About

Registered Number: 03062791
Date of Incorporation: 31/05/1995 (28 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 12/04/2011 (13 years ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Based in London, Avontech Computer Systems Ltd was setup in 1995, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY CORPORATE TRANSFER LTD 07 October 2009 - 1
BARNETT, David Michael 31 May 1995 07 October 2009 1
DULLER, Keith 31 May 1995 07 October 2009 1
Secretary Name Appointed Resigned Total Appointments
GENESYS 2000 LIMITED 07 October 2009 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
AD01 - Change of registered office address 02 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2017
AC92 - N/A 28 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 12 January 2011
4.68 - Liquidator's statement of receipts and payments 14 December 2010
RESOLUTIONS - N/A 16 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 16 November 2009
4.20 - N/A 16 November 2009
AD01 - Change of registered office address 12 November 2009
AD01 - Change of registered office address 20 October 2009
AP02 - Appointment of corporate director 20 October 2009
AP04 - Appointment of corporate secretary 20 October 2009
TM01 - Termination of appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
TM02 - Termination of appointment of secretary 19 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 04 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 22 November 2007
287 - Change in situation or address of Registered Office 15 October 2007
363s - Annual Return 27 July 2007
287 - Change in situation or address of Registered Office 15 May 2007
287 - Change in situation or address of Registered Office 06 December 2006
AA - Annual Accounts 29 November 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 21 October 2003
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
123 - Notice of increase in nominal capital 03 December 2002
AA - Annual Accounts 02 December 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 23 November 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 15 June 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 19 March 1999
395 - Particulars of a mortgage or charge 26 September 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 10 June 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 20 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1996
363s - Annual Return 11 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1996
288 - N/A 07 June 1995
NEWINC - New incorporation documents 31 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.