AVOLUS LIMITED

Register to unlock more data on OkredoRegister

AVOLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05025078

Incorporation date

25/01/2004

Size

Small

Contacts

Registered address

Registered address

3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2004)
dot icon03/05/2020
Final Gazette dissolved following liquidation
dot icon03/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon26/09/2019
Liquidators' statement of receipts and payments to 2018-10-07
dot icon24/09/2018
Liquidators' statement of receipts and payments to 2018-07-13
dot icon20/09/2017
Liquidators' statement of receipts and payments to 2017-07-13
dot icon29/08/2016
Liquidators' statement of receipts and payments to 2016-07-13
dot icon06/09/2015
Liquidators' statement of receipts and payments to 2015-07-13
dot icon03/09/2014
Appointment of a voluntary liquidator
dot icon03/09/2014
Notice of ceasing to act as a voluntary liquidator
dot icon03/09/2014
Insolvency court order
dot icon13/08/2014
Registered office address changed from 19 Flower Lane Mill Hill London NW7 2JG to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2014-08-14
dot icon26/11/2013
Registered office address changed from 5 Heliport House 38 Lombard Road London SW11 3RP on 2013-11-27
dot icon25/11/2013
Appointment of a voluntary liquidator
dot icon25/11/2013
Statement of affairs with form 4.19
dot icon25/11/2013
Resolutions
dot icon10/09/2013
Appointment of Mr Simon Nicolai Teakle as a director
dot icon02/05/2013
Termination of appointment of Alexis Grabar as a director
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon18/03/2013
Appointment of Foreen Holdings Ltd as a director
dot icon18/03/2013
Termination of appointment of Dan Patriciu as a director
dot icon18/03/2013
Termination of appointment of Jaap Rotgans as a director
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon21/10/2012
Accounts for a small company made up to 2011-12-31
dot icon29/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon02/10/2011
Accounts for a small company made up to 2010-12-31
dot icon02/05/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon11/04/2011
Register(s) moved to registered inspection location
dot icon11/04/2011
Register inspection address has been changed
dot icon11/04/2011
Secretary's details changed for Mr Simon Nicolai Teakle on 2010-11-27
dot icon16/03/2011
Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 2011-03-17
dot icon02/03/2011
Appointment of Jaap Willem Rotgans as a director
dot icon02/03/2011
Appointment of Dan Costache Patriciu as a director
dot icon23/02/2011
Change of share class name or designation
dot icon23/02/2011
Sub-division of shares on 2010-12-31
dot icon23/02/2011
Termination of appointment of Simon Teakle as a director
dot icon23/02/2011
Resolutions
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Simon Nicolai Teakle on 2010-01-26
dot icon02/03/2010
Director's details changed for Alexis Grabar on 2010-01-11
dot icon02/03/2010
Secretary's details changed for Simon Nicolai Teakle on 2010-01-26
dot icon01/11/2009
Accounts for a small company made up to 2008-12-31
dot icon15/09/2009
Director appointed simon nicolai teakle
dot icon15/09/2009
Appointment terminated director aviamediatech LIMITED
dot icon15/09/2009
Appointment terminated director james caan
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/09/2009
Director appointed james caan logged form
dot icon19/08/2009
Ad 30/07/09\gbp si [email protected]=0.42\gbp ic 250135.89/250136.31\
dot icon19/08/2009
Ad 30/07/09\gbp si [email protected]=2.02\gbp ic 250133.87/250135.89\
dot icon19/08/2009
Ad 30/07/09\gbp si [email protected]=0.63\gbp ic 250133.24/250133.87\
dot icon19/08/2009
Ad 30/07/09\gbp si [email protected]=0.7\gbp ic 250132.54/250133.24\
dot icon09/06/2009
Ad 03/04/09\gbp si [email protected]=3.9\gbp si 125000@1=125000\gbp ic 125128.64/250132.54\
dot icon09/06/2009
Notice of assignment of name or new name to shares
dot icon09/06/2009
Return made up to 26/01/09; full list of members; amend
dot icon05/03/2009
Return made up to 26/01/09; full list of members
dot icon17/11/2008
Ad 10/11/08\gbp si [email protected]=3.9\gbp si 125000@1=125000\gbp ic 117/125120.9\
dot icon17/11/2008
Notice of assignment of name or new name to shares
dot icon27/07/2008
Director appointed james caan
dot icon21/07/2008
Secretary appointed simon teakle
dot icon21/07/2008
Appointment terminated secretary landes LTD
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2008
Resolutions
dot icon15/04/2008
Resolutions
dot icon24/03/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Capitals not rolled up
dot icon10/03/2008
Capitals not rolled up
dot icon11/02/2008
Return made up to 26/01/08; full list of members
dot icon11/02/2008
Ad 13/07/07--------- £ si [email protected] £ ic 114/114
dot icon11/02/2008
Ad 13/07/07--------- £ si [email protected]=4 £ ic 110/114
dot icon31/01/2008
Ad 18/01/08--------- £ si [email protected] £ ic 110/110
dot icon31/01/2008
Ad 18/01/08--------- £ si [email protected]=4 £ ic 106/110
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon30/03/2007
Ad 19/03/07--------- £ si [email protected]=1 £ ic 105/106
dot icon20/02/2007
Return made up to 26/01/07; full list of members
dot icon12/11/2006
Ad 19/10/06--------- £ si [email protected]=1 £ ic 102/103
dot icon17/09/2006
Ad 29/08/06--------- £ si [email protected] £ ic 102/102
dot icon16/07/2006
Particulars of mortgage/charge
dot icon29/05/2006
Ad 09/05/06--------- £ si [email protected]=1 £ ic 101/102
dot icon08/05/2006
Ad 17/03/06-10/04/06 £ si [email protected]=1 £ ic 100/101
dot icon20/04/2006
S-div 10/04/06
dot icon05/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 26/01/06; full list of members
dot icon23/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 26/01/05; full list of members
dot icon07/09/2004
Certificate of change of name
dot icon04/05/2004
Certificate of change of name
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
Secretary resigned
dot icon05/03/2004
Ad 23/02/04--------- £ si 98@1=98 £ ic 2/100
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Registered office changed on 26/02/04 from: 31 berisford mews, london, SW18 2LW
dot icon25/02/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon22/02/2004
Registered office changed on 23/02/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW
dot icon22/02/2004
Secretary resigned
dot icon22/02/2004
Director resigned
dot icon25/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caan, James
Director
15/07/2008 - 13/09/2009
76
QA REGISTRARS LIMITED
Nominee Secretary
25/01/2004 - 10/02/2004
9026
QA NOMINEES LIMITED
Nominee Director
25/01/2004 - 10/02/2004
8850
Teakle, Simon Nicolai
Director
13/09/2009 - 30/12/2010
3
Teakle, Simon Nicolai
Director
22/08/2013 - Present
3

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 AVOLUS LIMITED

AVOLUS LIMITED is an(a) Dissolved company incorporated on 25/01/2004 with the registered office located at 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. There are currently 3 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 AVOLUS LIMITED?

toggle

AVOLUS LIMITED is currently Dissolved. It was registered on 25/01/2004 and dissolved on 03/05/2020.

Where is AVOLUS LIMITED located?

toggle

AVOLUS LIMITED is registered at 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL.

What does AVOLUS LIMITED do?

toggle

AVOLUS LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for AVOLUS LIMITED?

toggle

The latest filing was on 03/05/2020: Final Gazette dissolved following liquidation.