AVA L J LIMITED

Register to unlock more data on OkredoRegister

AVA L J LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09966309

Incorporation date

22/01/2016

Size

Dormant

Contacts

Registered address

Registered address

49 Newman Street, London W1T 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2016)
dot icon22/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon16/12/2022
Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to 49 Newman Street London W1T 3DZ on 2022-12-16
dot icon16/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon24/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon20/07/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon21/05/2021
Registered office address changed from Quest House Suite 2, Ground Floor 125-135 Staines Rd Hounslow TW3 3JB England to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 2021-05-21
dot icon19/05/2021
Micro company accounts made up to 2020-06-30
dot icon18/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon06/04/2020
Registered office address changed from 49 Newman Street London W1T 3DZ England to Quest House Suite 2, Ground Floor 125-135 Staines Rd Hounslow TW3 3JB on 2020-04-06
dot icon06/04/2020
Micro company accounts made up to 2019-06-30
dot icon03/04/2020
Director's details changed for Miss Raffaela Maiorano on 2020-04-03
dot icon03/04/2020
Change of details for Miss Raffaela Maiorano as a person with significant control on 2020-04-03
dot icon26/09/2019
Director's details changed for Miss Raffaela Maiorano on 2019-09-26
dot icon26/09/2019
Change of details for Miss Raffaela Maiorano as a person with significant control on 2019-09-26
dot icon26/09/2019
Registered office address changed from 145 Dunstans Road East Dulwich London SE22 0HB to 49 Newman Street London W1T 3DZ on 2019-09-26
dot icon29/08/2019
Registered office address changed from PO Box 4385 09966309: Companies House Default Address Cardiff CF14 8LH to 145 Dunstans Road East Dulwich London SE22 0HB on 2019-08-29
dot icon05/08/2019
Registered office address changed to PO Box 4385, 09966309: Companies House Default Address, Cardiff, CF14 8LH on 2019-08-05
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon30/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon20/09/2018
Director's details changed for Miss Raffaela Maiorano on 2018-09-10
dot icon20/09/2018
Change of details for Miss Raffaela Maiorano as a person with significant control on 2018-09-10
dot icon20/09/2018
Registered office address changed from 25 Wardour Street London W1D 6PP England to 106 Westwood Hill London SE26 6PE on 2018-09-20
dot icon19/06/2018
Director's details changed for Miss Raffaela Maiorano on 2018-06-19
dot icon19/06/2018
Change of details for Miss Raffaela Maiorano as a person with significant control on 2018-06-19
dot icon19/06/2018
Registered office address changed from 16 Partridge Drive Orpington Kent BR6 8PE England to 25 Wardour Street London W1D 6PP on 2018-06-19
dot icon23/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon21/10/2017
Micro company accounts made up to 2017-06-30
dot icon21/10/2017
Previous accounting period extended from 2017-01-31 to 2017-06-30
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon14/07/2016
Termination of appointment of Michael Dennis Julian as a director on 2016-06-30
dot icon14/07/2016
Termination of appointment of Michael Dennis Julian as a secretary on 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon09/05/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon03/05/2016
Director's details changed for Miss Raffaela Maiorano on 2016-05-03
dot icon03/05/2016
Secretary's details changed for Michael Dennis Julian on 2016-05-03
dot icon03/05/2016
Director's details changed for Mr Michael Dennis Julian on 2016-05-03
dot icon09/04/2016
Registered office address changed from 195 High St St Mary Cray Orpington Kent BR5 4AZ England to 16 Partridge Drive Orpington Kent BR6 8PE on 2016-04-09
dot icon08/02/2016
Appointment of Miss Raffaela Maiorano as a director on 2016-02-08
dot icon22/01/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.94K
-
0.00
-
-
2021
0
2.94K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Julian, Michael Dennis
Secretary
22/01/2016 - 30/06/2016
-
Julian, Michael Dennis
Director
22/01/2016 - 30/06/2016
2
Miss Raffaela Maiorano
Director
08/02/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVA L J LIMITED

AVA L J LIMITED is an(a) Dissolved company incorporated on 22/01/2016 with the registered office located at 49 Newman Street, London W1T 3DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVA L J LIMITED?

toggle

AVA L J LIMITED is currently Dissolved. It was registered on 22/01/2016 and dissolved on 22/08/2023.

Where is AVA L J LIMITED located?

toggle

AVA L J LIMITED is registered at 49 Newman Street, London W1T 3DZ.

What does AVA L J LIMITED do?

toggle

AVA L J LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for AVA L J LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via compulsory strike-off.