CHOCOLATE AUDIO VISUAL LIMITED
Overview
Company Name | CHOCOLATE AUDIO VISUAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05005645 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHOCOLATE AUDIO VISUAL LIMITED?
- Installation of industrial machinery and equipment (33200) / Manufacturing
Where is CHOCOLATE AUDIO VISUAL LIMITED located?
Registered Office Address | 1 Carnegie Road Newbury RG14 5DJ Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHOCOLATE AUDIO VISUAL LIMITED?
Company Name | From | Until |
---|---|---|
AVSPIRE LIMITED | Jul 30, 2008 | Jul 30, 2008 |
AVSPIRE LIMITED | Jan 05, 2004 | Jan 05, 2004 |
What are the latest accounts for CHOCOLATE AUDIO VISUAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for CHOCOLATE AUDIO VISUAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 05, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of Sarah Ashley as a person with significant control on Feb 06, 2020 | 2 pages | PSC01 | ||||||||||
Change of details for Mr David John Ashley as a person with significant control on Feb 06, 2020 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jan 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Darren William Royds on Feb 21, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Darren William Royds on Feb 21, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of CHOCOLATE AUDIO VISUAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROYDS, Darren William | Secretary | Ploughmans Way Rainham ME8 8LH Gillingham 39 Kent England | British | Programmer | 108045450001 | |||||
ASHLEY, David John | Director | Russell Road RG14 5JY Newbury 133 Berkshire United Kingdom | United Kingdom | British | Technical Director | 95448120003 | ||||
ROYDS, Darren William | Director | Ploughmans Way Rainham ME8 8LH Gillingham 39 Kent England | United Kingdom | British | Programmer | 108045450002 | ||||
KARIA, Pragna | Secretary | 10 Haysoms Drive Greenham RG19 8EY Thatcham Berkshire | British | 114371170001 | ||||||
PEMEX SERVICES LIMITED | Nominee Secretary | Vanterpool Plaza Wickhams Quay 1, Road Town FOREIGN Tortola British Virgin Islands | 900031160001 | |||||||
HAY, Nicholas John | Director | 10 Haysoms Drive RG19 8EY Newbury Berkshire | England | British | Company Director | 95021500001 | ||||
AMERSHAM SERVICES LIMITED | Nominee Director | Vanterpool Plaza Wickhams Quay 1, Road Town FOREIGN Tortola British Virgin Islands | 900031180001 | |||||||
PEMEX SERVICES LIMITED | Nominee Director | Vanterpool Plaza Wickhams Quay 1, Road Town FOREIGN Tortola British Virgin Islands | 900031160001 |
Who are the persons with significant control of CHOCOLATE AUDIO VISUAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sarah Ashley | Feb 06, 2020 | RG14 5JY Newbury 133 Russell Road Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David John Ashley | Jun 29, 2016 | RG14 5JY Newbury 133 Russell Road Berkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0