About

Registered Number: 02945784
Date of Incorporation: 06/07/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 5 months ago)
Registered Address: Roc Vue, Highfield Road, Ilfracombe, Devon, EX34 9PB,

 

Avatar Systems Ltd was founded on 06 July 1994 with its registered office in Ilfracombe, Devon. We do not know the number of employees at the company. There is one director listed as Tisdale, Wendy Elizabeth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TISDALE, Wendy Elizabeth 06 July 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 11 September 2019
AA - Annual Accounts 03 September 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 23 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 14 August 2017
AD01 - Change of registered office address 13 December 2016
AA - Annual Accounts 23 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 18 August 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 10 September 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 20 August 2007
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 18 July 2000
395 - Particulars of a mortgage or charge 21 March 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 24 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
363s - Annual Return 15 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 05 July 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 10 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1994
288 - N/A 14 July 1994
NEWINC - New incorporation documents 06 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.