About

Registered Number: 04446559
Date of Incorporation: 24/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (8 years and 5 months ago)
Registered Address: Southdown House, Cotmandene, Dorking, Surrey, RH4 2BN

 

Aventis Technologies Ltd was founded on 24 May 2002 and are based in Dorking, it has a status of "Dissolved". The current directors of this company are listed as Scott, Vanessa, Scott, Jerome, Scott, Anne Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Jerome 24 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Vanessa 02 January 2008 - 1
SCOTT, Anne Marie 24 May 2002 02 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 29 June 2015
CH03 - Change of particulars for secretary 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 28 April 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 14 January 2011
AR01 - Annual Return 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
AR01 - Annual Return 14 January 2011
RT01 - Application for administrative restoration to the register 14 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363s - Annual Return 18 August 2007
287 - Change in situation or address of Registered Office 18 August 2007
AA - Annual Accounts 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 19 March 2004
225 - Change of Accounting Reference Date 19 March 2004
225 - Change of Accounting Reference Date 10 November 2003
363s - Annual Return 06 June 2003
287 - Change in situation or address of Registered Office 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.