About

Registered Number: 07350728
Date of Incorporation: 19/08/2010 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (6 years and 8 months ago)
Registered Address: Unit 2 & 3 Park Lane, Fenton, Stoke-On-Trent, ST4 3JP,

 

Av Traders Ltd was established in 2010, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAROON, Muhammad 22 December 2010 03 February 2012 1
HUSSAIN, Khadem 19 August 2010 22 December 2010 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Viral Mitesh 18 April 2016 21 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 05 January 2017
TM01 - Termination of appointment of director 21 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
AP03 - Appointment of secretary 19 April 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 08 April 2016
AP01 - Appointment of director 18 March 2016
AR01 - Annual Return 07 December 2015
AD01 - Change of registered office address 07 December 2015
CH01 - Change of particulars for director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 26 November 2014
AA01 - Change of accounting reference date 29 August 2014
AR01 - Annual Return 10 March 2014
AD01 - Change of registered office address 05 December 2013
AD01 - Change of registered office address 14 August 2013
AA01 - Change of accounting reference date 10 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 May 2012
AA01 - Change of accounting reference date 19 May 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
CERTNM - Change of name certificate 16 February 2012
AR01 - Annual Return 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 16 February 2012
AD01 - Change of registered office address 14 February 2012
GAZ1 - First notification of strike-off action in London Gazette 20 December 2011
AP01 - Appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AD01 - Change of registered office address 22 December 2010
CH01 - Change of particulars for director 07 September 2010
NEWINC - New incorporation documents 19 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.