About

Registered Number: 05227298
Date of Incorporation: 09/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG,

 

Having been setup in 2004, Avid Creative Ltd has its registered office in Alton, Hampshire. There are 3 directors listed as Wilson, Kim, Wallace, Derek Charles, Wilson, Kim for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Derek Charles 10 September 2004 - 1
WILSON, Kim 14 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Kim 10 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 16 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 19 September 2016
AP01 - Appointment of director 22 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 January 2016
AA - Annual Accounts 20 November 2015
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 06 February 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 11 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
287 - Change in situation or address of Registered Office 08 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 09 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.