About

Registered Number: 02292488
Date of Incorporation: 02/09/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2016 (7 years and 11 months ago)
Registered Address: Duff & Phelps Ltd 43-45 Portman Square, London, W1H 6LY

 

Avocet Hardware (Taiwan) Ltd was founded on 02 September 1988 and are based in London, it's status at Companies House is "Dissolved". The current directors of this business are listed as Tuck, Michael Colin, Bielinski Bradbury, Graham Eric, Faulding, William Allen, Adat, Sheroz Mohamedali, Budhrani, Haresh Satram, Moore, Joseph, Munro, Lorraine, Satram, Ramesh, Thorpe, Andrew. 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
TUCK, Michael Colin 01 November 2007 - 1
ADAT, Sheroz Mohamedali 17 September 1997 23 October 2003 1
BUDHRANI, Haresh Satram 17 September 1997 06 November 2000 1
MOORE, Joseph N/A 02 June 1993 1
MUNRO, Lorraine 19 March 1997 31 December 2005 1
SATRAM, Ramesh 20 August 1992 11 September 2001 1
THORPE, Andrew 28 January 1994 31 December 1996 1
Secretary Name Appointed Resigned Total Appointments
BIELINSKI BRADBURY, Graham Eric 01 January 1997 11 September 2003 1
FAULDING, William Allen 05 March 1992 21 August 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2016
L64.07 - Release of Official Receiver 12 February 2016
COCOMP - Order to wind up 09 October 2012
2.33B - N/A 03 July 2012
2.16B - N/A 26 April 2012
F2.18 - N/A 10 April 2012
2.17B - N/A 21 March 2012
2.12B - N/A 02 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 13 July 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
AA - Annual Accounts 13 September 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 21 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
287 - Change in situation or address of Registered Office 16 April 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 01 February 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
363s - Annual Return 06 May 2003
AUD - Auditor's letter of resignation 22 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 05 May 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
AA - Annual Accounts 12 December 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 12 May 2000
CERTNM - Change of name certificate 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
AA - Annual Accounts 05 August 1998
AUD - Auditor's letter of resignation 23 July 1998
363s - Annual Return 08 June 1998
288c - Notice of change of directors or secretaries or in their particulars 04 March 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
363s - Annual Return 09 June 1997
MEM/ARTS - N/A 17 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
395 - Particulars of a mortgage or charge 26 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
RESOLUTIONS - N/A 17 March 1997
RESOLUTIONS - N/A 17 March 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 12 June 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 02 May 1995
363s - Annual Return 08 May 1994
AA - Annual Accounts 08 May 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
AUD - Auditor's letter of resignation 05 February 1994
353 - Register of members 25 July 1993
288 - N/A 07 July 1993
287 - Change in situation or address of Registered Office 07 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1993
288 - N/A 07 July 1993
363a - Annual Return 19 April 1993
AA - Annual Accounts 25 March 1993
288 - N/A 11 March 1993
288 - N/A 03 March 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 24 September 1992
288 - N/A 13 March 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 15 November 1991
363b - Annual Return 15 November 1991
363a - Annual Return 15 November 1991
363a - Annual Return 15 November 1991
287 - Change in situation or address of Registered Office 01 October 1991
288 - N/A 01 October 1991
288 - N/A 01 October 1991
288 - N/A 01 October 1991
288 - N/A 14 June 1990
288 - N/A 06 June 1990
RESOLUTIONS - N/A 14 May 1990
RESOLUTIONS - N/A 14 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 14 May 1990
CERTNM - Change of name certificate 11 May 1990
123 - Notice of increase in nominal capital 03 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 1988
CERTNM - Change of name certificate 10 October 1988
RESOLUTIONS - N/A 04 October 1988
287 - Change in situation or address of Registered Office 04 October 1988
288 - N/A 04 October 1988
NEWINC - New incorporation documents 02 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2010 Outstanding

N/A

Composite guarantee and debenture 29 June 2010 Outstanding

N/A

Composite guarantee and debenture 19 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.