About

Registered Number: 03843146
Date of Incorporation: 16/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 34 Horsham Walk, Corby, Northampton, NN18 0JD

 

Founded in 1999, A.V. Computer Services (UK) Ltd has its registered office in Northampton. There are 2 directors listed as Vidgeon, Susan Joyce, Vidgeon, Aaron for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIDGEON, Aaron 16 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
VIDGEON, Susan Joyce 04 October 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 28 November 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 21 October 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 27 September 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 03 October 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 14 September 2001
287 - Change in situation or address of Registered Office 18 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 January 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
225 - Change of Accounting Reference Date 06 October 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.