Company NameAVA Properties Limited
Company StatusDissolved
Company Number03648224
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameWestvision Worldwide Television Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Anthony Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 03 May 2005)
RoleProperty Manager
Correspondence Address62 Pentrich Avenue
Enfield
Middlesex
EN1 4NA
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed12 October 1998(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameMr Derek Hanlon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address50 Parliament Hill Mansions
London
NW5 1NA
Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleRegistration Consultant
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
29 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
22 October 2002Return made up to 12/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
17 April 2002Secretary's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: 2 high street brentwood essex CM14 4AB (1 page)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
15 August 2001New director appointed (2 pages)
16 July 2001Company name changed westvision worldwide television LIMITED\certificate issued on 16/07/01 (2 pages)
29 November 2000Return made up to 12/10/00; full list of members (6 pages)
29 November 2000Secretary's particulars changed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: essex house 137/141 kings road brentwood essex CM14 4EG (2 pages)
14 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
18 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
18 November 1998Company name changed specific sports LIMITED\certificate issued on 19/11/98 (2 pages)
12 October 1998Incorporation (16 pages)