AVIS CONTACT CENTRES LIMITED
Status | DISSOLVED |
Company No. | 03837956 |
Category | Private Limited Company |
Incorporated | 08 Sep 1999 |
Age | 24 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 05 May 2015 |
Years | 8 years, 11 months, 23 days |
SUMMARY
AVIS CONTACT CENTRES LIMITED is an dissolved private limited company with number 03837956. It was incorporated 24 years, 7 months, 20 days ago, on 08 September 1999 and it was dissolved 8 years, 11 months, 23 days ago, on 05 May 2015. The company address is 7 Welbeck Street, London, W1G 9YE.
Company Fillings
Gazette dissolved voluntary
Date: 05 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jan 2015
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 06 Jan 2015
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2015-01-06
Documents
Legacy
Date: 06 Jan 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 18/12/14
Documents
Resolution
Date: 06 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-01
Officer name: Rajiv Sachdeva
Documents
Accounts with accounts type full
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 13 May 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-01
Officer name: Rajiv Sachdeva
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint corporate secretary company with name date
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2013-07-03
Officer name: Broughton Secretaries Limited
Documents
Change registered office address company with date old address
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Address
Type: AD01
Old address: Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom
Change date: 2013-07-03
Documents
Appoint person director company with name date
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-06-17
Officer name: Joanna Elisabeth Spiers
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Change date: 2013-05-22
Old address: Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom
Documents
Termination director company with name termination date
Date: 21 May 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-04-12
Officer name: Stuart Barry David Fillingham
Documents
Appoint person director company with name date
Date: 21 May 2013
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-04-15
Officer name: Mr Jason Christopher Godsell Turner
Documents
Appoint person secretary company with name date
Date: 28 Mar 2013
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2013-03-27
Officer name: Gail Marion Jones
Documents
Termination secretary company with name termination date
Date: 28 Mar 2013
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Ann Nicholson
Termination date: 2013-03-27
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-28
Old address: Avis House Park Road Bracknell Berkshire RG12 2EW
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Appoint person director company with name date
Date: 14 Jun 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-05-23
Officer name: Rajiv Sachdeva
Documents
Termination director company with name termination date
Date: 14 Jun 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-05-23
Officer name: Paul Leslie Ford
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type full
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 27 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Jan 2011
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Leslie Ford
Change date: 2010-08-25
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Barry David Fillingham
Change date: 2010-08-25
Documents
Accounts with accounts type full
Date: 19 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 14 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-10
Officer name: Judith Ann Nicholson
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed paul leslie ford
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edwin gates
Documents
Accounts with accounts type full
Date: 02 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 20/12/07--------- £ si 2583805@1=2583805 £ ic 5000/2588805
Documents
Legacy
Date: 09 Jan 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/12/07
Documents
Resolution
Date: 09 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/05; full list of members
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/04; full list of members
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/03; full list of members
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/02; full list of members
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 14 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/00; full list of members
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/09/99--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 1999
Category: Capital
Type: 123
Description: £ nc 1000/5000 20/09/99
Documents
Legacy
Date: 07 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 07/10/99 from: 100 new bridge street london EC4V 6JA
Documents
Certificate change of name company
Date: 29 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jetmet LIMITED\certificate issued on 30/09/99
Documents
Legacy
Date: 27 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 27/09/99 from: 83 leonard street london EC2A 4QS
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
12 TORRENT VALLEY BUSINESS PARK,DUNGANNON,BT70 3BF
Number: | NI612595 |
Status: | ACTIVE |
Category: | Private Limited Company |
502 STAINES ROAD,TWICKENHAM,TW2 5JD
Number: | 09930364 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 LONDON ROAD,ISLEWORTH,TW7 5BG
Number: | 11532412 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 BOXLEY ROAD,MAIDSTONE,ME14 2TJ
Number: | 10789318 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,AXBRIDGE,BS26 2PH
Number: | 11086022 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 QUEEN SQUARE,BATH,BA1 2HN
Number: | 05417768 |
Status: | LIQUIDATION |
Category: | Private Limited Company |