AVERSELY LIMITED

Register to unlock more data on OkredoRegister

AVERSELY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10584348

Incorporation date

25/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London W1W 8EACopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2017)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon29/07/2022
Application to strike the company off the register
dot icon18/03/2022
Confirmation statement made on 2022-01-24 with updates
dot icon16/11/2021
Micro company accounts made up to 2021-07-31
dot icon07/10/2021
Previous accounting period extended from 2021-01-31 to 2021-07-31
dot icon29/03/2021
Confirmation statement made on 2021-01-24 with updates
dot icon27/01/2021
Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street London London W1W 8EA on 2021-01-27
dot icon27/01/2021
Termination of appointment of Earthworm Capital Nominees Limited as a director on 2021-01-07
dot icon27/01/2021
Appointment of Mr Stephen Michael Lindsay as a director on 2021-01-07
dot icon20/11/2020
Micro company accounts made up to 2020-01-31
dot icon15/10/2020
Termination of appointment of James Edward Spencer Brooke as a director on 2020-09-30
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon02/12/2019
Director's details changed for Mr James Edward Spencer Brooke on 2019-12-02
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/10/2019
Termination of appointment of the City Partnership (Uk) Limited as a secretary on 2019-10-23
dot icon14/10/2019
Appointment of Mr James Edward Spencer Brooke as a director on 2019-10-09
dot icon14/10/2019
Termination of appointment of Alexander Norman Johnston as a director on 2019-10-08
dot icon19/09/2019
Termination of appointment of Earthworm Nominees Limited as a director on 2019-09-19
dot icon19/09/2019
Appointment of Earthworm Capital Nominees Limited as a director on 2019-09-19
dot icon16/09/2019
Termination of appointment of Ew Cap Limited as a director on 2019-09-16
dot icon16/09/2019
Appointment of Earthworm Nominees Limited as a director on 2019-09-16
dot icon30/08/2019
Director's details changed for Ew Cap Limited on 2019-08-30
dot icon30/08/2019
Registered office address changed from Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 2019-08-30
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon24/01/2019
Termination of appointment of Benjamin Richard Prior as a director on 2019-01-23
dot icon24/01/2019
Appointment of Ew Cap Limited as a director on 2019-01-23
dot icon23/10/2018
Micro company accounts made up to 2018-01-31
dot icon26/03/2018
Notification of a person with significant control statement
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon05/02/2018
Notification of a person with significant control statement
dot icon05/02/2018
Cessation of Alexander Norman Johnston as a person with significant control on 2017-11-20
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon24/04/2017
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX on 2017-04-24
dot icon06/04/2017
Resolutions
dot icon05/04/2017
Appointment of The City Partnership (Uk) Limited as a secretary on 2017-03-22
dot icon25/01/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.70K
-
0.00
-
-
2021
1
5.70K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

5.70K £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prior, Benjamin Richard
Director
25/01/2017 - 23/01/2019
81
Lindsay, Stephen Michael
Director
07/01/2021 - Present
26
THE CITY PARTNERSHIP (UK) LIMITED
Corporate Secretary
22/03/2017 - 23/10/2019
17
EARTHWORM NOMINEES LIMITED
Corporate Director
16/09/2019 - 19/09/2019
14
EARTHWORM CAPITAL NOMINEES LIMITED
Corporate Director
19/09/2019 - 07/01/2021
23

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVERSELY LIMITED

AVERSELY LIMITED is an(a) Dissolved company incorporated on 25/01/2017 with the registered office located at Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London W1W 8EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERSELY LIMITED?

toggle

AVERSELY LIMITED is currently Dissolved. It was registered on 25/01/2017 and dissolved on 25/10/2022.

Where is AVERSELY LIMITED located?

toggle

AVERSELY LIMITED is registered at Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London W1W 8EA.

What does AVERSELY LIMITED do?

toggle

AVERSELY LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does AVERSELY LIMITED have?

toggle

AVERSELY LIMITED had 1 employees in 2021.

What is the latest filing for AVERSELY LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.