Company NameAvimode Limited
Company StatusDissolved
Company Number05271841
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 5 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAri Dayan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed09 November 2004(1 week, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 14 February 2017)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 November 2004(1 week, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 14 February 2017)
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Ari Dayan
100.00%
Ordinary

Financials

Year2014
Net Worth£512,939
Cash£4,180
Current Liabilities£7,761

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
1 October 2013Director's details changed for Ari Dayan on 30 September 2013 (2 pages)
1 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Ari Dayan on 30 September 2013 (2 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
4 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 January 2012Director's details changed for Ari Dayan on 8 December 2011 (2 pages)
25 January 2012Director's details changed for Ari Dayan on 8 December 2011 (2 pages)
25 January 2012Director's details changed for Ari Dayan on 8 December 2011 (2 pages)
24 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
8 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 February 2009Return made up to 27/10/08; full list of members (3 pages)
9 February 2009Return made up to 27/10/08; full list of members (3 pages)
19 May 2008Director's change of particulars / ari dayan / 29/03/2008 (1 page)
19 May 2008Director's change of particulars / ari dayan / 29/03/2008 (1 page)
17 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 December 2007Return made up to 27/10/07; full list of members (2 pages)
3 December 2007Return made up to 27/10/07; full list of members (2 pages)
21 December 2006Return made up to 27/10/06; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 27/10/06; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
20 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 May 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
22 May 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
25 November 2005Return made up to 27/10/05; full list of members (2 pages)
25 November 2005Return made up to 27/10/05; full list of members (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
18 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2004Ad 09/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2004Ad 09/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2004Registered office changed on 15/11/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
15 November 2004Registered office changed on 15/11/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
27 October 2004Incorporation (15 pages)
27 October 2004Incorporation (15 pages)