AVALERION LIMITED
Overview
| Company Name | AVALERION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05343801 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVALERION LIMITED?
- (1589) /
Where is AVALERION LIMITED located?
| Registered Office Address | 100 College Road HA1 1BQ Harrow Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVALERION LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINDUS LIMITED | Nov 24, 2008 | Nov 24, 2008 |
| FINDUS HOLDINGS LIMITED | Oct 21, 2008 | Oct 21, 2008 |
| CLEANTARGET LIMITED | Aug 15, 2006 | Aug 15, 2006 |
| FRIONOR LIMITED | Sep 29, 2005 | Sep 29, 2005 |
| CLEANTARGET LIMITED | Jan 26, 2005 | Jan 26, 2005 |
What are the latest accounts for AVALERION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for AVALERION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Annual return made up to Feb 04, 2011 | 14 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Consec Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Ccd Beta Limited as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ccd Alpha Limited as a director | 2 pages | TM01 | ||||||||||
Appointment of Avalerion Cs Limited as a secretary | 3 pages | AP04 | ||||||||||
Appointment of Avalerion Cd Limited as a director | 3 pages | AP02 | ||||||||||
Annual return made up to Feb 04, 2010 | 15 pages | AR01 | ||||||||||
Registered office address changed from Benton Lane Longbenton Newcastle upon Tyne Tyne & Wear NE12 8EF on Jan 18, 2010 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 10 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Certificate of change of name Company name changed findus LIMITED\certificate issued on 14/04/09 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Certificate of change of name Company name changed findus holdings LIMITED\certificate issued on 24/11/08 | 2 pages | CERTNM | ||||||||||
Who are the officers of AVALERION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVALERION CS LIMITED | Secretary | Ruette Braye St. Peter Port GY1 1EW Guernsey Third Floor Elizabeth House Channel Islands |
| 150761280001 | ||||||||||||||
| AVALERION CD LIMITED | Director | Ruette Braye St. Peter Port GY1 1EW Guernsey Third Floor Elizabeth House Channel Islands |
| 150761040001 | ||||||||||||||
| ELDER, Stephen William | Secretary | 42 Blackstone Court NE21 4HH Blaydon Tyne & Wear | British | 95817780001 | ||||||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||||||||||
| CONSEC LIMITED | Secretary | PO BOX 191 Ruettes Brayes GY1 4HW St Peter Port 3rd Floor Elizabeth House Channel Islands | 99149820003 | |||||||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||||||
| ELDER, Stephen William | Director | 42 Blackstone Court NE21 4HH Blaydon Tyne & Wear | England | British | 95817780001 | |||||||||||||
| FRANTZEN, Geir Stale | Director | 88 Consort Rise 203 Buckingham Palace Road SW1 9TB London | Norwegian | 104731950001 | ||||||||||||||
| FRANTZEN, Jarle Normann | Director | 32 Mariners Wharf Quayside NE1 2BJ Newcastle Upon Tyne Tyne & Wear | Norwegian | 110435540001 | ||||||||||||||
| STEVENSON, Damian Jon | Director | 2 Manor Court Heighington Village DL5 6TL Newton Aycliffe County Durham | United Kingdom | British | 99020240002 | |||||||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||||||
| ABOGADO NOMINEES LIMITED | Director | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||||||||||
| CCD ALPHA LIMITED | Director | PO BOX 191 Ruettes Brayes GY1 4HW St Peter Port 3rd Floor Elizabeth House Channel Islands Guernsey | 120291710002 | |||||||||||||||
| CCD BETA LIMITED | Director | PO BOX 191 Ruettes Brayes GY1 4HW St Peter Port 3rd Floor Elizabeth House Channel Islands | 99149670006 | |||||||||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
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