Company NameNew Audio Visual Limited
Company StatusDissolved
Company Number03558594
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameNigel Holland
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHollandale Bangors Park
Bangors Road South
Iver
South Buckinghamshire
SL0 0AZ
Secretary NameMonica Holland
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Kenilworth Close
Radcliffe
Manchester
Greater Manchester
M26 4HL
Director NameMr Anthony Gordon Norris Sermon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2001)
RoleBusiness Consultant
Correspondence AddressParrishes High Street
Littlebury
Saffron Walden
Essex
CB11 4TD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressThe Barn
Wendens Ambo
Saffron Walden
Essex
CB11 4JL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2002First Gazette notice for compulsory strike-off (1 page)
20 January 2001Director resigned (1 page)
3 August 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
10 July 2000Return made up to 06/05/00; full list of members (6 pages)
20 March 2000Particulars of mortgage/charge (4 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
18 February 2000Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
15 October 1999New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
14 May 1998New secretary appointed (2 pages)
6 May 1998Incorporation (12 pages)