IAV PROJECTS LTD

Register to unlock more data on OkredoRegister

IAV PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03034102

Incorporation date

15/03/1995

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1995)
dot icon25/12/2016
Final Gazette dissolved following liquidation
dot icon25/09/2016
Liquidators' statement of receipts and payments to 2016-09-12
dot icon25/09/2016
Return of final meeting in a members' voluntary winding up
dot icon10/08/2016
Liquidators' statement of receipts and payments to 2016-07-07
dot icon20/07/2015
Registered office address changed from 170 Windmill Road West Sunbury-on-Thames Middlesex TW16 7HB to 55 Baker Street London W1U 7EU on 2015-07-21
dot icon19/07/2015
Declaration of solvency
dot icon19/07/2015
Appointment of a voluntary liquidator
dot icon19/07/2015
Resolutions
dot icon09/06/2015
Satisfaction of charge 5 in full
dot icon25/03/2015
Satisfaction of charge 6 in full
dot icon22/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-06-30
dot icon24/06/2014
Statement by directors
dot icon24/06/2014
Solvency statement dated 24/06/14
dot icon24/06/2014
Statement of capital on 2014-06-25
dot icon24/06/2014
Resolutions
dot icon20/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon14/01/2014
Full accounts made up to 2013-06-30
dot icon07/01/2014
Previous accounting period shortened from 2013-12-03 to 2013-06-30
dot icon30/10/2013
Termination of appointment of Simon Porter as a secretary
dot icon30/10/2013
Appointment of Mr John Allen as a director
dot icon30/10/2013
Termination of appointment of Simon Porter as a director
dot icon10/07/2013
Full accounts made up to 2012-12-03
dot icon14/05/2013
Auditor's resignation
dot icon09/05/2013
Auditor's resignation
dot icon17/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon13/01/2013
Auditor's resignation
dot icon01/01/2013
Auditor's resignation
dot icon13/12/2012
Resolutions
dot icon13/12/2012
Appointment of Simon Neil Porter as a secretary
dot icon10/12/2012
Appointment of Edward Charles Peregrine Phelps Cook as a director
dot icon10/12/2012
Appointment of Mr Simon Neil Porter as a director
dot icon10/12/2012
Termination of appointment of Charles Steward as a secretary
dot icon10/12/2012
Termination of appointment of Charles Steward as a director
dot icon10/12/2012
Termination of appointment of Mohammed Azam as a director
dot icon10/12/2012
Previous accounting period shortened from 2012-12-31 to 2012-12-03
dot icon09/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/03/2012
Accounts for a small company made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon28/09/2010
Termination of appointment of Ole Fredriksen as a director
dot icon28/09/2010
Termination of appointment of Julian Phillips as a director
dot icon28/09/2010
Appointment of Mr Mohammed Azam as a director
dot icon30/08/2010
Auditor's resignation
dot icon10/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon21/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/03/2009
Return made up to 16/03/09; full list of members
dot icon17/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/09/2008
Appointment terminated director alec titler
dot icon29/04/2008
Return made up to 16/03/08; full list of members
dot icon16/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/01/2008
Return made up to 16/03/07; full list of members
dot icon02/08/2007
Director's particulars changed
dot icon12/07/2007
New director appointed
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
New director appointed
dot icon03/06/2007
Registered office changed on 04/06/07 from: unit 1 heathlands industrial estate, heath gardens twickenham middlesex TW1 4BP
dot icon08/05/2007
Secretary resigned;director resigned
dot icon23/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/04/2006
Return made up to 16/03/06; full list of members
dot icon09/04/2006
Registered office changed on 10/04/06 from: europe house 170 windmill road west sunbury on thames middlesex TW16 7HB
dot icon09/04/2006
Location of debenture register
dot icon09/04/2006
Location of register of members
dot icon13/03/2006
Full accounts made up to 2005-12-31
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/04/2005
Return made up to 16/03/05; full list of members
dot icon02/12/2004
New director appointed
dot icon01/12/2004
Director resigned
dot icon01/12/2004
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Notice of resolution removing auditor
dot icon23/06/2004
Resolutions
dot icon12/04/2004
Director resigned
dot icon05/04/2004
Return made up to 16/03/04; full list of members
dot icon05/02/2004
Notice of resolution removing auditor
dot icon23/11/2003
Full accounts made up to 2002-12-31
dot icon22/10/2003
Certificate of change of name
dot icon02/10/2003
Director resigned
dot icon11/09/2003
New director appointed
dot icon11/09/2003
Director resigned
dot icon15/05/2003
Return made up to 16/03/03; full list of members
dot icon15/05/2003
New director appointed
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
Secretary resigned
dot icon30/04/2003
Secretary resigned
dot icon22/03/2003
Particulars of contract relating to shares
dot icon22/03/2003
Ad 18/10/02--------- £ si 1500000@1=1500000 £ ic 290000/1790000
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon07/12/2002
Director resigned
dot icon30/10/2002
Nc inc already adjusted 18/10/02
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon21/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/07/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
New director appointed
dot icon15/06/2002
New director appointed
dot icon15/06/2002
Director resigned
dot icon15/06/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon27/05/2002
Registered office changed on 28/05/02 from: broadlands bagshot road ascot berkshire SL5 9JN
dot icon09/04/2002
Return made up to 16/03/02; full list of members
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
New director appointed
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Return made up to 16/03/01; full list of members
dot icon13/07/2001
Particulars of mortgage/charge
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
Nc inc already adjusted 12/10/99
dot icon15/08/2000
Resolutions
dot icon17/04/2000
Return made up to 16/03/00; full list of members
dot icon30/10/1999
£ nc 1000/20000 21/12/96
dot icon30/10/1999
Resolutions
dot icon25/10/1999
Particulars of mortgage/charge
dot icon10/10/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Registered office changed on 12/08/99 from: broadlands bagshot road ascot berkshire SL5 9JN
dot icon25/03/1999
Return made up to 16/03/99; full list of members
dot icon25/03/1999
Registered office changed on 26/03/99 from: quadrant house heron drive langley slough berkshire SL3 8XP
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
Return made up to 16/03/98; full list of members
dot icon28/10/1997
Ad 21/12/96--------- £ si 19998@1
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Return made up to 16/03/97; no change of members
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon10/03/1996
New director appointed
dot icon10/03/1996
Return made up to 16/03/96; full list of members
dot icon08/11/1995
Accounting reference date notified as 31/12
dot icon24/07/1995
Particulars of mortgage/charge
dot icon05/06/1995
Registered office changed on 06/06/95 from: 10 snow hill london EC1A 2AL
dot icon03/05/1995
Secretary resigned
dot icon03/05/1995
New secretary appointed
dot icon03/05/1995
New secretary appointed
dot icon03/05/1995
New director appointed
dot icon22/03/1995
Certificate of change of name
dot icon15/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Titler, Alec
Director
16/11/2004 - 15/09/2008
12
Hjalmar, Lars Olof
Director
02/04/2001 - 24/10/2002
5
Fredriksen, Ole
Director
14/05/2002 - 01/07/2010
2
Gustafsson, Rolf
Director
02/04/2001 - 14/05/2002
1
Parling, Orvar
Director
14/05/2002 - 04/09/2003
2

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 IAV PROJECTS LTD

IAV PROJECTS LTD is an(a) Dissolved company incorporated on 15/03/1995 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IAV PROJECTS LTD?

toggle

IAV PROJECTS LTD is currently Dissolved. It was registered on 15/03/1995 and dissolved on 25/12/2016.

Where is IAV PROJECTS LTD located?

toggle

IAV PROJECTS LTD is registered at 55 Baker Street, London W1U 7EU.

What does IAV PROJECTS LTD do?

toggle

IAV PROJECTS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IAV PROJECTS LTD?

toggle

The latest filing was on 25/12/2016: Final Gazette dissolved following liquidation.