AVOLIN UK LIMITED

Register to unlock more data on OkredoRegister

AVOLIN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01918777

Incorporation date

03/06/1985

Size

Small

Contacts

Registered address

Registered address

4th Floor, The Anchorage, 34 Bridge Street, Reading RG1 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1985)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon06/10/2022
Application to strike the company off the register
dot icon17/08/2022
Resolutions
dot icon10/08/2022
Statement of capital on 2022-08-10
dot icon10/08/2022
Solvency Statement dated 04/08/22
dot icon10/08/2022
Resolutions
dot icon10/08/2022
Statement by Directors
dot icon16/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon08/06/2022
Cessation of Avolin Inc as a person with significant control on 2018-10-26
dot icon08/06/2022
Notification of Joseph Anthony Liemandt as a person with significant control on 2018-10-26
dot icon03/05/2022
Accounts for a small company made up to 2020-12-31
dot icon03/05/2022
Accounts for a small company made up to 2019-12-31
dot icon23/12/2021
Accounts for a small company made up to 2018-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon17/05/2021
Change of details for Avolin Inc as a person with significant control on 2018-10-26
dot icon14/05/2021
Notification of Avolin Inc as a person with significant control on 2018-10-26
dot icon14/05/2021
Cessation of Joseph Liemandt as a person with significant control on 2018-10-26
dot icon11/02/2021
Director's details changed for Mr Andrew Simon Price on 2021-02-10
dot icon11/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon11/06/2020
Change of details for Mr Joseph Liemandt as a person with significant control on 2020-06-01
dot icon17/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon28/05/2019
Appointment of Pitsec Limited as a secretary on 2019-02-26
dot icon28/02/2019
Registered office address changed from 7 Rushmills Northampton NN4 7YB England to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 2019-02-28
dot icon04/02/2019
Resolutions
dot icon29/01/2019
Resolutions
dot icon28/12/2018
Resolutions
dot icon18/12/2018
Notification of Joseph Liemandt as a person with significant control on 2018-10-26
dot icon18/12/2018
Termination of appointment of Alan Gibson Somerville as a director on 2018-10-26
dot icon18/12/2018
Resolutions
dot icon18/12/2018
Cessation of Robert Smith as a person with significant control on 2018-10-26
dot icon18/12/2018
Termination of appointment of Hellen Maria Stein as a director on 2018-10-26
dot icon18/12/2018
Termination of appointment of Sandra Ann Cummings as a director on 2018-10-26
dot icon18/12/2018
Appointment of Mr Andrew Simon Price as a director on 2018-12-18
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-25
dot icon25/10/2018
Statement by Directors
dot icon25/10/2018
Statement of capital on 2018-10-25
dot icon25/10/2018
Solvency Statement dated 25/10/18
dot icon25/10/2018
Resolutions
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Resolutions
dot icon14/09/2016
Termination of appointment of Sureshchandra Vishwas Sakpal as a director on 2016-09-08
dot icon14/09/2016
Appointment of Mrs Sandra Ann Cummings as a director on 2016-09-08
dot icon29/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon04/12/2015
Registered office address changed from Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL to 7 Rushmills Northampton NN4 7YB on 2015-12-04
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Termination of appointment of Marc Teillon as a director on 2015-07-10
dot icon14/07/2015
Termination of appointment of James Hickey as a director on 2015-07-10
dot icon14/07/2015
Termination of appointment of Vincent Burkett as a director on 2015-07-10
dot icon14/07/2015
Appointment of Mr Sureshchandra Vishwas Sakpal as a director on 2015-07-10
dot icon14/07/2015
Appointment of Ms Hellen Stein as a director on 2015-07-10
dot icon14/07/2015
Appointment of Mr Alan Gibson Somerville as a director on 2015-07-10
dot icon22/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon22/06/2015
Director's details changed for James Hickey on 2015-06-01
dot icon22/06/2015
Director's details changed for Marc Teillon on 2015-06-01
dot icon22/06/2015
Director's details changed for Vincent Burkett on 2015-06-01
dot icon17/06/2015
Certificate of change of name
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2012-12-31
dot icon15/01/2014
Registered office address changed from 7 Rushmills Northampton NN4 7YB on 2014-01-15
dot icon25/10/2013
Satisfaction of charge 10 in full
dot icon25/10/2013
Satisfaction of charge 11 in full
dot icon21/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon21/01/2013
Full accounts made up to 2011-12-31
dot icon04/01/2013
Appointment of Vincent Burkett as a director
dot icon04/01/2013
Appointment of Marc Teillon as a director
dot icon04/01/2013
Termination of appointment of Stephen Dexter as a director
dot icon04/01/2013
Appointment of James Hickey as a director
dot icon04/01/2013
Termination of appointment of Stephen Dexter as a secretary
dot icon14/12/2012
Resolutions
dot icon16/11/2012
Termination of appointment of Julian Cummings as a director
dot icon02/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon11/05/2012
Full accounts made up to 2010-12-31
dot icon05/03/2012
Appointment of Mr Stephen Michael Dexter as a secretary
dot icon08/02/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon16/06/2011
Appointment of Mr Julian Timothy Cummings as a director
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon14/04/2011
Appointment of Vp Stephen Dexter as a director
dot icon13/04/2011
Termination of appointment of Matthew Lavelle as a director
dot icon20/01/2011
Termination of appointment of Raphael Kantelip as a secretary
dot icon20/01/2011
Termination of appointment of Raphael Kantelip as a director
dot icon16/12/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2008-12-31
dot icon03/09/2009
Appointment terminated secretary franciscus masseur
dot icon03/09/2009
Appointment terminated director franciscus masseur
dot icon02/09/2009
Secretary appointed mr raphael kantelip
dot icon02/09/2009
Director appointed mr raphael kantelip
dot icon15/07/2009
Return made up to 01/06/09; full list of members
dot icon24/06/2009
Full accounts made up to 2007-12-31
dot icon13/05/2009
Secretary appointed mr franciscus leonardus lodewijk arthur masseur
dot icon13/05/2009
Appointment terminated secretary timothy coen
dot icon13/05/2009
Appointment terminated director timothy coen
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon27/04/2009
Secretary appointed mr timothy fredericks coen
dot icon27/04/2009
Director appointed mr matthew lavelle
dot icon27/04/2009
Director appointed mr timothy fredericks coen
dot icon24/04/2009
Appointment terminated director robert taylor
dot icon24/04/2009
Appointment terminated secretary robert taylor
dot icon17/09/2008
Return made up to 01/06/08; full list of members
dot icon03/04/2008
Full accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 01/06/07; full list of members
dot icon21/05/2007
New secretary appointed
dot icon28/04/2007
Secretary resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
New director appointed
dot icon23/08/2006
Return made up to 01/06/06; full list of members
dot icon23/08/2006
New secretary appointed
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Secretary resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon15/08/2005
Auditor's resignation
dot icon04/07/2005
Return made up to 01/06/05; full list of members
dot icon03/06/2005
Director resigned
dot icon01/06/2005
Group of companies' accounts made up to 2004-06-30
dot icon21/09/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon02/07/2004
Return made up to 01/06/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon14/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
New secretary appointed
dot icon16/06/2003
Return made up to 01/06/03; full list of members
dot icon29/05/2003
Particulars of mortgage/charge
dot icon21/01/2003
Memorandum and Articles of Association
dot icon15/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon06/01/2003
Director resigned
dot icon23/12/2002
Particulars of mortgage/charge
dot icon22/12/2002
Resolutions
dot icon27/11/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon15/07/2002
Group of companies' accounts made up to 2001-06-30
dot icon24/06/2002
Return made up to 01/06/02; full list of members
dot icon18/02/2002
Group of companies' accounts made up to 2000-06-30
dot icon08/11/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon04/07/2001
Return made up to 01/06/01; full list of members
dot icon03/07/2001
New secretary appointed
dot icon03/07/2001
Secretary resigned;director resigned
dot icon03/07/2001
New director appointed
dot icon03/05/2001
Full group accounts made up to 1999-06-30
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
New secretary appointed;new director appointed
dot icon26/06/2000
Return made up to 01/06/00; full list of members
dot icon23/03/2000
Delivery ext'd 3 mth 30/06/99
dot icon06/07/1999
Return made up to 01/06/99; no change of members
dot icon02/06/1999
Full group accounts made up to 1998-06-30
dot icon24/11/1998
New secretary appointed
dot icon24/11/1998
Secretary resigned;director resigned
dot icon05/11/1998
New director appointed
dot icon26/06/1998
Return made up to 01/06/98; no change of members
dot icon11/05/1998
Full group accounts made up to 1997-06-30
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon11/01/1998
Director resigned
dot icon13/06/1997
Return made up to 01/06/97; full list of members
dot icon13/06/1997
New director appointed
dot icon13/06/1997
Director resigned
dot icon19/05/1997
Full accounts made up to 1996-06-30
dot icon19/05/1997
Full accounts made up to 1995-06-30
dot icon07/05/1997
Director resigned
dot icon12/02/1997
New director appointed
dot icon22/07/1996
Return made up to 01/06/96; no change of members
dot icon14/06/1996
Director resigned
dot icon25/04/1996
Delivery ext'd 3 mth 30/06/95
dot icon03/04/1996
Full group accounts made up to 1994-06-30
dot icon02/04/1996
New director appointed
dot icon19/03/1996
Director resigned
dot icon12/06/1995
Return made up to 01/06/95; no change of members
dot icon01/05/1995
Delivery ext'd 3 mth 30/06/94
dot icon12/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 01/06/94; full list of members
dot icon15/11/1994
New director appointed
dot icon28/10/1994
Declaration of satisfaction of mortgage/charge
dot icon28/10/1994
Declaration of satisfaction of mortgage/charge
dot icon28/10/1994
Declaration of satisfaction of mortgage/charge
dot icon28/10/1994
Declaration of satisfaction of mortgage/charge
dot icon28/10/1994
Declaration of satisfaction of mortgage/charge
dot icon27/10/1994
Particulars of mortgage/charge
dot icon24/09/1994
Declaration of satisfaction of mortgage/charge
dot icon24/09/1994
Declaration of satisfaction of mortgage/charge
dot icon07/09/1994
New director appointed
dot icon10/05/1994
Particulars of mortgage/charge
dot icon10/05/1994
Particulars of mortgage/charge
dot icon27/04/1994
Director resigned;new director appointed
dot icon18/04/1994
Full group accounts made up to 1993-06-30
dot icon01/07/1993
Return made up to 01/06/93; no change of members
dot icon21/05/1993
Director resigned
dot icon19/05/1993
Particulars of mortgage/charge
dot icon16/02/1993
Particulars of mortgage/charge
dot icon16/02/1993
Particulars of mortgage/charge
dot icon11/02/1993
Full group accounts made up to 1992-06-30
dot icon23/11/1992
Director resigned
dot icon23/11/1992
Director resigned
dot icon08/11/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon14/09/1992
Return made up to 01/06/92; full list of members
dot icon06/07/1992
Resolutions
dot icon03/06/1992
Director resigned
dot icon05/05/1992
Statement of affairs
dot icon04/02/1992
Full group accounts made up to 1991-06-30
dot icon17/01/1992
Memorandum and Articles of Association
dot icon17/01/1992
Ad 31/12/91--------- £ si [email protected]=2700 £ ic 13869/16569
dot icon14/01/1992
£ nc 318500/18500 09/12/91
dot icon14/01/1992
Resolutions
dot icon14/01/1992
Resolutions
dot icon10/01/1992
Certificate of change of name
dot icon10/01/1992
Certificate of change of name
dot icon19/11/1991
Particulars of mortgage/charge
dot icon21/10/1991
Full group accounts made up to 1990-10-31
dot icon17/09/1991
£ ic 113869/13869 29/08/91 £ sr 100000@1=100000
dot icon17/09/1991
Accounting reference date shortened from 31/10 to 30/06
dot icon16/09/1991
New secretary appointed
dot icon16/09/1991
Director resigned
dot icon16/09/1991
Secretary resigned
dot icon16/09/1991
New secretary appointed
dot icon16/09/1991
Secretary resigned
dot icon16/09/1991
New secretary appointed
dot icon16/09/1991
New director appointed
dot icon04/09/1991
Auditor's resignation
dot icon04/09/1991
Ad 29/08/91--------- £ si [email protected]=282 £ ic 113587/113869
dot icon21/08/1991
Return made up to 01/06/91; full list of members
dot icon30/07/1991
Particulars of mortgage/charge
dot icon18/02/1991
Registered office changed on 18/02/91 from: 4 albion place northampton NN1 1UD
dot icon01/10/1990
Full group accounts made up to 1989-10-31
dot icon19/09/1990
Director resigned
dot icon19/09/1990
Resolutions
dot icon19/09/1990
Resolutions
dot icon19/09/1990
£ ic 312500/112500 26/04/90 £ sr 200000@1=200000
dot icon03/04/1990
Full group accounts made up to 1988-10-31
dot icon04/09/1989
Return made up to 01/06/89; full list of members
dot icon20/03/1989
Memorandum and Articles of Association
dot icon07/03/1989
New director appointed
dot icon03/03/1989
Wd 22/02/89 ad 14/02/89--------- £ si 100000@1=100000 £ ic 12500/112500
dot icon03/03/1989
Resolutions
dot icon03/03/1989
Resolutions
dot icon03/03/1989
Resolutions
dot icon03/03/1989
Resolutions
dot icon03/03/1989
Resolutions
dot icon03/03/1989
Resolutions
dot icon03/03/1989
£ nc 218500/318500
dot icon16/11/1988
Full group accounts made up to 1987-10-31
dot icon09/11/1988
Director resigned
dot icon05/10/1988
Return made up to 13/08/88; full list of members
dot icon02/08/1988
New director appointed
dot icon02/12/1987
Resolutions
dot icon01/09/1987
Return made up to 30/06/87; full list of members
dot icon01/09/1987
Full group accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/08/1986
New director appointed
dot icon07/10/1985
Certificate of change of name
dot icon03/06/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stein, Hellen Maria
Director
10/07/2015 - 26/10/2018
58
PITSEC LTD
Corporate Secretary
26/02/2019 - Present
173
Mr Nicholas Parkin
Director
29/03/1996 - 30/04/1997
32
Kantelip, Raphael
Director
01/09/2009 - 06/01/2011
15
Taylor, Robert William
Director
07/08/2006 - 03/04/2009
25

Persons with Significant Control

4
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 AVOLIN UK LIMITED

AVOLIN UK LIMITED is an(a) Dissolved company incorporated on 03/06/1985 with the registered office located at 4th Floor, The Anchorage, 34 Bridge Street, Reading RG1 2LU. 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 AVOLIN UK LIMITED?

toggle

AVOLIN UK LIMITED is currently Dissolved. It was registered on 03/06/1985 and dissolved on 17/01/2023.

Where is AVOLIN UK LIMITED located?

toggle

AVOLIN UK LIMITED is registered at 4th Floor, The Anchorage, 34 Bridge Street, Reading RG1 2LU.

What does AVOLIN UK LIMITED do?

toggle

AVOLIN UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AVOLIN UK LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.