Company NameDABS Avi Ltd
Company StatusDissolved
Company Number07083069
CategoryPrivate Limited Company
Incorporation Date21 November 2009(14 years, 5 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Dennis Ross
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrane House Colchester Road
Wix
Essex
CO11 2RT
Director NameMrs Denise Karen Ross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrane House Colchester Road
Wix
Essex
CO11 2RT
Director NameDawn Kirkley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Church Close
Northwood
Middlesex
HA6 1SG

Contact

Websitedabsavi.com

Location

Registered AddressKingfisher House
11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Denise Karen Ross
50.00%
Ordinary
50 at £1Paul Dennis Ross
50.00%
Ordinary

Financials

Year2014
Net Worth£4,672
Cash£6,613
Current Liabilities£18,832

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
24 September 2015Appointment of Mrs Denise Karen Ross as a director on 23 September 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2015Appointment of Mrs Denise Karen Ross as a director on 23 September 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
25 July 2014Termination of appointment of Dawn Kirkley as a director on 10 July 2014 (1 page)
25 July 2014Termination of appointment of Dawn Kirkley as a director on 10 July 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Annual return made up to 21 November 2013
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 21 November 2013
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Annual return made up to 21 November 2012 (4 pages)
26 November 2012Annual return made up to 21 November 2012 (4 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
25 November 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
25 November 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
21 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
21 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
21 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)