AVORA LTD
Overview
Company Name | AVORA LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08922902 |
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 AVORA LTD?
- Business and domestic software development (62012) / Information and communication
Where is AVORA LTD located?
Registered Office Address | 85 Great Portland Street First Floor W1W 7LT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AVORA LTD?
Company Name | From | Until |
---|---|---|
TRUEDASH LTD | Mar 05, 2014 | Mar 05, 2014 |
What are the latest accounts for AVORA LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for AVORA LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 02, 2023 |
What are the latest filings for AVORA LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Change of details for Mr Ricky Neill Owen Thomas as a person with significant control on Oct 27, 2022 | 2 pages | PSC04 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2022
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Oct 17, 2022 with updates | 9 pages | CS01 | ||||||||||||||
Change of details for Mr Ricky Neill Owen Thomas as a person with significant control on Aug 03, 2022 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 07, 2022
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 24, 2022
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Feb 08, 2022 with updates | 9 pages | CS01 | ||||||||||||||
Director's details changed for Mr Ricky Neill Owen Thomas on Dec 16, 2021 | 2 pages | CH01 | ||||||||||||||
Registration of charge 089229020001, created on Oct 27, 2021 | 14 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||||||
Termination of appointment of Jeffrey Scott Sage as a director on Sep 17, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward William Anthony Lascelles as a director on Sep 17, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from The Cursitor Building 38 Chancery Lane London WC2A 1EN England to 85 Great Portland Street First Floor London W1W 7LT on Feb 11, 2021 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Mar 05, 2020 with updates | 11 pages | CS01 | ||||||||||||||
Who are the officers of AVORA LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Ricky Neill Owen | Director | Great Portland Street First Floor W1W 7LT London 85 England | England | British | Retail | 181165940003 | ||||
JOHAL, Manjit Singh | Director | Old College Drive WS100DD Wednesbury 20 United Kingdom | United Kingdom | British | Retail | 115059720001 | ||||
LASCELLES, Edward William Anthony | Director | Kings Arms Yard EC2R 7AF London 1 England | England | British | Investment Manager | 78680750002 | ||||
SAGE, Jeffrey Scott | Director | Noel Street W1F 8GW London 19-20 England | United Kingdom | American | Fund Manager | 251638190001 |
Who are the persons with significant control of AVORA LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ricky Neill Owen Thomas | Apr 06, 2016 | Great Portland Street First Floor W1W 7LT London 85 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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