AVEL LINDBERG 2002 LIMITED

AVEL LINDBERG 2002 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAVEL LINDBERG 2002 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04371015
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AVEL LINDBERG 2002 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AVEL LINDBERG 2002 LIMITED located?

    Registered Office Address
    Craftwork Studios
    1-3 Dufferin Street
    EC1Y 8NA London
    Undeliverable Registered Office AddressNo

    What were the previous names of AVEL LINDBERG 2002 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROSPECT NUMBER TEN LIMITEDFeb 11, 2002Feb 11, 2002

    What are the latest accounts for AVEL LINDBERG 2002 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for AVEL LINDBERG 2002 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 24, 2020

    19 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on Mar 20, 2019

    2 pagesAD01

    Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN to 37 Sun Street London EC2M 2PL on Feb 13, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 25, 2019

    LRESEX

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Feb 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Feb 11, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Feb 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Feb 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Feb 11, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 11, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 11, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of AVEL LINDBERG 2002 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AKDOGAN, Danica
    17 Abbotsford Road
    Goodmayes
    IG3 9SN Ilford
    Essex
    Secretary
    17 Abbotsford Road
    Goodmayes
    IG3 9SN Ilford
    Essex
    British26255670002
    AKDOGAN, Shemi Shemsettin
    17 Abbotsford Road
    Goodmayes
    IG3 9SN Ilford
    Essex
    Director
    17 Abbotsford Road
    Goodmayes
    IG3 9SN Ilford
    Essex
    EnglandBritish30006590003
    ATHENAEUM SECRETARIES LIMITED
    Prospect House
    2 Athenaeum Road
    N20 9YU Whetstone
    London
    Secretary
    Prospect House
    2 Athenaeum Road
    N20 9YU Whetstone
    London
    74286070001
    ATHENAEUM DIRECTORS LIMITED
    Prospect House 2 Athenaeum Road
    Whetstone
    N20 9YU London
    Director
    Prospect House 2 Athenaeum Road
    Whetstone
    N20 9YU London
    76968150001

    Who are the persons with significant control of AVEL LINDBERG 2002 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Shemi Shemsettin Akdogan
    1-3 Dufferin Street
    EC1Y 8NA London
    Craftwork Studios
    Apr 06, 2016
    1-3 Dufferin Street
    EC1Y 8NA London
    Craftwork Studios
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Danica Akdogan
    1-3 Dufferin Street
    EC1Y 8NA London
    Craftwork Studios
    Apr 06, 2016
    1-3 Dufferin Street
    EC1Y 8NA London
    Craftwork Studios
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does AVEL LINDBERG 2002 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2019Commencement of winding up
    Apr 28, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lane Gary Bednash
    37 Sun Street
    EC2M 2PL London
    practitioner
    37 Sun Street
    EC2M 2PL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0