Company NameAVEX UK Limited
Company StatusDissolved
Company Number02979214
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NameSpeed 4567 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMasato Matsuura
Date of BirthOctober 1964 (Born 59 years ago)
NationalityJapanese
StatusClosed
Appointed25 October 1994(1 week, 4 days after company formation)
Appointment Duration11 years, 4 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address5-11-15 Minami Aoyama
Minato-Ku Tokyo 107
Japan
Secretary NameMr Shiaw Chin Song
NationalityIrish
StatusClosed
Appointed09 August 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QX
Director NameHisao Aso
Date of BirthApril 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed25 October 1994(1 week, 4 days after company formation)
Appointment Duration7 years, 3 months (resigned 21 January 2002)
RoleManaging Director
Correspondence Address19 St Mary's Avenue
Northwood
Middlesex
HA6 3AY
Director NamePhilip Anthony France
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address165 Milkwood Road
Herne Hill
London
Se24
Director NameTatsumi Yoda
Date of BirthMay 1940 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed25 October 1994(1 week, 4 days after company formation)
Appointment Duration9 years, 9 months (resigned 03 August 2004)
RoleCompany Chairman
Correspondence Address3-5-24 Nakamachi-Shi
Tokyo
180
Secretary NameHisao Aso
NationalityJapanese
StatusResigned
Appointed25 October 1994(1 week, 4 days after company formation)
Appointment Duration7 years, 3 months (resigned 21 January 2002)
RoleManaging Director
Correspondence Address19 St Mary's Avenue
Northwood
Middlesex
HA6 3AY
Director NameMr Roderick Allan Gammens
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 weeks, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 10 April 1995)
RoleCompany Director
Correspondence AddressThe Cottage
Hilgrild Farm Hilgrild Lane
Aldenham
Herts
WD2 8DD
Director NameHaruhiko Kaneko
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressC/O Avex Dd Incorporation
Sumisei Building
3-1-30 Minami-Aoyama Minato-Ku
Tokyo 107 Japan
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Heals Building Unit A3
3rd Floor 22-24 Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,902,828

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
17 October 2005Application for striking-off (1 page)
13 September 2005Return made up to 07/07/05; full list of members (6 pages)
16 August 2004Director resigned (1 page)
5 July 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
16 January 2004Registered office changed on 16/01/04 from: 47-48 berners street london W1P 3AD (1 page)
30 June 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
18 August 2002New secretary appointed (2 pages)
10 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
22 January 2002Secretary resigned;director resigned (1 page)
21 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
28 June 2001Return made up to 07/07/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 July 2000Return made up to 07/07/00; full list of members (7 pages)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
1 July 1999Return made up to 07/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
(6 pages)
21 July 1998Full accounts made up to 31 December 1997 (15 pages)
28 April 1998Director resigned (1 page)
11 July 1997Full accounts made up to 31 December 1996 (15 pages)
4 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Return made up to 07/07/96; full list of members (8 pages)
19 May 1996Director resigned (1 page)
17 May 1996Full accounts made up to 31 December 1995 (14 pages)
10 January 1996Memorandum and Articles of Association (13 pages)
10 January 1996Ad 11/12/95--------- £ si 400000@1=400000 £ ic 300000/700000 (2 pages)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Nc inc already adjusted 11/12/95 (1 page)
13 December 1995Particulars of mortgage/charge (4 pages)
30 October 1995New director appointed (4 pages)
9 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
7 August 1995Return made up to 07/07/95; full list of members (16 pages)
20 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 June 1995£ nc 100000/300000 31/05/95 (1 page)
20 June 1995Ad 31/05/95--------- £ si 200000@1=200000 £ ic 100000/300000 (4 pages)
4 May 1995Director resigned (4 pages)