Avej (holdings) Limited MILTON KEYNES


Avej (Holdings) Limited was dissolved on 2021-03-23. Avej (holdings) was a private limited company that was located at 9 Berberis Close Tamworth Park, Walnut Tree, Milton Keynes, MK7 7DZ. Its total net worth was valued to be approximately 40304 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 1975-02-20) was run by 2 directors and 1 secretary.
Director Erol Z. who was appointed on 23 July 1992.
Director Adam Z. who was appointed on 31 December 1991.
Moving on to the secretaries, we can name: Adam Z. appointed on 30 December 1994.

The company was officially categorised as "activities of head offices" (70100). The last confirmation statement was filed on 2020-12-31 and last time the statutory accounts were filed was on 31 March 2019. 2015-12-31 is the date of the most recent annual return.

Avej (holdings) Limited Address / Contact

Office Address 9 Berberis Close Tamworth Park
Office Address2 Walnut Tree
Town Milton Keynes
Post code MK7 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01200994
Date of Incorporation Thu, 20th Feb 1975
Date of Dissolution Tue, 23rd Mar 2021
Industry Activities of head offices
End of financial Year 7th April
Company age 46 years old
Account next due date Wed, 7th Apr 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 14th Jan 2022
Last confirmation statement dated Thu, 31st Dec 2020

Company staff

Adam Z.

Position: Secretary

Appointed: 30 December 1994

Erol Z.

Position: Director

Appointed: 23 July 1992

Adam Z.

Position: Director

Appointed: 31 December 1991

Philippe Z.

Position: Director

Appointed: 30 January 2014

Resigned: 01 March 2015

Vural Z.

Position: Director

Appointed: 31 December 1991

Resigned: 30 December 1994

Errol F.

Position: Director

Appointed: 31 December 1991

Resigned: 30 December 1994

Hussein S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 December 1994

People with significant control

Adam Z.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth40 30440 304   
Balance Sheet
Cash Bank On Hand 33  
Current Assets 40 20440 20440 20440 204
Debtors40 20140 20140 201  
Net Assets Liabilities  40 30440 30440 304
Cash Bank In Hand33   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve40 20440 204   
Shareholder Funds40 30440 304   
Other
Fixed Assets  100100100
Investments Fixed Assets100100100  
Net Current Assets Liabilities40 20440 20440 20440 20440 204
Number Shares Issued Fully Paid  100  
Par Value Share 11  
Total Assets Less Current Liabilities40 30440 30440 30440 30440 304
Number Shares Allotted 100   
Percentage Subsidiary Held 100   
Share Capital Allotted Called Up Paid100100   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
Free Download (4 pages)

Company search

Advertisements