AVOCA HANDWEAVERS UK LIMITED

Register to unlock more data on OkredoRegister

AVOCA HANDWEAVERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05325720

Incorporation date

06/01/2005

Size

Dormant

Contacts

Registered address

Registered address

Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire GU14 6XNCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2005)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon18/09/2023
Application to strike the company off the register
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon10/01/2023
Termination of appointment of Rajat Chawla as a director on 2022-12-31
dot icon10/01/2023
Appointment of Mr. Thomas Neville as a director on 2022-12-31
dot icon13/07/2022
Accounts for a dormant company made up to 2021-10-01
dot icon06/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon05/08/2021
Accounts for a dormant company made up to 2020-10-02
dot icon29/07/2021
Director's details changed for Mr Rajat Chawla on 2021-05-20
dot icon11/05/2021
Auditor's resignation
dot icon08/04/2021
Director's details changed for Mr Rajat Chawla on 2021-04-01
dot icon07/04/2021
Director's details changed for Mr Frank Michael Gleeson on 2021-04-01
dot icon07/04/2021
Change of details for Aramark Holdings Limited as a person with significant control on 2020-09-30
dot icon18/01/2021
Appointment of Ms Helen Louise Milligan-Smith as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Lawrence Reza Shirazian as a director on 2021-01-15
dot icon17/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon14/01/2021
Registered office address changed from Aramark Limited Ascent 4,Farnborough Aerospace Centre, Farnborough, United Kingdom, Farnborough GU14 6XN United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 2021-01-14
dot icon12/01/2021
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Aramark Limited Ascent 4,Farnborough Aerospace Centre, Farnborough, United Kingdom, Farnborough GU14 6XN on 2021-01-12
dot icon14/10/2020
Termination of appointment of Shane Flynn as a director on 2020-09-29
dot icon13/10/2020
Appointment of Mr Shane Flynn as a director on 2020-05-21
dot icon07/10/2020
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 2020-10-07
dot icon08/07/2020
Micro company accounts made up to 2019-09-27
dot icon28/05/2020
Termination of appointment of Tara Ann O'neill as a director on 2020-05-21
dot icon12/05/2020
Director's details changed for Mr Lawrence Reza Shirazian on 2020-05-02
dot icon09/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon26/08/2019
Termination of appointment of Monica Andrea Aravena Baez as a director on 2019-08-26
dot icon09/07/2019
Accounts for a dormant company made up to 2018-09-28
dot icon11/06/2019
Appointment of Mr Lawrence Reza Shirazian as a director on 2019-05-31
dot icon07/06/2019
Termination of appointment of Matthew William Carroll as a director on 2019-05-31
dot icon07/05/2019
Termination of appointment of Mary-Ann Deasy as a secretary on 2019-05-01
dot icon07/05/2019
Appointment of Mr Shakamal Miah as a secretary on 2019-05-01
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon28/03/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon27/12/2018
Termination of appointment of Paul Joseph Sizer as a director on 2018-12-17
dot icon27/12/2018
Appointment of Mr Rajat Chawla as a director on 2018-12-17
dot icon27/12/2018
Appointment of Ms Tara Ann O’Neill as a director on 2018-12-17
dot icon27/12/2018
Appointment of Ms Monica Andrea Aravena Baez as a director on 2018-12-17
dot icon03/08/2018
Appointment of Mr Matthew William Carroll as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of Thomas Mulryan as a director on 2018-07-31
dot icon03/08/2018
Appointment of Mr Paul Joseph Sizer as a director on 2018-08-01
dot icon28/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon03/01/2018
Termination of appointment of Donal O'brien as a director on 2017-12-31
dot icon29/09/2017
Termination of appointment of Simon Pratt as a director on 2017-09-22
dot icon14/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon12/06/2017
Previous accounting period shortened from 2017-01-31 to 2016-09-30
dot icon01/02/2017
Accounts for a dormant company made up to 2016-01-31
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon25/10/2016
Termination of appointment of Gary Waters as a secretary on 2016-10-12
dot icon03/10/2016
Termination of appointment of Emer Carey as a secretary on 2016-09-20
dot icon03/10/2016
Appointment of Ms Mary-Ann Deasy as a secretary on 2016-09-20
dot icon29/02/2016
Director's details changed for Mr Simon Pratt on 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon29/02/2016
Appointment of Mr Gary Waters as a secretary on 2016-01-05
dot icon29/02/2016
Appointment of Mr Donal O'brien as a director on 2016-01-05
dot icon29/02/2016
Appointment of Ms Emer Carey as a secretary on 2016-01-05
dot icon29/02/2016
Appointment of Mr Thomas Mulryan as a director on 2016-01-05
dot icon29/02/2016
Appointment of Mr Frank Gleeson as a director on 2016-01-05
dot icon29/02/2016
Director's details changed for Mr Simon Pratt on 2016-01-05
dot icon29/02/2016
Termination of appointment of Donald Pratt as a director on 2016-01-05
dot icon29/02/2016
Registered office address changed from 3 the Broadwalk Chichester West Sussex PO19 1AR to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2016-02-29
dot icon29/02/2016
Termination of appointment of Donald Pratt as a secretary on 2016-01-05
dot icon16/02/2016
Auditor's resignation
dot icon12/01/2016
Compulsory strike-off action has been discontinued
dot icon09/01/2016
Accounts for a dormant company made up to 2015-01-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon21/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon03/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon30/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon24/01/2013
Accounts for a dormant company made up to 2012-01-31
dot icon06/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon11/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon12/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon12/01/2010
Secretary's details changed for Mr Donald Pratt on 2010-01-12
dot icon12/01/2010
Director's details changed for Donald Pratt on 2010-01-12
dot icon12/01/2010
Director's details changed for Simon Pratt on 2010-01-12
dot icon18/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon27/07/2009
Registered office changed on 27/07/2009 from 4A quay street lymington hampshire SO41 3AS
dot icon16/06/2009
Return made up to 06/01/09; full list of members
dot icon16/06/2009
Return made up to 06/01/08; full list of members
dot icon10/03/2009
Accounts for a dormant company made up to 2008-01-31
dot icon05/07/2007
Return made up to 06/01/07; no change of members
dot icon05/07/2007
Accounts for a dormant company made up to 2007-01-31
dot icon08/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon10/10/2006
Return made up to 06/01/06; full list of members
dot icon20/06/2006
First Gazette notice for compulsory strike-off
dot icon11/11/2005
Registered office changed on 11/11/05 from: 6 quay street, lymington, hampshire SO41 9AS
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New secretary appointed;new director appointed
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
Director resigned
dot icon06/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POREMA LIMITED
Corporate Secretary
06/01/2005 - 07/01/2005
111
Carroll, Matthew William
Director
01/08/2018 - 31/05/2019
29
O'neill, Tara Ann
Director
17/12/2018 - 21/05/2020
37
Chawla, Rajat
Director
17/12/2018 - 31/12/2022
16
Milligan-Smith, Helen Louise
Director
15/01/2021 - Present
21

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 AVOCA HANDWEAVERS UK LIMITED

AVOCA HANDWEAVERS UK LIMITED is an(a) Dissolved company incorporated on 06/01/2005 with the registered office located at Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire GU14 6XN. 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 AVOCA HANDWEAVERS UK LIMITED?

toggle

AVOCA HANDWEAVERS UK LIMITED is currently Dissolved. It was registered on 06/01/2005 and dissolved on 12/12/2023.

Where is AVOCA HANDWEAVERS UK LIMITED located?

toggle

AVOCA HANDWEAVERS UK LIMITED is registered at Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire GU14 6XN.

What does AVOCA HANDWEAVERS UK LIMITED do?

toggle

AVOCA HANDWEAVERS UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVOCA HANDWEAVERS UK LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.