AVANTA LONDON LIMITED

Register to unlock more data on OkredoRegister

AVANTA LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06145147

Incorporation date

08/03/2007

Size

Full

Contacts

Registered address

Registered address

QUANTUMA ADVISORY LIMITED, High Holborn House 52-54 High Holborn, London WC1V 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2007)
dot icon20/09/2023
Final Gazette dissolved following liquidation
dot icon20/06/2023
Notice of move from Administration to Dissolution
dot icon17/01/2023
Administrator's progress report
dot icon23/07/2022
Administrator's progress report
dot icon03/05/2022
Notice of extension of period of Administration
dot icon26/01/2022
Administrator's progress report
dot icon16/09/2021
Result of meeting of creditors
dot icon31/08/2021
Statement of administrator's proposal
dot icon17/07/2021
Registered office address changed from 1 Burwood Place London W2 2UT England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2021-07-17
dot icon12/07/2021
Appointment of an administrator
dot icon18/01/2021
Registration of charge 061451470006, created on 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon13/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Second filing of Confirmation Statement dated 31/10/2016
dot icon17/08/2017
Cessation of Avanta Managed Offices Limited as a person with significant control on 2016-10-31
dot icon25/07/2017
Notification of Avanta Managed Offices Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Iwg Plc as a person with significant control on 2016-12-19
dot icon29/06/2017
Cessation of Regus Plc as a person with significant control on 2016-12-19
dot icon15/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Registered office address changed from 268 Bath Road Slough SL1 4DX England to 1 Burwood Place London W2 2UT on 2016-10-13
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Termination of appointment of Alan Douglas Pepper as a director on 2016-09-09
dot icon19/04/2016
Auditor's resignation
dot icon11/04/2016
Satisfaction of charge 061451470004 in full
dot icon23/03/2016
Registration of charge 061451470005, created on 2016-03-11
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Termination of appointment of Paul Andrew Alexander as a director on 2015-05-31
dot icon20/04/2015
Registered office address changed from , 268 Bath Road, Slough, SL1 4DX, England to 268 Bath Road Slough SL1 4DX on 2015-04-20
dot icon20/04/2015
Termination of appointment of Marie Elizabeth Edwards as a secretary on 2015-04-10
dot icon20/04/2015
Appointment of Mr Richard Morris as a director on 2015-04-10
dot icon20/04/2015
Appointment of Mr Peter David Edward Gibson as a director on 2015-04-10
dot icon20/04/2015
Termination of appointment of David James Kinnaird as a director on 2015-04-10
dot icon20/04/2015
Termination of appointment of Geraint Wyn Evans as a director on 2015-04-10
dot icon20/04/2015
Registered office address changed from , 22 Long Acre, London, WC2E 9LY to 268 Bath Road Slough SL1 4DX on 2015-04-20
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Daniel James Breden Taylor as a director on 2015-02-12
dot icon12/02/2015
Termination of appointment of Michael James Kingshott as a director on 2015-02-12
dot icon02/02/2015
Termination of appointment of Andrew Michael Bourne as a director on 2015-01-20
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Miscellaneous
dot icon17/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon25/02/2014
Appointment of Mrs Marie Elizabeth Edwards as a secretary
dot icon25/02/2014
Termination of appointment of Paul Alexander as a secretary
dot icon16/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/11/2013
Termination of appointment of Elizabeth Scannell as a secretary
dot icon20/11/2013
Appointment of Mr Paul Alexander as a secretary
dot icon20/11/2013
Termination of appointment of Elizabeth Scannell as a director
dot icon20/08/2013
Resolutions
dot icon15/08/2013
Appointment of Mr Michael James Kingshott as a director
dot icon15/08/2013
Appointment of Mr Daniel James Breden Taylor as a director
dot icon15/08/2013
Appointment of Mr Andrew Michael Bourne as a director
dot icon15/08/2013
Appointment of Mrs Elizabeth Jane Scannell as a director
dot icon15/08/2013
Termination of appointment of David Alberto as a director
dot icon15/08/2013
Termination of appointment of Robert Brook as a director
dot icon15/08/2013
Appointment of Mrs Elizabeth Jane Scannell as a secretary
dot icon15/08/2013
Termination of appointment of Rbs Nominees Limited as a secretary
dot icon15/08/2013
Registered office address changed from , 1 Lyric Square, London, W6 0NB on 2013-08-15
dot icon15/08/2013
Termination of appointment of Paul Alexander as a secretary
dot icon14/08/2013
Registration of charge 061451470004
dot icon31/07/2013
Satisfaction of charge 2 in full
dot icon31/07/2013
Satisfaction of charge 3 in full
dot icon19/07/2013
Full accounts made up to 2013-03-31
dot icon28/05/2013
Satisfaction of charge 1 in full
dot icon11/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon04/02/2013
Full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon02/04/2012
Register(s) moved to registered office address
dot icon03/10/2011
Appointment of Mr Paul Alexander as a director
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon24/06/2011
Full accounts made up to 2010-03-31
dot icon25/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon23/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon23/03/2010
Register(s) moved to registered inspection location
dot icon23/03/2010
Register inspection address has been changed
dot icon23/03/2010
Secretary's details changed for Rbs Nominees Limited on 2010-03-08
dot icon26/08/2009
Full accounts made up to 2009-03-31
dot icon22/06/2009
Appointment terminated director simon dempsey
dot icon19/05/2009
Director's change of particulars / alan pepper / 19/05/2009
dot icon06/04/2009
Return made up to 08/03/09; full list of members
dot icon06/04/2009
Location of register of members
dot icon03/04/2009
Director's change of particulars / geraint evans / 18/11/2008
dot icon03/04/2009
Director's change of particulars / david alberto / 18/11/2008
dot icon03/04/2009
Director's change of particulars / simon dempsey / 18/11/2008
dot icon11/11/2008
Registered office changed on 11/11/2008 from, 1 hammersmith grove,, london, W6 0NB
dot icon10/10/2008
Director appointed david kinnaird
dot icon10/10/2008
Director appointed geraint evans
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/08/2008
Full accounts made up to 2008-03-31
dot icon13/03/2008
Director's change of particulars / alan pepper / 13/03/2008
dot icon13/03/2008
Return made up to 08/03/08; full list of members
dot icon13/03/2008
Director's change of particulars / david alberto / 12/03/2008
dot icon08/10/2007
Particulars of mortgage/charge
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon11/05/2007
New secretary appointed
dot icon25/04/2007
Particulars of mortgage/charge
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed
dot icon08/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingshott, Michael James
Director
29/07/2013 - 12/02/2015
103
Morris, Richard
Director
10/04/2015 - Present
609
Alexander, Paul Andrew
Director
29/09/2011 - 31/05/2015
44
Brook, Robert William Middleton
Director
27/04/2007 - 29/07/2013
131
Pepper, Alan Douglas
Director
08/03/2007 - 09/09/2016
50

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANTA LONDON LIMITED

AVANTA LONDON LIMITED is an(a) Dissolved company incorporated on 08/03/2007 with the registered office located at QUANTUMA ADVISORY LIMITED, High Holborn House 52-54 High Holborn, London WC1V 6RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTA LONDON LIMITED?

toggle

AVANTA LONDON LIMITED is currently Dissolved. It was registered on 08/03/2007 and dissolved on 20/09/2023.

Where is AVANTA LONDON LIMITED located?

toggle

AVANTA LONDON LIMITED is registered at QUANTUMA ADVISORY LIMITED, High Holborn House 52-54 High Holborn, London WC1V 6RL.

What does AVANTA LONDON LIMITED do?

toggle

AVANTA LONDON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVANTA LONDON LIMITED?

toggle

The latest filing was on 20/09/2023: Final Gazette dissolved following liquidation.