: 4 taunton avenue hounslow middlesex TW3 4AF
dot icon14/02/2007
Return made up to 03/02/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/01/2007
New secretary appointed
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Secretary resigned
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon20/04/2006
Return made up to 03/02/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/02/2005
Return made up to 03/02/05; full list of members
dot icon02/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vijaykumar Thakrar
Director
03/11/2009 - 27/11/2009
21
Shah, Neel
Secretary
03/02/2004 - 30/01/2007
1
Holmes, Andrew John
Director
03/11/2009 - 28/05/2010
5
Shah, Neel Rameshchandra
Director
01/04/2006 - Present
26
Karia, Vasant Parsottam
Director
27/11/2009 - 09/06/2010
-

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 BITS AV LTD

BITS AV LTD is an(a) Dissolved company incorporated on 02/02/2004 with the registered office located at C/O ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckinghams, Buckinghamshire MK18 3AJ. 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 BITS AV LTD?

toggle

BITS AV LTD is currently Dissolved. It was registered on 02/02/2004 and dissolved on 27/08/2014.

Where is BITS AV LTD located?

toggle

BITS AV LTD is registered at C/O ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckinghams, Buckinghamshire MK18 3AJ.

What does BITS AV LTD do?

toggle

BITS AV LTD operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for BITS AV LTD?

toggle

The latest filing was on 27/08/2014: Final Gazette dissolved following liquidation.