Company NameAvondale Solutions Limited
DirectorNemchand Proag
Company StatusActive
Company Number04606113
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nemchand Proag
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Huxley Road
London
N18 1NL
Director NameElias Dessai
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Glebe Crescent
Harrow
Middlesex
HA3 9LD
Secretary NameAmrita Proag
NationalityMauritian
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleSecretary
Correspondence Address62 Huxley Road
Edmonton
London
N18 1NL
Director NameRoodraduth Proag
Date of BirthMarch 1973 (Born 51 years ago)
NationalityMauritian
StatusResigned
Appointed01 January 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address143 Borron Road
Newton E Willows
Merseyside
WA12 0NG
Secretary NameRoodraduth Proag
NationalityMauritian
StatusResigned
Appointed01 January 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address143 Borron Road
Newton E Willows
Merseyside
WA12 0NG
Secretary NameA & S Consultants Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address56 Glebe Crescent
Harrow
Middlesex
HA3 9LD

Contact

Websitewww.avondalesolutions.co.uk

Location

Registered AddressHastingwood Trading Estate Unit G31
35 Harbet Road
London
N18 3HT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Proag Nemchand
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,629
Cash£46
Current Liabilities£11,675

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 December 2023 (5 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months from now)

Filing History

20 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 December 2020 (4 pages)
30 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
14 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
17 January 2018Registered office address changed from 62 Huxley Road London N18 1NL to Hastingwood Trading Estate Unit G31 35 Harbet Road London N18 3HT on 17 January 2018 (1 page)
31 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
27 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
14 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 14 April 2010 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 14 April 2010 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Nemchand Proag on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Nemchand Proag on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 February 2009Return made up to 02/12/08; full list of members (3 pages)
18 February 2009Appointment terminated secretary roodraduth proag (1 page)
18 February 2009Appointment terminated secretary roodraduth proag (1 page)
18 February 2009Return made up to 02/12/08; full list of members (3 pages)
10 February 2009Appointment terminated director roodraduth proag (1 page)
10 February 2009Appointment terminated director roodraduth proag (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2008Return made up to 02/12/07; full list of members (3 pages)
22 April 2008Return made up to 02/12/07; full list of members (3 pages)
25 February 2008Registered office changed on 25/02/2008 from 143 borron road newton le willows merseyside WA12 0NG (1 page)
25 February 2008Registered office changed on 25/02/2008 from 143 borron road newton le willows merseyside WA12 0NG (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 March 2007Return made up to 02/12/06; full list of members (2 pages)
14 March 2007Return made up to 02/12/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Registered office changed on 30/06/06 from: 62 huxley road edmonton london N18 1NL (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Registered office changed on 30/06/06 from: 62 huxley road edmonton london N18 1NL (1 page)
9 January 2006Return made up to 02/12/05; full list of members (2 pages)
9 January 2006Return made up to 02/12/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 March 2005Registered office changed on 30/03/05 from: 56 glebe crescent harrow middlesex HA3 9LD (1 page)
30 March 2005Registered office changed on 30/03/05 from: 56 glebe crescent harrow middlesex HA3 9LD (1 page)
8 March 2005Return made up to 02/12/04; full list of members (2 pages)
8 March 2005Return made up to 02/12/04; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 April 2004Return made up to 02/12/03; full list of members (6 pages)
23 April 2004Return made up to 02/12/03; full list of members (6 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
2 December 2002Incorporation (11 pages)
2 December 2002Incorporation (11 pages)