Company NameAvvid Limited
Company StatusDissolved
Company Number04460557
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 11 months ago)
Dissolution Date9 September 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Bruce Withington
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(3 years after company formation)
Appointment Duration3 years, 2 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Royal Avenue
London
SW3 4QF
Secretary NameMr Andreas Gottfried Haederle
NationalityGerman
StatusClosed
Appointed09 March 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grassy Lane
Maidenhead
Berkshire
SL6 6AU
Director NamePhilip Noel Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleConsultant
Correspondence Address36 Shepherds Down
Alresford
Hampshire
SO24 9PP
Director NameDavid Edward Vernon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleConsultant
Correspondence Address33 Hall Close
Kislingbury
Northampton
NN7 4BQ
Secretary NamePaul John Vernon
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMarbury House
Altwood Bailey
Maidenhead
Berkshire
SL6 4PQ
Director NamePaul John Vernon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(8 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2006)
RoleBusiness Consultant
Correspondence AddressMarbury House
Altwood Bailey
Maidenhead
Berkshire
SL6 4PQ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address38 Royal Avenue
London
SW3 4QF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Turnover£18,000
Gross Profit£17,760
Net Worth-£11,636
Cash£5,389
Current Liabilities£35,025

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
13 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
18 April 2008Application for striking-off (1 page)
5 September 2007Return made up to 13/06/07; full list of members (6 pages)
16 July 2007Amended accounts made up to 30 June 2006 (5 pages)
4 June 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
30 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
20 September 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director's particulars changed (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: marbury house altwood bailey maidenhead berkshire SL6 4PQ (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 July 2004Return made up to 13/06/04; full list of members (8 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 August 2003Ad 13/12/02--------- £ si 37498@1 (2 pages)
13 August 2003Return made up to 13/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 March 2003New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Registered office changed on 21/07/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002£ nc 1000/991000 13/06/02 (1 page)
13 June 2002Incorporation (17 pages)