Averhall Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 19, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

BVFX LIMITED
RED VISION LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02994719
Record last updated Thursday, September 15, 2016 12:25:17 AM UTC
Official Address 645 Centre 2 Old Brompton Road
There are 53 companies registered at this street
Locality Bromptonlondon
Region Kensington And ChelseaLondon, England
Postal Code SW73DQ
Sector Other computer related activities

Charts

Visits

AVERHALL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-92025-12025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Feb 23, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 23, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 23, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 23, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 11, 2011 Liquidator's progress report 2994... Liquidator's progress report 2994...
Registry Sep 13, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jun 28, 2011 Liquidator's progress report Liquidator's progress report
Registry Oct 13, 2010 Liquidator's progress report 2994... Liquidator's progress report 2994...
Registry Jan 7, 2010 Change of registered office address Change of registered office address
Registry Nov 3, 2009 Company name change Company name change
Registry Nov 3, 2009 Change of name certificate Change of name certificate
Registry Nov 3, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 15, 2009 Statement of company's affairs Statement of company's affairs
Registry Oct 15, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 15, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 25, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 18, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 14, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 25, 2009 Auditor's letter of resignation 2994... Auditor's letter of resignation 2994...
Financials May 5, 2009 Annual accounts Annual accounts
Registry Jan 16, 2009 Annual return Annual return
Registry Jan 12, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 8, 2008 Resignation of a director Resignation of a director
Registry Sep 8, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 1, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 8, 2008 Appointment of a woman Appointment of a woman
Registry Apr 29, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 29, 2008 Resignation of a secretary Resignation of a secretary
Registry Apr 22, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 22, 2008 Appointment of a man as Director 2994... Appointment of a man as Director 2994...
Registry Apr 22, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 22, 2008 Resignation of a director Resignation of a director
Registry Apr 22, 2008 Resignation of a director 2994... Resignation of a director 2994...
Registry Apr 22, 2008 Resignation of a director Resignation of a director
Registry Apr 22, 2008 Resignation of a director 2994... Resignation of a director 2994...
Registry Apr 22, 2008 Resignation of a secretary Resignation of a secretary
Registry Apr 12, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 10, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 8, 2008 Resignation of one Executive Director and one Director (a man) Resignation of one Executive Director and one Director (a man)
Registry Apr 4, 2008 Three appointments: 3 men Three appointments: 3 men
Registry Nov 27, 2007 Annual return Annual return
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Jul 23, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 11, 2007 Appointment of a director Appointment of a director
Registry Mar 11, 2007 Appointment of a director 2994... Appointment of a director 2994...
Registry Feb 19, 2007 Resignation of a director Resignation of a director
Registry Jan 22, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Dec 19, 2006 Annual return Annual return
Registry Jul 3, 2006 Appointment of a director Appointment of a director
Registry Jul 3, 2006 Appointment of a director 2994... Appointment of a director 2994...
Registry Jul 3, 2006 Appointment of a director Appointment of a director
Registry Jun 19, 2006 Resignation of a director Resignation of a director
Registry Jun 19, 2006 Resignation of a director 2994... Resignation of a director 2994...
Registry Jun 19, 2006 Resignation of a director Resignation of a director
Registry Jun 19, 2006 Resignation of a director 2994... Resignation of a director 2994...
Registry Jun 19, 2006 Resignation of a director Resignation of a director
Registry Jun 19, 2006 Appointment of a secretary Appointment of a secretary
Registry Jun 8, 2006 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Apr 3, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 15, 2006 Annual accounts Annual accounts
Registry Mar 14, 2006 Resignation of a director Resignation of a director
Registry Mar 6, 2006 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Feb 27, 2006 Change of accounting reference date Change of accounting reference date
Registry Dec 20, 2005 Annual return Annual return
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Jan 4, 2005 Annual return Annual return
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry May 21, 2004 Resignation of a director Resignation of a director
Registry Feb 9, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 4, 2003 Annual return Annual return
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Dec 3, 2002 Annual return Annual return
Registry Aug 10, 2002 Appointment of a director Appointment of a director
Registry Aug 2, 2002 Appointment of a man as Director Appointment of a man as Director
Financials Jul 5, 2002 Annual accounts Annual accounts
Registry Dec 18, 2001 Annual return Annual return
Financials Jun 22, 2001 Annual accounts Annual accounts
Registry Jan 10, 2001 Annual return Annual return
Registry Jan 10, 2001 Change of accounting reference date Change of accounting reference date
Registry Jan 10, 2001 Director's particulars changed Director's particulars changed
Registry Sep 21, 2000 Appointment of a director Appointment of a director
Financials Sep 7, 2000 Annual accounts Annual accounts
Registry Sep 6, 2000 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Mar 2, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 10, 2000 Annual return Annual return
Registry Feb 8, 2000 Appointment of a secretary Appointment of a secretary
Registry Nov 24, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 22, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 2, 1999 Annual accounts Annual accounts
Registry Mar 23, 1999 Resignation of a director Resignation of a director
Registry Mar 17, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 3, 1999 Annual return Annual return
Registry May 19, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 9, 1998 Annual accounts Annual accounts
Registry Dec 22, 1997 Annual return Annual return
Financials Oct 2, 1997 Annual accounts Annual accounts
Registry Dec 17, 1996 Annual return Annual return
Registry Oct 17, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 5, 1996 Company name change Company name change
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)