About

Registered Number: 04844941
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 1 month ago)
Registered Address: 75 Woodside Crescent, Smallfield, Horley, Surrey, RH6 9NA

 

Having been setup in 2003, Avistar Ltd are based in Surrey, it's status at Companies House is "Dissolved". The companies directors are listed as Hempsted, David John, Waddington, Nicholas Richard. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMPSTED, David John 28 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WADDINGTON, Nicholas Richard 28 July 2003 24 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 02 January 2019
AA - Annual Accounts 06 December 2018
AA01 - Change of accounting reference date 12 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 31 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 August 2009
RESOLUTIONS - N/A 06 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.