Company NameAV Trading Limited
Company StatusDissolved
Company Number04721592
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAruna Vedhara
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleInterprator
Correspondence Address5 Rydal Road
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 7LR
Director NameMr Ashish Vedhara
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address5, Highfield Road
Newcastle Upon Tyne
NE5 5HS
Secretary NameMr Ashish Vedhara
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address5, Highfield Road
Newcastle Upon Tyne
NE5 5HS
Director NameMr Vishal Vedhara
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years after company formation)
Appointment Duration8 years, 12 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Highfield Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5HS
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ

Contact

Telephone0191 5656136
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOxford House
22 Saint Lukes Terrace
Sunderland
Tyne And Wear
SR4 6NQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Shareholders

1 at £1Aruna Vedhara
50.00%
Ordinary
1 at £1Ashish Vedhara
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Termination of appointment of Ashish Vedhara as a director on 1 April 2016 (1 page)
18 April 2016Termination of appointment of Ashish Vedhara as a secretary on 1 April 2016 (1 page)
18 April 2016Termination of appointment of Ashish Vedhara as a director on 1 April 2016 (1 page)
18 April 2016Termination of appointment of Ashish Vedhara as a secretary on 1 April 2016 (1 page)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
26 September 2014Termination of appointment of Vishal Vedhara as a director on 1 April 2014 (1 page)
26 September 2014Termination of appointment of Vishal Vedhara as a director on 1 April 2014 (1 page)
26 September 2014Termination of appointment of Vishal Vedhara as a director on 1 April 2014 (1 page)
5 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Director's details changed for Ashish Vedhara on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Ashish Vedhara on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Ashish Vedhara on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 03/04/09; full list of members (4 pages)
2 June 2009Return made up to 03/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Director and secretary's change of particulars / ashish vedhara / 03/04/2008 (1 page)
1 August 2008Director and secretary's change of particulars / ashish vedhara / 03/04/2008 (1 page)
1 August 2008Return made up to 03/04/08; full list of members (4 pages)
1 August 2008Return made up to 03/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 03/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 03/04/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
16 August 2005Return made up to 03/04/05; full list of members (3 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
1 June 2004Return made up to 03/04/04; full list of members (7 pages)
17 June 2003Registered office changed on 17/06/03 from: kensington house 4-6 osborne road newcastle upon tyne tyne & wear NE2 2AA (2 pages)
17 June 2003New director appointed (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
17 June 2003Secretary resigned (1 page)
3 April 2003Incorporation (16 pages)