About

Registered Number: 04392841
Date of Incorporation: 12/03/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years ago)
Registered Address: C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Avc Wireless Networks Ltd was setup in 2002, it's status at Companies House is "Dissolved". Gordon, Gary Douglas, May, John Christopher are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, John Christopher 12 March 2002 04 April 2005 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Gary Douglas 15 October 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
RESOLUTIONS - N/A 14 December 2017
AC92 - N/A 01 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 July 2016
4.68 - Liquidator's statement of receipts and payments 08 April 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2015
F10.2 - N/A 18 June 2014
F10.2 - N/A 16 June 2014
F10.2 - N/A 16 June 2014
F10.2 - N/A 16 June 2014
AD01 - Change of registered office address 08 April 2014
RESOLUTIONS - N/A 04 April 2014
4.20 - N/A 04 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2014
AD01 - Change of registered office address 13 March 2014
AP03 - Appointment of secretary 25 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
MR04 - N/A 21 September 2013
AR01 - Annual Return 16 September 2013
CH03 - Change of particulars for secretary 16 September 2013
CH01 - Change of particulars for director 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2013
MR04 - N/A 10 September 2013
AA01 - Change of accounting reference date 02 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 24 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 23 March 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 18 March 2010
TM01 - Termination of appointment of director 10 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
AA - Annual Accounts 26 August 2004
395 - Particulars of a mortgage or charge 06 August 2004
287 - Change in situation or address of Registered Office 06 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
363s - Annual Return 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
225 - Change of Accounting Reference Date 23 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 January 2011 Fully Satisfied

N/A

Debenture 29 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.