PRISTINE AUDIO VISUAL LIMITED

Register to unlock more data on OkredoRegister

PRISTINE AUDIO VISUAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03710587

Incorporation date

09/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Meridian House 62 Station Road, North Chingford, London E4 7BACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon01/02/2013
Final Gazette dissolved following liquidation
dot icon01/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon21/03/2012
Statement of affairs with form 4.19
dot icon21/03/2012
Appointment of a voluntary liquidator
dot icon21/03/2012
Resolutions
dot icon05/03/2012
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 2012-03-06
dot icon02/03/2012
Compulsory strike-off action has been suspended
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon17/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon16/01/2011
Director's details changed for Julian Harris on 2011-01-10
dot icon16/01/2011
Director's details changed for Robert Smith on 2011-01-10
dot icon16/01/2011
Secretary's details changed for Cheryl Angela Harris on 2011-01-10
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon20/01/2010
Director's details changed for Julian Harris on 2010-01-12
dot icon20/01/2010
Director's details changed for Robert Smith on 2010-01-12
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/01/2009
Return made up to 12/01/09; full list of members
dot icon18/01/2009
Secretary's Change of Particulars / cheryl harris / 19/01/2009 / HouseName/Number was: , now: the hawthorns; Street was: richmond cottage, now: toot hill road; Area was: highwood road, loves green, now: ; Post Town was: chelmsford, now: ongar; Post Code was: CM1 3QH, now: CM5 9QP
dot icon18/01/2009
Director's Change of Particulars / julian harris / 19/01/2009 / HouseName/Number was: , now: the hawthorns; Street was: richmond cottage, now: toot hill road; Area was: highwood road, loves green, now: ; Post Town was: chelmsford, now: ongar; Post Code was: CM1 3QH, now: CM5 9QP
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 12/01/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Secretary's particulars changed
dot icon05/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 12/01/07; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 12/01/06; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon13/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 12/01/05; full list of members
dot icon24/01/2005
Secretary's particulars changed;director's particulars changed
dot icon10/08/2004
Accounts for a small company made up to 2003-12-31
dot icon11/02/2004
Return made up to 22/01/04; full list of members
dot icon11/02/2004
Secretary's particulars changed;director's particulars changed
dot icon15/09/2003
Accounts for a small company made up to 2002-12-31
dot icon29/01/2003
Return made up to 06/02/03; full list of members
dot icon16/06/2002
Accounts for a small company made up to 2001-12-31
dot icon20/02/2002
Return made up to 03/01/02; full list of members
dot icon20/02/2002
Secretary's particulars changed;director's particulars changed
dot icon26/01/2002
New director appointed
dot icon10/04/2001
Ad 20/02/01--------- £ si 1@1=1 £ ic 1/2
dot icon05/03/2001
Accounts for a small company made up to 2000-12-31
dot icon20/02/2001
Return made up to 06/02/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 1999-12-31
dot icon22/10/2000
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon27/02/2000
Return made up to 10/02/00; full list of members
dot icon21/11/1999
Registered office changed on 22/11/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH
dot icon14/11/1999
Certificate of change of name
dot icon27/05/1999
Certificate of change of name
dot icon17/02/1999
New secretary appointed
dot icon17/02/1999
Secretary resigned
dot icon17/02/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon09/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/02/1999 - 09/02/1999
9278
Hallmark Registrars Limited
Nominee Director
09/02/1999 - 09/02/1999
8288
Harris, Julian
Director
09/02/1999 - Present
4
Harris, Cheryl Angela
Secretary
09/02/1999 - Present
1
Smith, Robert James
Director
03/01/2002 - Present
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 PRISTINE AUDIO VISUAL LIMITED

PRISTINE AUDIO VISUAL LIMITED is an(a) Dissolved company incorporated on 09/02/1999 with the registered office located at Meridian House 62 Station Road, North Chingford, London E4 7BA. There are currently 3 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 PRISTINE AUDIO VISUAL LIMITED?

toggle

PRISTINE AUDIO VISUAL LIMITED is currently Dissolved. It was registered on 09/02/1999 and dissolved on 01/02/2013.

Where is PRISTINE AUDIO VISUAL LIMITED located?

toggle

PRISTINE AUDIO VISUAL LIMITED is registered at Meridian House 62 Station Road, North Chingford, London E4 7BA.

What does PRISTINE AUDIO VISUAL LIMITED do?

toggle

PRISTINE AUDIO VISUAL LIMITED operates in the Retail sale of electrical household appliances and radio and television goods (52.45 - SIC 2003) sector.

What is the latest filing for PRISTINE AUDIO VISUAL LIMITED?

toggle

The latest filing was on 01/02/2013: Final Gazette dissolved following liquidation.