Company NameAvalon Overseas (Packing & Shipping) Limited
Company StatusDissolved
Company Number01219523
CategoryPrivate Limited Company
Incorporation Date16 July 1975(48 years, 10 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Yogesh Mehta
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(27 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 18 January 2022)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
Brent Park
London
NW10 0JN
Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 March 2003(27 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 18 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
Brent Park
London
NW10 0JN
Secretary NameMr Timothy Paul Romer
NationalityNew Zealander
StatusClosed
Appointed21 March 2003(27 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 18 January 2022)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
Brent Park
London
NW10 0JN
Director NamePaul John Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Heath Side
Hampstead
London
NW3 1LB
Director NameStewart Kevin Peck
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cedar Close
Iver Heath
Buckinghamshire
SL0 0QX
Secretary NameMr Lawrence Edward McGreal
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NameMr Lawrence Edward McGreal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(18 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 March 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NameFrank Clayton Grace
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(27 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 2008)
RoleRelocation Consultant
Correspondence Address5 Chesterfield Hill
London
W1X 7RP

Contact

Websiteavalon-overseas.com
Telephone0845 6447750
Telephone regionUnknown

Location

Registered AddressDrury Way
Brent Park
London
NW10 0JN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.7k at £1Amertranseuro International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

3 August 1989Delivered on: 11 August 1989
Satisfied on: 16 August 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 October 1984Delivered on: 26 October 1984
Satisfied on: 16 August 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
26 October 2021Application to strike the company off the register (1 page)
20 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
22 July 2021Second filing of a statement of capital following an allotment of shares on 28 June 2021
  • GBP 60,256
(4 pages)
22 July 2021Second filing of a statement of capital following an allotment of shares on 29 June 2021
  • GBP 66,906
(4 pages)
14 July 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 6,650
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/21
(4 pages)
13 July 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 6,650
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2021
(4 pages)
30 June 2021Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
2 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
5 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
31 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,650
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 6,650
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,650
(4 pages)
2 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,650
(4 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,650
(4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,650
(4 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
27 March 2009Return made up to 31/01/09; full list of members (3 pages)
27 March 2009Return made up to 31/01/09; full list of members (3 pages)
12 September 2008Appointment terminated director frank grace (1 page)
12 September 2008Appointment terminated director frank grace (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
10 April 2008Return made up to 31/01/08; full list of members (4 pages)
10 April 2008Return made up to 31/01/08; full list of members (4 pages)
25 April 2007Return made up to 31/01/07; full list of members (2 pages)
25 April 2007Location of register of members (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Return made up to 31/01/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
22 June 2006Return made up to 31/01/06; full list of members (2 pages)
22 June 2006Return made up to 31/01/06; full list of members (2 pages)
15 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
8 June 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
17 August 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
14 June 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Secretary resigned;director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (3 pages)
12 April 2003New director appointed (3 pages)
5 April 2003Return made up to 31/01/03; full list of members (7 pages)
5 April 2003Return made up to 31/01/03; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
15 November 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
27 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 May 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
13 April 2001Return made up to 31/01/01; full list of members (6 pages)
13 April 2001Return made up to 31/01/01; full list of members (6 pages)
16 October 2000Accounts for a dormant company made up to 31 January 2000 (7 pages)
16 October 2000Accounts for a dormant company made up to 31 January 2000 (7 pages)
2 October 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
2 October 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Accounts for a dormant company made up to 31 January 1999 (7 pages)
27 April 2000Accounts for a dormant company made up to 31 January 1999 (7 pages)
13 March 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
26 July 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
25 February 1999Return made up to 31/01/99; full list of members (5 pages)
25 February 1999Return made up to 31/01/99; full list of members (5 pages)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (7 pages)
18 March 1998Return made up to 31/01/98; full list of members (5 pages)
18 March 1998Return made up to 31/01/98; full list of members (5 pages)
1 December 1997Accounts for a dormant company made up to 31 January 1997 (7 pages)
1 December 1997Accounts for a dormant company made up to 31 January 1997 (7 pages)
2 December 1996Accounts for a dormant company made up to 31 January 1996 (7 pages)
2 December 1996Accounts for a dormant company made up to 31 January 1996 (7 pages)
23 February 1996Return made up to 31/01/96; no change of members (4 pages)
23 February 1996Return made up to 31/01/96; no change of members (4 pages)
28 November 1995Director's particulars changed (2 pages)
28 November 1995Director's particulars changed (2 pages)
27 November 1995Accounts for a dormant company made up to 31 January 1995 (7 pages)
27 November 1995Accounts for a dormant company made up to 31 January 1995 (7 pages)
16 July 1975Incorporation (16 pages)