About

Registered Number: 04851277
Date of Incorporation: 30/07/2003 (20 years and 8 months ago)
Company Status: Active
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: Chimneys Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DD

 

Avory Properties Ltd was founded on 30 July 2003 and has its registered office in Woking, Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this organisation are listed as Avory, Donna Ann-marie, Avory, Timothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVORY, Donna Ann-Marie 30 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
AVORY, Timothy 30 July 2003 04 February 2020 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 28 April 2020
TM02 - Termination of appointment of secretary 14 February 2020
PSC01 - N/A 14 February 2020
CS01 - N/A 20 January 2020
CS01 - N/A 20 January 2020
CS01 - N/A 20 January 2020
CS01 - N/A 20 January 2020
AD01 - Change of registered office address 20 January 2020
AA - Annual Accounts 20 January 2020
AA - Annual Accounts 20 January 2020
AA - Annual Accounts 20 January 2020
AA - Annual Accounts 20 January 2020
RT01 - Application for administrative restoration to the register 20 January 2020
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 27 May 2015
AA - Annual Accounts 27 May 2015
AD01 - Change of registered office address 04 December 2014
DISS40 - Notice of striking-off action discontinued 18 October 2014
AR01 - Annual Return 15 October 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 05 May 2010
DISS40 - Notice of striking-off action discontinued 06 January 2010
AR01 - Annual Return 05 January 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 24 September 2008
363s - Annual Return 14 August 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 26 June 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 07 November 2005
363s - Annual Return 01 September 2004
395 - Particulars of a mortgage or charge 17 September 2003
RESOLUTIONS - N/A 09 August 2003
RESOLUTIONS - N/A 09 August 2003
RESOLUTIONS - N/A 09 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.