AVERY GUIDEX LTD.

Register to unlock more data on OkredoRegister

AVERY GUIDEX LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01781967

Incorporation date

09/01/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5th Floor 6 St Andrew Street, London EC4A 3AECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2012
Termination of appointment of Alida Gerarda Maria Van Leeuwen as a secretary on 2012-02-20
dot icon22/02/2012
Termination of appointment of Alida Gerarda Maria Van Leeuwen as a director on 2012-02-20
dot icon22/02/2012
Appointment of Michael Collins as a director on 2012-02-20
dot icon21/02/2012
Appointment of Huibert Nicolaas Van Gijn as a director on 2012-02-20
dot icon21/02/2012
Termination of appointment of Susan Calabrese Miller as a director on 2012-02-20
dot icon21/02/2012
Termination of appointment of Karyn Elizabeth Rodriguez as a director on 2012-02-20
dot icon21/02/2012
Appointment of Ignacio Walker as a secretary on 2012-02-20
dot icon21/02/2012
Appointment of Ignacio Walker as a director on 2012-02-20
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon13/11/2011
Director's details changed for Karyn Elizabeth Rodriguez on 2011-09-30
dot icon13/11/2011
Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-11-14
dot icon08/11/2011
Application to strike the company off the register
dot icon09/10/2011
Statement of capital on 2011-10-10
dot icon09/10/2011
Solvency Statement dated 28/09/11
dot icon09/10/2011
Statement by Directors
dot icon09/10/2011
Resolutions
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon27/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Appointment of Karyn Elizabeth Rodriguez as a director
dot icon06/09/2010
Termination of appointment of Richard Randall as a director
dot icon06/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon17/12/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2009-12-18
dot icon10/05/2009
Return made up to 07/05/09; full list of members
dot icon18/02/2009
Accounts made up to 2008-12-31
dot icon09/11/2008
Director appointed susan calabrese miller
dot icon09/11/2008
Appointment Terminated Director robert van schoonenberg
dot icon10/09/2008
Accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 07/05/08; full list of members
dot icon07/05/2007
Return made up to 07/05/07; full list of members
dot icon03/05/2007
Accounts made up to 2006-12-31
dot icon22/04/2007
Accounts made up to 2005-12-31
dot icon11/06/2006
Return made up to 07/05/06; full list of members
dot icon12/03/2006
Director's particulars changed
dot icon27/10/2005
Accounts made up to 2005-01-01
dot icon26/06/2005
Return made up to 07/05/05; full list of members
dot icon21/02/2005
Accounts made up to 2003-12-27
dot icon24/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/07/2004
Return made up to 07/05/04; full list of members
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon26/08/2003
Registered office changed on 27/08/03 from: 200,aldersgate street london EC1A 4JJ
dot icon15/05/2003
Return made up to 07/05/03; full list of members
dot icon16/03/2003
Accounts made up to 2001-12-29
dot icon14/05/2002
Return made up to 07/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Return made up to 07/05/01; full list of members
dot icon17/09/2000
Full accounts made up to 2000-01-01
dot icon22/06/2000
Director's particulars changed
dot icon21/06/2000
Director's particulars changed
dot icon14/06/2000
Return made up to 07/05/00; full list of members
dot icon01/11/1999
Full accounts made up to 1999-01-02
dot icon12/08/1999
Return made up to 07/05/99; full list of members
dot icon15/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon22/07/1998
Full accounts made up to 1997-12-27
dot icon29/05/1998
Return made up to 07/05/98; full list of members
dot icon15/03/1998
Director resigned
dot icon25/11/1997
Full accounts made up to 1996-12-28
dot icon20/08/1997
Director's particulars changed
dot icon20/08/1997
Return made up to 07/05/97; full list of members
dot icon14/08/1997
Delivery ext'd 3 mth 31/12/96
dot icon14/05/1997
Director resigned
dot icon14/05/1997
Director resigned
dot icon14/05/1997
New director appointed
dot icon14/05/1997
New director appointed
dot icon02/11/1996
Full accounts made up to 1994-12-31
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon01/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon09/07/1996
Return made up to 07/05/96; full list of members
dot icon31/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon24/05/1995
Return made up to 07/05/95; full list of members
dot icon01/12/1994
Full accounts made up to 1994-01-01
dot icon02/11/1994
Delivery ext'd 3 mth 31/12/93
dot icon25/05/1994
Return made up to 07/05/94; full list of members
dot icon19/05/1994
Full accounts made up to 1993-01-02
dot icon07/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon24/05/1993
Return made up to 07/05/93; full list of members
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon01/03/1993
Director resigned;new director appointed
dot icon11/02/1993
Registered office changed on 12/02/93 from: john kempe way birmingham B12 0HU
dot icon30/07/1992
Ad 02/07/92--------- £ si 3150000@1=3150000 £ ic 6000002/9150002
dot icon29/07/1992
Full accounts made up to 1992-01-04
dot icon23/07/1992
Return made up to 07/05/92; full list of members
dot icon21/04/1992
Resolutions
dot icon21/04/1992
Resolutions
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Ad 25/10/91--------- £ si 6000000@1=6000000 £ ic 2/6000002
dot icon20/04/1992
£ nc 100/10000000 14/10/91
dot icon10/03/1992
New director appointed
dot icon05/03/1992
Director resigned
dot icon28/10/1991
Director resigned;new director appointed
dot icon10/10/1991
Full accounts made up to 1990-12-29
dot icon15/05/1991
Return made up to 08/04/91; full list of members
dot icon25/03/1991
Full accounts made up to 1989-11-25
dot icon17/03/1991
Director resigned
dot icon29/11/1990
Accounting reference date extended from 30/11 to 31/12
dot icon08/07/1990
Full accounts made up to 1988-11-26
dot icon08/07/1990
Return made up to 07/05/90; no change of members
dot icon04/03/1990
Registered office changed on 05/03/90 from: stephenson road groundwell industrial estate swindon wilts SN2 5BJ
dot icon20/02/1990
Certificate of change of name
dot icon01/08/1989
Director resigned
dot icon26/04/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon12/04/1989
Secretary resigned;director resigned
dot icon12/04/1989
New director appointed
dot icon12/04/1989
New secretary appointed
dot icon02/04/1989
Director resigned
dot icon02/04/1989
Director resigned
dot icon02/04/1989
Director resigned
dot icon02/04/1989
Director resigned
dot icon02/03/1989
Full accounts made up to 1988-03-31
dot icon02/03/1989
Return made up to 08/09/88; full list of members
dot icon05/04/1988
Resolutions
dot icon09/03/1988
Memorandum and Articles of Association
dot icon09/03/1988
Resolutions
dot icon07/03/1988
Certificate of change of name
dot icon29/11/1987
New director appointed
dot icon29/11/1987
Registered office changed on 30/11/87 from: 45 church street birmingham B3 2DL
dot icon17/11/1987
New director appointed
dot icon17/11/1987
New director appointed
dot icon17/11/1987
New director appointed
dot icon28/10/1987
Full accounts made up to 1987-03-31
dot icon28/10/1987
Return made up to 05/10/87; no change of members
dot icon05/12/1986
Full accounts made up to 1986-03-31
dot icon05/12/1986
Return made up to 04/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Royal Gregory
Director
10/07/1991 - 01/05/1997
-
Van Leeuwen, Alida Gerarda Maria
Director
15/02/1997 - 20/02/2012
13
Rodriguez, Karyn Elizabeth
Director
30/06/2010 - 20/02/2012
10
Miller, Susan Calabrese
Director
15/10/2008 - 20/02/2012
10
Collins, Michael
Director
20/02/2012 - Present
9

Persons with Significant Control

0

No PSC data available.

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 AVERY GUIDEX LTD.

AVERY GUIDEX LTD. is an(a) Dissolved company incorporated on 09/01/1984 with the registered office located at 5th Floor 6 St Andrew Street, London EC4A 3AE. There are currently 4 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 AVERY GUIDEX LTD.?

toggle

AVERY GUIDEX LTD. is currently Dissolved. It was registered on 09/01/1984 and dissolved on 05/03/2012.

Where is AVERY GUIDEX LTD. located?

toggle

AVERY GUIDEX LTD. is registered at 5th Floor 6 St Andrew Street, London EC4A 3AE.

What is the latest filing for AVERY GUIDEX LTD.?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.