AVERY GLOBAL LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 11/11/2016)
dot icon15/11/2023
Order of court to wind up
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon29/08/2023
Application to strike the company off the register
dot icon22/08/2023
Appointment of Mrs Protima Kishani as a director on 2020-07-01
dot icon22/08/2023
Notification of Protima Kishani as a person with significant control on 2020-07-01
dot icon22/08/2023
Registered office address changed from 79 3rd Floor Harvey House 79 London Road, Romford, Essex RM7 9QD England to 153/159 Bow Road London E3 2SE on 2023-08-22
dot icon22/08/2023
Termination of appointment of Mudasar Mukhtar as a director on 2022-06-01
dot icon22/08/2023
Cessation of Mudasar Mukhtar as a person with significant control on 2022-06-01
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon28/07/2023
Registered office address changed from 3rd Floor Harvey House Harvey House 79 London Road Romford Essex RM7 9QD United Kingdom to 79 3rd Floor Harvey House 79 London Road, Romford, Essex RM7 9QD on 2023-07-28
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon04/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon24/04/2023
Change of details for Mr Mudasar Mukhtar as a person with significant control on 2023-04-24
dot icon24/04/2023
Director's details changed for Mr Mudasar Mukhtar on 2023-04-24
dot icon14/09/2022
Micro company accounts made up to 2021-11-30
dot icon28/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon10/06/2021
Micro company accounts made up to 2020-11-30
dot icon10/06/2021
Registered office address changed from 3rd Floor London Road Romford RM7 9QD England to 3rd Floor Harvey House Harvey House 79 London Road Romford Essex RM7 9QD on 2021-06-10
dot icon04/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/05/2021
Registered office address changed from 41 Sky Village Limeharbour London E14 9TS England to 3rd Floor London Road Romford RM7 9QD on 2021-05-04
dot icon30/09/2020
Registered office address changed from 9 Roxy Avenue London RM6 4AN United Kingdom to 41 Sky Village Limeharbour London E14 9TS on 2020-09-30
dot icon30/09/2020
Appointment of Mr Mudasar Mukhtar as a director on 2020-03-15
dot icon30/09/2020
Termination of appointment of Agha Muddasir as a director on 2020-03-15
dot icon30/09/2020
Notification of Mudasar Mukhtar as a person with significant control on 2020-03-15
dot icon30/09/2020
Cessation of Agha Muddasir as a person with significant control on 2020-03-15
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon17/02/2020
Change of details for Agha Muddasir as a person with significant control on 2020-02-17
dot icon10/02/2020
Resolutions
dot icon07/02/2020
Appointment of Agha Muddasir as a director on 2020-02-07
dot icon07/02/2020
Notification of Agha Muddasir as a person with significant control on 2020-02-07
dot icon07/02/2020
Termination of appointment of Bryan Anthony Thornton as a director on 2020-02-07
dot icon07/02/2020
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 9 Roxy Avenue London RM6 4AN on 2020-02-07
dot icon07/02/2020
Cessation of Bryan Thornton as a person with significant control on 2020-02-07
dot icon07/02/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-02-07
dot icon23/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon23/12/2019
Confirmation statement made on 2019-11-10 with updates
dot icon23/12/2019
Notification of Cfs Secretaries Limited as a person with significant control on 2019-12-16
dot icon23/12/2019
Notification of Bryan Thornton as a person with significant control on 2019-12-16
dot icon23/12/2019
Appointment of Mr Bryan Thornton as a director on 2019-12-16
dot icon16/12/2019
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2019-12-16
dot icon16/12/2019
Cessation of Peter Valaitis as a person with significant control on 2019-11-14
dot icon14/11/2019
Termination of appointment of Peter Valaitis as a director on 2019-11-14
dot icon14/11/2019
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2019-11-14
dot icon05/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon04/12/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon04/12/2017
Notification of Peter Valaitis as a person with significant control on 2016-11-11
dot icon29/11/2017
Withdrawal of a person with significant control statement on 2017-11-29
dot icon11/11/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
22/08/2024
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
145.29K
-
0.00
-
-
2021
2
145.29K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

145.29K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bryan Anthony Thornton
Director
16/12/2019 - 07/02/2020
4310
Mr Peter Valaitis
Director
11/11/2016 - 14/11/2019
8739
Mrs Protima Kishani
Director
01/07/2020 - Present
-
Mr Mudasar Mukhtar
Director
15/03/2020 - 01/06/2022
9
Mr Agha Muddasir
Director
07/02/2020 - 15/03/2020
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AVERY GLOBAL LIMITED

AVERY GLOBAL LIMITED is an(a) Liquidation company incorporated on 11/11/2016 with the registered office located at 153/159 Bow Road, London E3 2SE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERY GLOBAL LIMITED?

toggle

AVERY GLOBAL LIMITED is currently Liquidation. It was registered on 11/11/2016 .

Where is AVERY GLOBAL LIMITED located?

toggle

AVERY GLOBAL LIMITED is registered at 153/159 Bow Road, London E3 2SE.

What does AVERY GLOBAL LIMITED do?

toggle

AVERY GLOBAL LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

How many employees does AVERY GLOBAL LIMITED have?

toggle

AVERY GLOBAL LIMITED had 2 employees in 2021.

What is the latest filing for AVERY GLOBAL LIMITED?

toggle

The latest filing was on 15/11/2023: Order of court to wind up.