AVUNDA (UK) LIMITED
Overview
| Company Name | AVUNDA (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10660324 |
| 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 AVUNDA (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AVUNDA (UK) LIMITED located?
| Registered Office Address | One Fleet Place EC4M 7WS London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVUNDA (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5954) LIMITED | Mar 08, 2017 | Mar 08, 2017 |
What are the latest accounts for AVUNDA (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for AVUNDA (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Notification of Avunda Holdings as a person with significant control on Mar 15, 2017 | 2 pages | PSC02 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jan 16, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Laith Basim Suliman Salim Anezi as a director on Dec 18, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Dentons Secretaries Limited as a secretary on Oct 27, 2017 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 27, 2017 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to One Fleet Place London England EC4M 7WS on Nov 06, 2017 | 1 pages | AD01 | ||||||||||||||
Cessation of Vindex Services Limited as a person with significant control on Mar 16, 2017 | 1 pages | PSC07 | ||||||||||||||
Cessation of Vindex Limited as a person with significant control on Mar 16, 2017 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Christine Truesdale as a director on Mar 12, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Kimberly Tara as a director on Mar 15, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Vindex Services Limited as a director on Mar 15, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vindex Limited as a director on Mar 15, 2017 | 1 pages | TM01 | ||||||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed mm&s (5954) LIMITED\certificate issued on 16/03/17 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Incorporation | 14 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of AVUNDA (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place England England |
| 98515470015 | ||||||||||||||
| ANEZI, Laith Basim Suliman Salim | Director | Brunswick House Parrs Way W6 9LH London 58 United Kingdom | United Kingdom | British | 241382230001 | |||||||||||||
| TARA, Kimberly | Director | Chemin Des Campanets , Les Restanques # 6 La Cride 13610 Le Puy Ste. Reparade 994 Provence France | France | American | 227425650001 | |||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 226408490001 | ||||||||||||||
| TRUESDALE, Christine | Director | George Square G2 1AL Glasgow 1 United Kingdom | United Kingdom | British | 134350040001 | |||||||||||||
| VINDEX LIMITED | Director | George Square G2 1AL Glasgow 1 United Kingdom |
| 64555080001 | ||||||||||||||
| VINDEX SERVICES LIMITED | Director | George Square G2 1AL Glasgow 1 United Kingdom |
| 64555070001 |
Who are the persons with significant control of AVUNDA (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avunda Holdings | Mar 15, 2017 | 103 South Church Street George Town 472 Grand Cayman Harbour Place Cayman Islands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vindex Limited | Mar 08, 2017 | George Square G2 1AL Glasgow 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vindex Services Limited | Mar 08, 2017 | George Square G2 1AL Glasgow 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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