About

Registered Number: 05530394
Date of Incorporation: 08/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 15 Comfrey Close, Farnborough, Hampshire, GU14 9XX

 

Avak Project Services Ltd was setup in 2005, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Sunak, Ashvin, Sunak, Veena Chand in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNAK, Ashvin 08 August 2005 - 1
SUNAK, Veena Chand 01 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
AA - Annual Accounts 02 November 2018
AA01 - Change of accounting reference date 05 September 2018
CS01 - N/A 09 August 2018
CS01 - N/A 13 August 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 17 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 18 August 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 16 August 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 14 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
225 - Change of Accounting Reference Date 05 October 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.