AVM London Attraction Ltd
Private Limited Company
AVM London Attraction Ltd
24 St. James Road
Mitcham
CR4 2DA
Company Name | AVM London Attraction Ltd |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | 07270113 |
---|
Incorporation Date | 1 June 2010 (13 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | AVM Money Express Exchange Ltd |
---|
Current Director | Selvaratnam Suresh |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale In Non-Specialised Stores |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|
Next Accounts Due | 30 June 2021 (overdue) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 30 June |
---|
Latest Return | 30 May 2020 (3 years, 11 months ago) |
---|
Next Return Due | 13 June 2021 (overdue) |
---|
Registered Address | 24 St. James Road Mitcham CR4 2DA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Mitcham and Morden |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 June |
---|
Category | Micro |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|
Next Accounts Due | 30 June 2021 (overdue) |
---|
Latest Return | 30 May 2020 (3 years, 11 months ago) |
---|
Next Return Due | 13 June 2021 (overdue) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5212) | Other retail non-specialised stores |
---|
SIC 2007 (47190) | Other retail sale in non-specialised stores |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6340) | Other transport agencies |
---|
SIC 2007 (52290) | Other transportation support activities |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2003 (6523) | Other financial intermediation |
---|
SIC 2007 (64999) | Financial intermediation not elsewhere classified |
---|
8 September 2021 | Compulsory strike-off action has been suspended | 1 page |
---|
17 August 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 June 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-05-25
| 3 pages |
---|
30 May 2020 | Confirmation statement made on 30 May 2020 with updates | 3 pages |
---|
30 May 2020 | Director's details changed for Mr Selvaratnam Suresh on 23 March 2017 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—