Company NameAV Software Solutions Limited
Company StatusDissolved
Company Number03493354
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Veitch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Elwood
Harlow
Essex
CM17 9QJ
Secretary NameMandy Jane Veitch
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Elwood Road
Harlow
Essex
CM17 9QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Elwood
Harlow
Essex
CM17 9QJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardChurch Langley
Built Up AreaGreater London

Financials

Year2014
Turnover£131,315
Net Worth£35,504
Cash£46,687
Current Liabilities£35,097

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
6 June 2003Application for striking-off (1 page)
5 April 2003Return made up to 15/01/03; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
14 February 2002Return made up to 15/01/02; full list of members (6 pages)
2 April 2001Full accounts made up to 30 June 2000 (9 pages)
14 February 2001Return made up to 15/01/01; full list of members (6 pages)
17 January 2000Return made up to 15/01/00; full list of members (6 pages)
16 November 1999Full accounts made up to 30 June 1999 (12 pages)
22 January 1999Return made up to 15/01/99; full list of members (6 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 10 elwood harlow essex CM17 9QJ (1 page)
23 January 1998Ad 15/01/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
15 January 1998Incorporation (17 pages)