About

Registered Number: 02229939
Date of Incorporation: 14/03/1988 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (7 years and 6 months ago)
Registered Address: The Thomson Reuters Building South Colonnade, Canary Wharf, London, E14 5EP

 

Having been setup in 1988, Avt Technologies Ltd are based in London, it has a status of "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Andrew 15 November 1999 16 December 2002 1
MENON, Gop 22 May 2006 09 May 2007 1
VAITES, Graham James 26 February 2001 16 December 2002 1
Secretary Name Appointed Resigned Total Appointments
O'HANLON, Carla 25 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 06 July 2017
RESOLUTIONS - N/A 30 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2017
SH19 - Statement of capital 30 June 2017
CAP-SS - N/A 30 June 2017
AA - Annual Accounts 21 June 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 28 July 2016
RESOLUTIONS - N/A 26 May 2016
CC04 - Statement of companies objects 26 May 2016
TM01 - Termination of appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 07 August 2015
CH01 - Change of particulars for director 25 June 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 26 July 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AA - Annual Accounts 27 April 2012
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 21 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 30 August 2011
AP01 - Appointment of director 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AP03 - Appointment of secretary 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
AP03 - Appointment of secretary 12 August 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AR01 - Annual Return 05 February 2010
AR01 - Annual Return 05 February 2010
RESOLUTIONS - N/A 02 February 2010
AC92 - N/A 01 February 2010
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
287 - Change in situation or address of Registered Office 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363s - Annual Return 18 July 2005
287 - Change in situation or address of Registered Office 15 June 2005
AA - Annual Accounts 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
363s - Annual Return 09 August 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
225 - Change of Accounting Reference Date 16 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
AA - Annual Accounts 13 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 August 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 12 June 2002
288c - Notice of change of directors or secretaries or in their particulars 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
123 - Notice of increase in nominal capital 17 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 2001
AA - Annual Accounts 13 September 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
363a - Annual Return 22 August 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
AA - Annual Accounts 31 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1999
363a - Annual Return 27 July 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
AA - Annual Accounts 27 January 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
363a - Annual Return 15 September 1998
CERTNM - Change of name certificate 29 May 1998
AA - Annual Accounts 04 January 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 1997
353 - Register of members 27 July 1997
363a - Annual Return 27 July 1997
AA - Annual Accounts 16 January 1997
287 - Change in situation or address of Registered Office 09 September 1996
363a - Annual Return 18 July 1996
288 - N/A 22 May 1996
395 - Particulars of a mortgage or charge 20 March 1996
AA - Annual Accounts 01 November 1995
363x - Annual Return 13 July 1995
287 - Change in situation or address of Registered Office 06 February 1995
AA - Annual Accounts 26 January 1995
363x - Annual Return 26 July 1994
AA - Annual Accounts 08 February 1994
288 - N/A 08 February 1994
363x - Annual Return 15 July 1993
363x - Annual Return 03 November 1992
AA - Annual Accounts 24 August 1992
363x - Annual Return 24 August 1992
288 - N/A 18 August 1992
AA - Annual Accounts 13 September 1991
288 - N/A 26 July 1991
288 - N/A 26 July 1991
363x - Annual Return 26 July 1991
287 - Change in situation or address of Registered Office 04 December 1990
363 - Annual Return 04 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1990
123 - Notice of increase in nominal capital 04 December 1990
AA - Annual Accounts 31 August 1990
395 - Particulars of a mortgage or charge 07 December 1989
363 - Annual Return 01 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
287 - Change in situation or address of Registered Office 22 August 1989
288 - N/A 22 August 1989
AA - Annual Accounts 22 August 1989
288 - N/A 09 February 1989
288 - N/A 09 February 1989
288 - N/A 09 February 1989
288 - N/A 09 February 1989
PUC 2 - N/A 24 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1988
MEM/ARTS - N/A 26 July 1988
RESOLUTIONS - N/A 15 July 1988
RESOLUTIONS - N/A 15 July 1988
123 - Notice of increase in nominal capital 15 July 1988
287 - Change in situation or address of Registered Office 28 June 1988
288 - N/A 28 June 1988
288 - N/A 28 June 1988
288 - N/A 28 June 1988
CERTNM - Change of name certificate 27 June 1988
RESOLUTIONS - N/A 21 June 1988
NEWINC - New incorporation documents 14 March 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 March 1996 Fully Satisfied

N/A

Debenture 21 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.