Company NameAvisen Group Limited
Company StatusDissolved
Company Number05185468
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NamesPacific Textiles (UK) Ltd. and Avisen Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Claire Milverton
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 05 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPannell House Park Street
Guildford
Surrey
GU1 4HN
Director NameMr Marcus Nigel Hanke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(6 years after company formation)
Appointment Duration5 years, 11 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPannell House Park Street
Guildford
Surrey
GU1 4HN
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 September 2015(11 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 05 July 2016)
Correspondence AddressFirst Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Andrew James Turner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBaronsmede 20 The Avenue
Egham
Surrey
TW20 9AB
Director NameMr Marcus Nigel Hanke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteppe Barn
Worcester Road
Harvington
Worcs
DY10 4LJ
Director NameKeith Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed19 November 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBlock A Three Season's Office Park
7 Spring Road, Rivonia
Johannesburg
South Africa
Director NameMr Louis Donald Peacock
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaronsmede 20 The Avenue
Egham
Surrey
TW20 9AB
Secretary NameMr Duncan John Neale
NationalityBritish
StatusResigned
Appointed02 February 2009(4 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fielding Road
London
W14 0LL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameNUNN Hayward Associates Limited (Corporation)
StatusResigned
Appointed31 March 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 2009)
Correspondence AddressPO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed15 July 2009(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2010)
Correspondence Address4th Floor Haines House
21 John Street
London
WC1N 2BP
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2010(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2015)
Correspondence Address55 Baker Street
London
W1U 7EU

Contact

Website1spatial.com
Email address[email protected]
Telephone01833 173662
Telephone regionBarnard Castle

Location

Registered AddressFirst Floor
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

2.5m at £0.011spatial PLC
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
29 January 2016Solvency Statement dated 27/01/16 (2 pages)
29 January 2016Statement of capital on 29 January 2016
  • GBP 1
(4 pages)
29 January 2016Statement by Directors (2 pages)
29 January 2016Resolutions
  • RES13 ‐ Reduction of share premium account 27/01/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2016Resolutions
  • RES13 ‐ Reduction of share premium account 27/01/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2016Statement of capital on 29 January 2016
  • GBP 1
(4 pages)
29 January 2016Statement by Directors (2 pages)
29 January 2016Solvency Statement dated 27/01/16 (2 pages)
27 January 2016Termination of appointment of St Johns Square Secretaries Limited as a secretary on 16 September 2015 (1 page)
27 January 2016Termination of appointment of St Johns Square Secretaries Limited as a secretary on 16 September 2015 (1 page)
16 November 2015Audit exemption statement of guarantee by parent company for period ending 31/01/15 (3 pages)
16 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/01/15 (92 pages)
16 November 2015Audit exemption statement of guarantee by parent company for period ending 31/01/15 (3 pages)
16 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/01/15 (1 page)
16 November 2015Audit exemption subsidiary accounts made up to 31 January 2015 (7 pages)
16 November 2015Audit exemption subsidiary accounts made up to 31 January 2015 (7 pages)
16 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/01/15 (1 page)
16 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/01/15 (92 pages)
7 October 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 (3 pages)
7 October 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 (3 pages)
2 October 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London (1 page)
2 October 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London (1 page)
1 October 2015Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 1 October 2015 (1 page)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 25,150.64
(5 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 25,150.64
(5 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/01/14 (3 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 January 2014 (13 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/01/14 (1 page)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/01/14 (3 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/01/14 (1 page)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/01/14 (75 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/01/14 (75 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 January 2014 (13 pages)
23 July 2014Secretary's details changed for St Johns Square Secretaries Limited on 1 July 2013 (1 page)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 25,150.64
(5 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 25,150.64
(5 pages)
23 July 2014Secretary's details changed for St Johns Square Secretaries Limited on 1 July 2013 (1 page)
23 July 2014Secretary's details changed for St Johns Square Secretaries Limited on 1 July 2013 (1 page)
11 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/01/13 (71 pages)
11 November 2013Audit exemption subsidiary accounts made up to 31 January 2013 (11 pages)
11 November 2013Audit exemption subsidiary accounts made up to 31 January 2013 (11 pages)
11 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/01/13 (71 pages)
4 November 2013Audit exemption statement of guarantee by parent company for period ending 31/01/13 (3 pages)
4 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/01/13 (2 pages)
4 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/01/13 (2 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
5 November 2012Full accounts made up to 31 January 2012 (17 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 January 2011 (16 pages)
27 July 2011Register inspection address has been changed from C/O London Registrars Plc 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page)
27 July 2011Register(s) moved to registered office address (1 page)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Ms Claire Milverton on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Marcus Nigel Hanke on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Marcus Nigel Hanke on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Ms Claire Milverton on 1 March 2011 (2 pages)
2 March 2011Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2 March 2011 (1 page)
17 January 2011Appointment of St Johns Square Secretaries Limited as a secretary (3 pages)
10 December 2010Termination of appointment of London Registrars Plc as a secretary (1 page)
1 November 2010Full accounts made up to 31 January 2010 (13 pages)
23 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
19 August 2010Appointment of Marcus Nigel Hanke as a director (2 pages)
23 July 2010Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 23 July 2010 (1 page)
20 July 2010Termination of appointment of Keith Jones as a director (1 page)
1 July 2010Appointment of Ms Claire Louise Milverton as a director (2 pages)
30 June 2010Termination of appointment of Louis Peacock as a director (1 page)
3 February 2010Termination of appointment of Andrew Turner as a director (1 page)
19 November 2009Register inspection address has been changed from C/O London Registrars Plc 4Th Floor, Haines House 21 John Street London WC1N 2BP England (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
21 October 2009Previous accounting period extended from 31 December 2008 to 31 January 2009 (1 page)
21 October 2009Director's details changed for Mr Louis Donald Peacock on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew James Turner on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Keith Jones on 21 October 2009 (2 pages)
30 September 2009Appointment terminated director marcus hanke (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Return made up to 21/07/09; full list of members (6 pages)
2 September 2009Secretary's change of particulars / london registrars PLC / 24/08/2009 (1 page)
2 September 2009Director's change of particulars / keith jones / 21/07/2009 (1 page)
2 September 2009Registered office changed on 02/09/2009 from p o box 1295 20 station road gerrards cross buckinghamshire SL9 8EL united kingdom (1 page)
2 September 2009Director's change of particulars / andrew turner / 21/07/2009 (1 page)
24 August 2009Secretary appointed london registrars PLC (1 page)
21 August 2009Appointment terminated secretary duncan neale (1 page)
25 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 February 2009Appointment terminated secretary nunn hayward associates LIMITED (1 page)
13 February 2009Secretary appointed duncan neale (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2009Ad 04/12/08\gbp si [email protected]=230.94\gbp ic 23093.69/23324.63\ (2 pages)
12 January 2009Particulars of contract relating to shares (2 pages)
12 January 2009Ad 01/12/08\gbp si [email protected]=1826.01\gbp ic 24935.82/26761.83\ (2 pages)
12 January 2009Ad 19/11/08\gbp si [email protected]=1611.19\gbp ic 23324.63/24935.82\ (2 pages)
23 December 2008Director appointed mr louis donald peacock (1 page)
16 December 2008Director appointed keith jones (2 pages)
16 December 2008Ad 19/11/08\gbp si [email protected]=1611.19\gbp ic 21482.5/23093.69\ (2 pages)
22 September 2008Return made up to 21/07/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Cap bi 199 at £1 08/01/2008
(27 pages)
12 March 2008Particulars of contract relating to shares (2 pages)
12 March 2008Ad 25/01/08\gbp si [email protected]=1075\gbp ic 507.5/1582.5\ (2 pages)
12 March 2008Ad 08/01/08\gbp si 9950@1=9950\gbp ic 11532.5/21482.5\ (2 pages)
12 March 2008Ad 15/01/08\gbp si [email protected]=407.5\gbp ic 100/507.5\ (2 pages)
12 March 2008Ad 08/01/08\gbp si 9950@1=9950\gbp ic 1582.5/11532.5\ (2 pages)
25 October 2007Return made up to 21/07/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006New director appointed (2 pages)
4 October 2006Return made up to 21/07/06; full list of members (2 pages)
15 September 2006Return made up to 21/07/05; full list of members; amend (6 pages)
7 March 2006Company name changed avisen holdings LIMITED\certificate issued on 07/03/06 (2 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 October 2005Return made up to 21/07/05; full list of members (2 pages)
16 August 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
2 August 2005Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
20 April 2005Company name changed pacific textiles (uk) LTD.\certificate issued on 20/04/05 (3 pages)
21 July 2004Incorporation (18 pages)