Company NameKS Avrion Limited
Company StatusDissolved
Company Number04234143
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NameAvrion Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIrena Stavrou
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(1 week, 5 days after company formation)
Appointment Duration7 years, 10 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address26 Worcester Crescent
Mill Hill
London
NW7 4LR
Director NameMr Panayiotis Stavrou
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(1 week, 5 days after company formation)
Appointment Duration7 years, 10 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Camlet Way
Barnet
Hertfordshire
EN4 0LJ
Secretary NameMr Panayiotis Stavrou
NationalityBritish
StatusClosed
Appointed25 June 2001(1 week, 5 days after company formation)
Appointment Duration7 years, 10 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Camlet Way
Barnet
Hertfordshire
EN4 0LJ
Director NameMr Christakis Koumourou
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2007)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kingwell Road
Hadley Wood
Hertfordshire
EN4 0HZ
Director NameJonathan Wilkins
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2007)
RoleSales Director
Correspondence Address56 Connaught Road
Barnet
Hertfordshire
EN5 2PY
Director NameMr Kyriacos Andreas Samaras
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Spencer Avenue
Palmers Green
London
N13 4TR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSouth Point House
321 Chase Road
Southgate
London
N14 6JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 February 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
13 September 2007Return made up to 13/06/07; full list of members (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
12 September 2007Return made up to 13/06/06; full list of members (3 pages)
4 July 2007New director appointed (1 page)
16 May 2007Director's particulars changed (1 page)
1 May 2007Particulars of mortgage/charge (3 pages)
27 July 2006Registered office changed on 27/07/06 from: 222 seven sisters road finsbury park london N4 3NX (1 page)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 July 2005Return made up to 13/06/05; full list of members (3 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 June 2004Return made up to 13/06/04; full list of members (9 pages)
5 June 2003Return made up to 13/06/03; full list of members (9 pages)
19 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 January 2003Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Ad 13/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 2002Return made up to 13/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 329 oakleigh road north london N20 0RJ (1 page)
5 July 2001New secretary appointed;new director appointed (2 pages)
25 June 2001Director resigned (2 pages)
25 June 2001Secretary resigned (2 pages)
25 June 2001Registered office changed on 25/06/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages)
13 June 2001Incorporation (16 pages)