About

Registered Number: 04444034
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 3rd Floor 207 Regent Street, London, W1B 3HH

 

Founded in 2002, Avn Picktree Ltd have registered office in London. We don't currently know the number of employees at the business. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Adrian Stewart 02 February 2015 - 1
Secretary Name Appointed Resigned Total Appointments
PEET, Venetia Anne 21 May 2002 01 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
DISS16(SOAS) - N/A 29 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 27 March 2017
AD01 - Change of registered office address 24 March 2017
AD01 - Change of registered office address 28 February 2017
AD01 - Change of registered office address 04 October 2016
TM02 - Termination of appointment of secretary 15 September 2016
MR01 - N/A 01 September 2016
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 28 June 2016
MR04 - N/A 11 April 2016
TM01 - Termination of appointment of director 31 January 2016
AA01 - Change of accounting reference date 07 September 2015
AR01 - Annual Return 24 June 2015
MR01 - N/A 03 June 2015
AP01 - Appointment of director 30 April 2015
TM02 - Termination of appointment of secretary 03 February 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 12 May 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AD01 - Change of registered office address 07 April 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 29 June 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 13 April 2006
395 - Particulars of a mortgage or charge 30 September 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 14 May 2003
225 - Change of Accounting Reference Date 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2016 Outstanding

N/A

A registered charge 28 May 2015 Fully Satisfied

N/A

Rent deposit deed 22 March 2010 Outstanding

N/A

Deposit deed 27 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.