Company NameAvrio International Fraud.com Limited
Company StatusDissolved
Company Number03977384
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameAvrio Asset Recovery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMartin Nicholas Cross
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleLawyer
Correspondence Address4 Convent Gardens
Findon
Worthing
West Sussex
BN14 0RZ
Director NamePeter Bichsel
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySwiss
StatusClosed
Appointed23 November 2000(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 15 January 2008)
RoleLawyer
Correspondence AddressKapellenstrasse 28
Bern
Canton Of Bern 3000
Switzerland
Director NameRichard Bernhard Eimer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed23 November 2000(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 15 January 2008)
RoleLawyer
Correspondence AddressFriedrich Breuer Strasse 104
Bonn
53225
Foreign
Director NameAsianajaja Juha Uolevi Manner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFinnish
StatusClosed
Appointed23 November 2000(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 15 January 2008)
RoleLawyer
Correspondence AddressPuistotie 21a6
Naantali
21100
Finland
Director NamePierre Thielen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityLuxembourg
StatusClosed
Appointed23 November 2000(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 15 January 2008)
RoleLawyer
Correspondence Address21 Rue De Nassau
Luxembourg
L 2213
Foreign
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Location

Registered AddressC/O Thomas Eggar
The International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
18 August 2007Application for striking-off (1 page)
24 May 2007Return made up to 20/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
29 August 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 June 2006Return made up to 20/04/06; no change of members (8 pages)
17 May 2005Return made up to 20/04/05; no change of members (8 pages)
1 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
29 April 2004Return made up to 20/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 August 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 August 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
24 May 2002Return made up to 20/04/02; full list of members (7 pages)
14 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 May 2001Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
12 March 2001Memorandum and Articles of Association (17 pages)
2 November 2000Company name changed avrio asset recovery LIMITED\certificate issued on 03/11/00 (2 pages)
13 July 2000Registered office changed on 13/07/00 from: fulwood house fulwood place london WC1V 6HR (1 page)