Company NameAviance Limited
Company StatusDissolved
Company Number04149888
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David John Quinn
NationalityBritish
StatusClosed
Appointed22 March 2013(12 years, 1 month after company formation)
Appointment Duration4 years (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft 6 Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameMr Paul Michael Craig
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2014(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 18 April 2017)
RoleManaging Director
Country of ResidenceGhana
Correspondence Address123 North Airport Road Airport West
Accra
Ghana
Director NameMr John Christopher Turnbull
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address116 Cranley Gardens
London
N10 3AH
Secretary NameMr Robert Andrew Jones
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address15b Winston Road
London
N16 9LU
Director NameMr Peter James O'Boyle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2002)
RoleManaging Director
Correspondence Address2 Strood Gate
North Common Road Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RY
Director NameLuis Marcenido
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed04 April 2001(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 2002)
RoleAirport Manager
Correspondence AddressMarcelo Spinola 42 P.3
28016 Madrid
Foreign
Director NameMurat Onder Ozturk
Date of BirthJuly 1962 (Born 61 years ago)
NationalityTurkish
StatusResigned
Appointed04 April 2001(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2003)
RoleManaging Director
Correspondence AddressAtaturk Havalimani
34830 Yesilkoy
Istanbul
Foreign
Director NameJean-Yves Valin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed04 April 2001(2 months after company formation)
Appointment Duration1 year (resigned 30 April 2002)
RoleEngineer
Correspondence Address50 Rue Julien Hebert
F-91310 Longpont Sur Orge
France
Director NameUrs Zorn
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed04 April 2001(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressLangacherstrasse 27
Ch-8127 Forch
Switzerland
Director NameDavid Laufer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed04 April 2001(2 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 December 2016)
RoleAviation Manager
Country of ResidenceIsrael
Correspondence AddressPO Box 118
Ben Gurion International Airport
Tel Aviv
70100
Israel
Secretary NameJean-Yves Valin
NationalityFrench
StatusResigned
Appointed04 April 2001(2 months after company formation)
Appointment Duration11 months (resigned 01 March 2002)
RoleEngineer
Correspondence Address50 Rue Julien Hebert
F-91310 Longpont Sur Orge
France
Director NameIgnacio Garrido
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed21 January 2002(11 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 14 May 2010)
RoleEngineer
Country of ResidenceSpain
Correspondence AddressAvda Burgos 19-11th
Madrid
28036
Foreign
Secretary NameAlain Chapgier
NationalityFrench
StatusResigned
Appointed01 March 2002(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 10 May 2011)
RoleCompany Executive
Correspondence Address117 Bd Koenig
Neuilly
92200
France
Director NameGonzalve De Cordoue
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 2006)
RoleGeneral Manager
Correspondence Address37 Rue De La Mutualite
Athis- Mons
91200
France
Director NameMr Richard John Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawlings Court
Woburn
Bedfordshire
MK17 9QB
Director NameAhmet Cemil Erman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityTurkish
StatusResigned
Appointed19 June 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2007)
RoleCEO
Correspondence AddressAdnan Saygun Cad.
Kelaynak Sok Kibelekon. 15-16 Ulus
Istanbul
Foreign
Director NameMr Arthur Dodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eden Way
Billingham
Cleveland
TS22 5NU
Director NameFrancis Gisselmann
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2006(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 February 2011)
RoleEngineer
Country of ResidenceFrance
Correspondence Address14 Avenue Du Petit Pont
Lesigny
77150
France
Director NameMr Peter James O'Boyle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 November 2014)
RoleChairman
Country of ResidenceGermany
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NamePeter O'Boyle
StatusResigned
Appointed11 May 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2013)
RoleCompany Director
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered Address50 Broadway
Westminster
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£84,728
Cash£2,442
Current Liabilities£98,732

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
20 January 2017Application to strike the company off the register (3 pages)
12 January 2017Termination of appointment of David Laufer as a director on 28 December 2016 (1 page)
12 January 2017Termination of appointment of David Laufer as a director on 28 December 2016 (1 page)
8 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
9 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 January 2015Annual return made up to 27 January 2015 no member list (4 pages)
27 January 2015Annual return made up to 27 January 2015 no member list (4 pages)
28 November 2014Termination of appointment of Peter James O'boyle as a director on 24 November 2014 (1 page)
28 November 2014Appointment of Mr Paul Michael Craig as a director on 24 November 2014 (2 pages)
28 November 2014Termination of appointment of Peter James O'boyle as a director on 24 November 2014 (1 page)
28 November 2014Appointment of Mr Paul Michael Craig as a director on 24 November 2014 (2 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 January 2014Annual return made up to 27 January 2014 no member list (4 pages)
27 January 2014Annual return made up to 27 January 2014 no member list (4 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 March 2013Appointment of Mr David John Quinn as a secretary (2 pages)
25 March 2013Appointment of Mr David John Quinn as a secretary (2 pages)
22 March 2013Termination of appointment of Peter O'boyle as a secretary (1 page)
22 March 2013Termination of appointment of Peter O'boyle as a secretary (1 page)
18 March 2013Amended accounts made up to 31 December 2011 (9 pages)
18 March 2013Amended accounts made up to 31 December 2011 (9 pages)
19 February 2013Annual return made up to 27 January 2013 no member list (3 pages)
19 February 2013Director's details changed for Mr Peter James O'boyle on 31 December 2012 (2 pages)
19 February 2013Annual return made up to 27 January 2013 no member list (3 pages)
19 February 2013Director's details changed for Mr Peter James O'boyle on 31 December 2012 (2 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 February 2012Annual return made up to 27 January 2012 no member list (4 pages)
9 February 2012Annual return made up to 27 January 2012 no member list (4 pages)
9 January 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
9 January 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
11 May 2011Termination of appointment of Alain Chapgier as a secretary (1 page)
11 May 2011Termination of appointment of Alain Chapgier as a secretary (1 page)
11 May 2011Appointment of Peter O'boyle as a secretary (1 page)
11 May 2011Appointment of Peter O'boyle as a secretary (1 page)
4 February 2011Termination of appointment of Francis Gisselmann as a director (1 page)
4 February 2011Termination of appointment of Francis Gisselmann as a director (1 page)
31 January 2011Annual return made up to 27 January 2011 no member list (5 pages)
20 January 2011Total exemption full accounts made up to 31 December 2009 (8 pages)
2 June 2010Appointment of Mr Peter O'boyle as a director (2 pages)
17 May 2010Termination of appointment of Ignacio Garrido as a director (1 page)
27 January 2010Director's details changed for David Laufer on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Ignacio Garrido on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 no member list (4 pages)
27 January 2010Director's details changed for Francis Gisselmann on 27 January 2010 (2 pages)
8 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 February 2009Annual return made up to 29/01/09 (3 pages)
7 November 2008Appointment terminated director arthur dodgson (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 March 2008Appointment terminated director urs zorn (1 page)
19 February 2008Annual return made up to 29/01/08 (2 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 February 2007Annual return made up to 29/01/07 (2 pages)
25 January 2007Director resigned (1 page)
25 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 February 2006Annual return made up to 29/01/06 (2 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
26 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 February 2005Annual return made up to 29/01/05 (6 pages)
15 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 March 2004Annual return made up to 29/01/04 (6 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (12 pages)
4 April 2003Annual return made up to 29/01/03 (6 pages)
4 April 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
25 March 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
3 February 2003Registered office changed on 03/02/03 from: 1 dean farrar street london SW1H 0DY (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
26 April 2002Annual return made up to 29/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 July 2001Secretary resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
8 March 2001Memorandum and Articles of Association (18 pages)
29 January 2001Incorporation (37 pages)