Company NameAviza Europe Limited
Company StatusDissolved
Company Number03246908
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)
Dissolution Date22 April 2015 (9 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePatrick Charles O'Connor
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2005(9 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 22 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address14001 Saratoga Hills Road
Saratoga
95070
Secretary NameVp Finance Richard Naslund
StatusClosed
Appointed14 June 2011(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 22 April 2015)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameRonald Bernhard Norman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 February 1997)
RoleSolicitor
Correspondence Address8 Constable Close
London
NW11 6TY
Director NameHarvey Frye
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1996(3 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 11 July 1997)
RoleField Operation Manager
Correspondence Address31587 Foxfield Drive
Westlake Village
California
91361
Director NameJohn Lavalle
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1996(3 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 04 July 1997)
RoleFinancial Manager
Correspondence Address1171 Westbond Road
Westlake Village
California 91362
United States
Director NameGregor Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1997(9 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 11 July 1997)
RoleBusinessman
Correspondence Address9255
Deering Avenue
Chatsworth
California
91311
Director NameDr Christopher David Dobson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(9 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2005)
RoleChairman
Correspondence Address68 The Close
Myles Place
Salisbury
Wiltshire
SP1 2EN
Director NameAlan Nigel Wheeler
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(9 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2005)
RoleVice Chairman
Correspondence AddressSummerhill Chapel Close
Pwll Meyric
Chepstow
Gwent
NP6 6MW
Wales
Secretary NameJeremy John Linnert
NationalityBritish
StatusResigned
Appointed24 September 1998(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2001)
RoleCompany Director
Correspondence Address11 Trinity Road
Weston Super Mare
Avon
BS23 2HP
Secretary NameWilliam John Chappell
NationalityBritish
StatusResigned
Appointed06 February 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Correspondence Address9 The Myrtles
Tutshill
Chepstow
NP16 7BQ
Wales
Secretary NameMr Martyn John Tuffery
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2006)
RoleActing Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressSalicia
Willow Close
Bristol
BS30 5HZ
Director NameJerauld James Cutini
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2008)
RoleCEO
Correspondence Address15247 Via Pinto
Monte Sereno
Ca 95030
United States
Secretary NameMark Shears Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2006(9 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2009)
RoleFinance Director - Europe
Correspondence Address66 Green Pastures Road
Wraxall
Bristol
North Somerset
BS48 1HE
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed09 October 1996(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 1998)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

14.7m at £1Trikon Technologies Inc.
100.00%
Ordinary

Accounts

Latest Accounts24 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2015Return of final meeting in a members' voluntary winding up (4 pages)
22 January 2015Return of final meeting in a members' voluntary winding up (4 pages)
6 August 2014Liquidators statement of receipts and payments to 6 June 2014 (5 pages)
6 August 2014Liquidators' statement of receipts and payments to 6 June 2014 (5 pages)
6 August 2014Liquidators' statement of receipts and payments to 6 June 2014 (5 pages)
6 August 2014Liquidators statement of receipts and payments to 6 June 2014 (5 pages)
12 September 2013Court order insolvency:court order replacement liquidator (24 pages)
12 September 2013Court order insolvency:court order replacement liquidator (24 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Liquidators' statement of receipts and payments to 6 June 2013 (4 pages)
8 August 2013Liquidators statement of receipts and payments to 6 June 2013 (4 pages)
8 August 2013Liquidators' statement of receipts and payments to 6 June 2013 (4 pages)
8 August 2013Liquidators statement of receipts and payments to 6 June 2013 (4 pages)
19 June 2012Declaration of solvency (4 pages)
19 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2012Declaration of solvency (4 pages)
19 June 2012Registered office address changed from Coed Rhedyn, Ringland Way Newport South Wales NP18 2TA on 19 June 2012 (2 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2012Registered office address changed from Coed Rhedyn, Ringland Way Newport South Wales NP18 2TA on 19 June 2012 (2 pages)
2 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 14,741,422
(3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 14,741,422
(3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 14,741,422
(3 pages)
7 September 2011Accounts made up to 24 September 2010 (10 pages)
7 September 2011Accounts made up to 24 September 2010 (10 pages)
16 June 2011Appointment of Vp Finance Richard Naslund as a secretary (1 page)
16 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
16 June 2011Appointment of Vp Finance Richard Naslund as a secretary (1 page)
16 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 December 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
21 January 2010Termination of appointment of Jerauld Cutini as a director (2 pages)
21 January 2010Termination of appointment of Mark Fletcher as a secretary (2 pages)
21 January 2010Termination of appointment of Jerauld Cutini as a director (2 pages)
21 January 2010Termination of appointment of Mark Fletcher as a secretary (2 pages)
2 December 2009Full accounts made up to 26 September 2008 (13 pages)
2 December 2009Full accounts made up to 26 September 2008 (13 pages)
29 April 2009Return made up to 01/03/09; full list of members (3 pages)
29 April 2009Return made up to 01/03/09; full list of members (3 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 July 2008Full accounts made up to 28 September 2007 (12 pages)
30 July 2008Full accounts made up to 28 September 2007 (12 pages)
16 May 2008Return made up to 01/03/08; full list of members (3 pages)
16 May 2008Return made up to 01/03/08; full list of members (3 pages)
6 August 2007Full accounts made up to 30 September 2006 (13 pages)
6 August 2007Full accounts made up to 30 September 2006 (13 pages)
19 April 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
19 April 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
16 April 2007Return made up to 01/03/07; full list of members (2 pages)
16 April 2007Return made up to 01/03/07; full list of members (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (1 page)
3 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Statement of affairs (4 pages)
12 July 2006Statement of affairs (4 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Nc inc already adjusted 30/06/06 (1 page)
12 July 2006Nc inc already adjusted 30/06/06 (1 page)
12 July 2006Ad 30/06/06--------- £ si 14741422@1=14741422 £ ic 1000/14742422 (2 pages)
12 July 2006Ad 30/06/06--------- £ si 14741422@1=14741422 £ ic 1000/14742422 (2 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2006Auditor's resignation (1 page)
2 May 2006Auditor's resignation (1 page)
5 April 2006Full accounts made up to 31 December 2004 (22 pages)
5 April 2006Full accounts made up to 31 December 2004 (22 pages)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Particulars of mortgage/charge (9 pages)
9 January 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
9 January 2006Particulars of mortgage/charge (9 pages)
9 January 2006New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
2 December 2005Company name changed trikon holdings LIMITED\certificate issued on 02/12/05 (2 pages)
2 December 2005Company name changed trikon holdings LIMITED\certificate issued on 02/12/05 (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 April 2005New secretary appointed (1 page)
20 April 2005New secretary appointed (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
29 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
22 September 2004Return made up to 06/09/04; full list of members (7 pages)
22 September 2004Return made up to 06/09/04; full list of members (7 pages)
10 May 2004Return made up to 01/03/04; full list of members (7 pages)
10 May 2004Return made up to 01/03/04; full list of members (7 pages)
1 December 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Registered office changed on 27/11/03 from: 114 essex road, london, N1 8LX (1 page)
27 November 2003Registered office changed on 27/11/03 from: 114 essex road, london, N1 8LX (1 page)
7 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
7 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
3 October 2002Registered office changed on 03/10/02 from: coed rhedyn, ringland way, newport, south wales NP18 2TA (1 page)
3 October 2002Registered office changed on 03/10/02 from: coed rhedyn, ringland way, newport, south wales NP18 2TA (1 page)
4 September 2002Return made up to 06/09/02; full list of members (7 pages)
4 September 2002Return made up to 06/09/02; full list of members (7 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
12 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
12 October 2000Return made up to 06/09/00; full list of members (6 pages)
12 October 2000Return made up to 06/09/00; full list of members (6 pages)
7 June 2000Full group accounts made up to 31 December 1999 (25 pages)
7 June 2000Full group accounts made up to 31 December 1999 (25 pages)
30 March 2000Memorandum and Articles of Association (1 page)
30 March 2000Memorandum and Articles of Association (1 page)
23 December 1999Particulars of mortgage/charge (7 pages)
23 December 1999Particulars of mortgage/charge (7 pages)
20 October 1999Full group accounts made up to 31 December 1998 (26 pages)
20 October 1999Full group accounts made up to 31 December 1998 (26 pages)
7 October 1999Return made up to 06/09/99; no change of members (4 pages)
7 October 1999Return made up to 06/09/99; no change of members (4 pages)
8 October 1998Full group accounts made up to 31 December 1997 (25 pages)
8 October 1998Full group accounts made up to 31 December 1997 (25 pages)
5 October 1998Return made up to 06/09/98; full list of members (6 pages)
5 October 1998Return made up to 06/09/98; full list of members (6 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
21 June 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 June 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 June 1998Registered office changed on 16/06/98 from: chichester house, 278/282 high holborn, london, WC1V 7HA (1 page)
16 June 1998Registered office changed on 16/06/98 from: chichester house, 278/282 high holborn, london, WC1V 7HA (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Return made up to 06/09/97; full list of members (6 pages)
24 September 1997Director resigned (1 page)
24 September 1997Return made up to 06/09/97; full list of members (6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
11 July 1997Particulars of mortgage/charge (31 pages)
11 July 1997Particulars of mortgage/charge (31 pages)
16 May 1997Company name changed pmt electrotech holdings LIMITED\certificate issued on 19/05/97 (2 pages)
16 May 1997Company name changed pmt electrotech holdings LIMITED\certificate issued on 19/05/97 (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
11 February 1997Ad 30/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 February 1997Ad 30/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 October 1996Registered office changed on 28/10/96 from: chichester house, 278/282 high holborn, london, WC1V 7HA (1 page)
28 October 1996New director appointed (5 pages)
28 October 1996Registered office changed on 28/10/96 from: chichester house, 278/282 high holborn, london, WC1V 7HA (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996New director appointed (5 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (1 page)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 October 1996Registered office changed on 15/10/96 from: morrell business centre, 98 curtain road, london, EC2A 3AA (1 page)
15 October 1996Registered office changed on 15/10/96 from: morrell business centre, 98 curtain road, london, EC2A 3AA (1 page)
9 October 1996Company name changed trevally consultancy LIMITED\certificate issued on 09/10/96 (2 pages)
9 October 1996Company name changed trevally consultancy LIMITED\certificate issued on 09/10/96 (2 pages)
6 September 1996Incorporation (15 pages)
6 September 1996Incorporation (15 pages)