AVON EUROPEAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVON EUROPEAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02240228

Incorporation date

06/04/1988

Size

Small

Contacts

Registered address

Registered address

Lancaster House, Nunn Mills Road, Northampton NN1 5PACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1988)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon29/09/2023
Application to strike the company off the register
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon01/08/2023
Termination of appointment of Jody Hodges as a secretary on 2023-08-01
dot icon28/11/2022
Accounts for a small company made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon27/09/2022
Change of details for Avon Cosmetics Limited as a person with significant control on 2022-07-27
dot icon27/07/2022
Registered office address changed from Nunn Mills Road Northampton NN1 5PA to Lancaster House Nunn Mills Road Northampton NN1 5PA on 2022-07-27
dot icon14/12/2021
Accounts for a small company made up to 2020-12-31
dot icon29/10/2021
Appointment of Jody Hodges as a secretary on 2021-10-29
dot icon15/10/2021
Termination of appointment of Matthew Passingham as a director on 2021-10-15
dot icon13/10/2021
Confirmation statement made on 2021-09-14 with updates
dot icon24/09/2021
Appointment of Samantha Hutchison as a director on 2021-09-14
dot icon25/05/2021
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon31/07/2020
Termination of appointment of Matthieu Pierre Felix Comard as a director on 2020-07-30
dot icon31/07/2020
Appointment of Ms Anna Tolley as a director on 2020-07-30
dot icon27/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon01/05/2019
Accounts for a small company made up to 2018-12-31
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Appointment of Mr Matthew Passingham as a director on 2018-09-17
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon02/05/2018
Termination of appointment of Alastair Anthony Judge as a director on 2018-04-30
dot icon14/12/2017
Appointment of Mr Matthieu Pierre Felix Comard as a director on 2017-12-13
dot icon05/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon07/11/2017
Termination of appointment of Andrea Clare Vivien Slater as a director on 2017-11-02
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Cessation of Avon Uk Holdings Limited as a person with significant control on 2016-11-30
dot icon27/06/2017
Notification of Avon Cosmetics Limited as a person with significant control on 2016-11-30
dot icon04/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon08/11/2016
Miscellaneous
dot icon08/11/2016
Statement by Directors
dot icon08/11/2016
Statement of capital on 2016-11-08
dot icon08/11/2016
Solvency Statement dated 26/10/16
dot icon08/11/2016
Resolutions
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon21/10/2014
Termination of appointment of Lisa Mary Garley-Evans as a secretary on 2014-10-03
dot icon21/10/2014
Appointment of Mrs Andrea Clare Vivien Slater as a director on 2014-10-03
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon12/09/2014
Termination of appointment of Lisa Mary Garley-Evans as a director on 2014-08-01
dot icon19/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Termination of appointment of Anna Segatti as a director
dot icon19/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon16/12/2011
Termination of appointment of Marc-Andre Tousignant as a director
dot icon14/12/2011
Appointment of Mr Alastair Anthony Judge as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon10/12/2009
Director's details changed for Lisa Mary Garley-Evans on 2009-11-27
dot icon10/12/2009
Director's details changed for Anna Segatti on 2009-11-27
dot icon10/12/2009
Secretary's details changed for Lisa Mary Garley-Evans on 2009-11-27
dot icon18/11/2009
Appointment of Mr Marc-Andre Tousignant as a director
dot icon13/11/2009
Termination of appointment of Stephen Ibbotson as a director
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 29/11/08; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Director appointed anna segatti
dot icon18/12/2007
Return made up to 29/11/07; full list of members
dot icon27/11/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 29/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
New secretary appointed;new director appointed
dot icon01/08/2006
Secretary resigned
dot icon06/03/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon06/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Return made up to 29/11/05; full list of members
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/09/2005
New director appointed
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Return made up to 29/11/04; full list of members
dot icon11/03/2005
New secretary appointed
dot icon01/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon17/01/2005
Statement of affairs
dot icon17/01/2005
Ad 19/11/04--------- £ si 20321940@1=20321940 £ ic 6156200/26478140
dot icon21/12/2004
Nc inc already adjusted 16/11/04
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon20/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/12/2003
Return made up to 29/11/03; full list of members
dot icon11/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/06/2003
Auditor's resignation
dot icon10/12/2002
Return made up to 29/11/02; full list of members
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
New secretary appointed
dot icon05/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon23/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/11/2001
Return made up to 29/11/01; full list of members
dot icon23/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon10/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Director resigned
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
Return made up to 29/11/00; no change of members
dot icon11/10/2000
Full group accounts made up to 1999-12-31
dot icon17/08/2000
New director appointed
dot icon08/12/1999
Return made up to 29/11/99; full list of members
dot icon28/10/1999
Full group accounts made up to 1998-12-31
dot icon08/12/1998
Return made up to 29/11/98; no change of members
dot icon29/10/1998
Full group accounts made up to 1997-12-31
dot icon16/12/1997
Return made up to 29/11/97; full list of members
dot icon30/10/1997
Full group accounts made up to 1996-12-31
dot icon30/10/1997
Secretary resigned
dot icon30/10/1997
New secretary appointed
dot icon24/01/1997
Secretary resigned
dot icon24/01/1997
New secretary appointed
dot icon07/01/1997
Return made up to 29/11/96; no change of members
dot icon15/11/1996
Director resigned
dot icon01/11/1996
Full group accounts made up to 1995-12-31
dot icon28/10/1996
New director appointed
dot icon28/10/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon20/06/1996
Director resigned
dot icon04/12/1995
Return made up to 29/11/95; no change of members
dot icon01/11/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 29/11/94; full list of members
dot icon03/11/1994
Full group accounts made up to 1993-12-31
dot icon16/09/1994
Ad 25/08/94--------- £ si 2406198@1=2406198 £ ic 3750002/6156200
dot icon09/09/1994
Resolutions
dot icon09/09/1994
£ nc 4000000/10000000 25/08/94
dot icon21/07/1994
Secretary resigned;new secretary appointed
dot icon11/12/1993
Return made up to 29/11/93; no change of members
dot icon11/11/1993
Full group accounts made up to 1992-12-31
dot icon27/01/1993
Full group accounts made up to 1991-12-31
dot icon21/12/1992
Return made up to 29/11/92; full list of members
dot icon09/04/1992
Secretary resigned;new secretary appointed
dot icon05/12/1991
Full group accounts made up to 1990-12-31
dot icon05/12/1991
Return made up to 29/11/91; no change of members
dot icon08/02/1991
Full group accounts made up to 1989-12-31
dot icon08/02/1991
Return made up to 21/01/91; no change of members
dot icon10/05/1990
Full accounts made up to 1988-12-31
dot icon23/02/1990
Ad 01/08/88--------- £ si 3750000@1
dot icon21/02/1990
Director resigned
dot icon16/11/1989
Return made up to 23/10/89; full list of members
dot icon13/09/1989
New director appointed
dot icon12/07/1989
Director resigned;new director appointed
dot icon05/06/1989
Statement of affairs
dot icon25/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon21/03/1989
Nc inc already adjusted
dot icon22/11/1988
Secretary resigned;new secretary appointed
dot icon11/11/1988
Director resigned
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Resolutions
dot icon10/08/1988
Secretary resigned;new secretary appointed
dot icon05/07/1988
Registered office changed on 05/07/88 from: grindall house 25 newgate street london EC1A 7LH
dot icon05/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1988
Certificate of change of name
dot icon04/05/1988
Memorandum and Articles of Association
dot icon29/04/1988
Registered office changed on 29/04/88 from: 2 baches street london N1 6UB
dot icon29/04/1988
Secretary resigned;new secretary appointed
dot icon29/04/1988
Director resigned;new director appointed
dot icon25/04/1988
Resolutions
dot icon06/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judge, Alastair Anthony
Director
14/12/2011 - 30/04/2018
18
Comard, Matthieu Pierre Felix
Director
13/12/2017 - 30/07/2020
4
Hodges, Jody
Secretary
29/10/2021 - 01/08/2023
-

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 AVON EUROPEAN HOLDINGS LIMITED

AVON EUROPEAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/04/1988 with the registered office located at Lancaster House, Nunn Mills Road, Northampton NN1 5PA. There is currently no 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 AVON EUROPEAN HOLDINGS LIMITED?

toggle

AVON EUROPEAN HOLDINGS LIMITED is currently Dissolved. It was registered on 06/04/1988 and dissolved on 26/12/2023.

Where is AVON EUROPEAN HOLDINGS LIMITED located?

toggle

AVON EUROPEAN HOLDINGS LIMITED is registered at Lancaster House, Nunn Mills Road, Northampton NN1 5PA.

What does AVON EUROPEAN HOLDINGS LIMITED do?

toggle

AVON EUROPEAN HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AVON EUROPEAN HOLDINGS LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.