AVON UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVON UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05226607

Incorporation date

09/09/2004

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 09/09/2004)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon17/10/2023
Application to strike the company off the register
dot icon31/08/2023
Confirmation statement made on 2023-08-31 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 icon06/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon06/09/2022
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 Northamptonshire 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 icon24/09/2021
Appointment of Samantha Hutchison as a director on 2021-09-14
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon29/06/2021
Accounts for a small company made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon05/06/2020
Termination of appointment of John Stephen Warwick as a director on 2020-05-29
dot icon05/06/2020
Appointment of Mr Matthew Passingham as a director on 2020-05-29
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon02/05/2019
Accounts for a small company made up to 2018-12-31
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon02/05/2018
Termination of appointment of Alastair Anthony Judge as a director on 2018-04-30
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon27/06/2017
Cessation of Avon Products, Inc. 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 icon10/11/2016
Statement by Directors
dot icon10/11/2016
Statement of capital on 2016-11-10
dot icon10/11/2016
Solvency Statement dated 07/11/16
dot icon10/11/2016
Resolutions
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon20/11/2015
Statement by Directors
dot icon20/11/2015
Statement of capital on 2015-11-20
dot icon20/11/2015
Solvency Statement dated 05/10/15
dot icon02/11/2015
Resolutions
dot icon08/10/2015
Annual return made up to 2009-09-09 with full list of shareholders
dot icon08/10/2015
Statement of capital following an allotment of shares on 2004-11-19
dot icon07/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon02/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-31
dot icon02/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-08-31
dot icon02/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-08-31
dot icon02/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-08-31
dot icon02/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-08-31
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon12/09/2014
Appointment of Mr John Stephen Warwick as a director on 2014-09-12
dot icon12/09/2014
Termination of appointment of Lisa Mary Garley Evans as a secretary on 2014-08-01
dot icon06/08/2014
Termination of appointment of Lisa Mary Garley Evans as a director on 2014-08-01
dot icon14/02/2014
Appointment of Ms Lisa Lee Siders as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Termination of appointment of Tanya Guazzo as a director
dot icon16/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon02/05/2013
Termination of appointment of Scott Schlackman as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Richard Valone Jr as a director
dot icon16/05/2012
Termination of appointment of Anna Segatti as a director
dot icon14/11/2011
Appointment of Mr Alastair Anthony Judge as a director
dot icon10/11/2011
Appointment of Mr Scott David Schlackman as a director
dot icon13/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon24/08/2011
Termination of appointment of Marc-Andre Tousignant as a director
dot icon24/08/2011
Termination of appointment of Si Kim as a director
dot icon24/08/2011
Termination of appointment of Bennett Gallina as a director
dot icon19/08/2011
Termination of appointment of John Higson as a director
dot icon21/07/2011
Termination of appointment of Erik Darosa as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon23/11/2009
Termination of appointment of Stephen Ibbotson as a director
dot icon23/11/2009
Appointment of Mr Marc-Andre Tousignant as a director
dot icon23/11/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon10/11/2009
Director's details changed for Erik Jeffrey Darosa on 2009-11-10
dot icon10/11/2009
Director's details changed for Richard James Valone Jr on 2009-11-10
dot icon10/11/2009
Director's details changed for Si Yeon Kim on 2009-11-10
dot icon10/11/2009
Director's details changed for Bennett Gallina on 2009-11-10
dot icon10/11/2009
Director's details changed for Si Yeon Kim on 2009-11-10
dot icon10/11/2009
Director's details changed for Tanya Alexandra Guazzo on 2009-11-10
dot icon10/11/2009
Director's details changed for Anna Segatti on 2009-11-10
dot icon10/11/2009
Director's details changed for Stephen Duncan Julian Ibbotson on 2009-11-10
dot icon10/11/2009
Director's details changed for John Philip Higson on 2009-11-10
dot icon10/11/2009
Director's details changed for Lisa Mary Garley Evans on 2009-11-10
dot icon10/11/2009
Secretary's details changed for Lisa Mary Garley Evans on 2009-11-10
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon29/09/2008
Ad 26/09/08\gbp si 29468174@1=29468174\gbp ic 396151141/425619315\
dot icon19/09/2008
Return made up to 09/09/08; full list of members
dot icon17/07/2008
Appointment terminated director suzanna quinn
dot icon17/07/2008
Director appointed tanya alexandra guazzo
dot icon17/07/2008
Director appointed erik jeffrey darosa
dot icon21/05/2008
Resolutions
dot icon21/05/2008
Gbp nc 500000000/600000000\27/03/08
dot icon17/04/2008
Director appointed anna segatti
dot icon27/11/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Return made up to 09/09/07; full list of members
dot icon28/12/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 09/09/06; full list of members
dot icon14/08/2006
Group of companies' accounts made up to 2004-12-31
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New secretary appointed;new director appointed
dot icon11/04/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon31/03/2006
Secretary resigned
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Delivery ext'd 3 mth 31/12/04
dot icon15/02/2006
Accounting reference date shortened from 31/12/05 to 31/12/04
dot icon28/12/2005
New director appointed
dot icon05/10/2005
Return made up to 09/09/05; full list of members
dot icon04/10/2005
New director appointed
dot icon12/04/2005
Registered office changed on 12/04/05 from: cavendish house, 18-19 thames street, windsor, berkshire SL4 1PL
dot icon17/01/2005
Statement of affairs
dot icon17/01/2005
Ad 19/11/04--------- £ si 396151140@1=396151140 £ ic 1/396151141
dot icon01/11/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
Director resigned
dot icon10/09/2004
New secretary appointed
dot icon09/09/2004
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/09/2004 - 08/09/2004
99600
Mrs Lisa Mary Garley-Evans
Director
23/02/2006 - 31/07/2014
41
Slater, Andrea Clare Vivien
Director
23/02/2006 - 10/10/2007
8
Schlackman, Scott David
Director
09/11/2011 - 29/04/2013
1
Segatti, Anna
Director
10/04/2008 - 14/05/2012
11

Persons with Significant Control

2
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 AVON UK HOLDINGS LIMITED

AVON UK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/09/2004 with the registered office located at Lancaster House, Nunn Mills Road, Northampton NN1 5PA. 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 AVON UK HOLDINGS LIMITED?

toggle

AVON UK HOLDINGS LIMITED is currently Dissolved. It was registered on 09/09/2004 and dissolved on 09/01/2024.

Where is AVON UK HOLDINGS LIMITED located?

toggle

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

What does AVON UK HOLDINGS LIMITED do?

toggle

AVON UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVON UK HOLDINGS LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.