Company NameAvaleen Limited
Company StatusDissolved
Company Number05313778
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(4 weeks after company formation)
Appointment Duration11 years, 2 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NamePaul Darren Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(4 weeks after company formation)
Appointment Duration11 years, 2 months (closed 29 March 2016)
RoleAccountant
Correspondence Address6 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Director NameMr David William Henry Speakman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(4 weeks after company formation)
Appointment Duration11 years, 2 months (closed 29 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(4 weeks after company formation)
Appointment Duration11 years, 2 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusClosed
Appointed12 January 2005(4 weeks after company formation)
Appointment Duration11 years, 2 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Strategic Capital LTD
50.00%
Ordinary
1 at £1Structadene LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,334,755
Current Liabilities£1,334,755

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (4 pages)
5 January 2016Application to strike the company off the register (4 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
30 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(7 pages)
30 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(7 pages)
2 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
2 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(7 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
20 February 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
20 February 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
8 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
22 June 2010Full accounts made up to 30 September 2009 (17 pages)
22 June 2010Full accounts made up to 30 September 2009 (17 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 August 2009Full accounts made up to 30 September 2008 (17 pages)
1 August 2009Full accounts made up to 30 September 2008 (17 pages)
13 January 2009Return made up to 15/12/08; full list of members (4 pages)
13 January 2009Return made up to 15/12/08; full list of members (4 pages)
28 July 2008Full accounts made up to 30 September 2007 (16 pages)
28 July 2008Full accounts made up to 30 September 2007 (16 pages)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
20 December 2007Return made up to 15/12/07; full list of members (3 pages)
20 December 2007Return made up to 15/12/07; full list of members (3 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
12 January 2007Return made up to 15/12/06; full list of members (3 pages)
12 January 2007Return made up to 15/12/06; full list of members (3 pages)
31 August 2006Full accounts made up to 30 September 2005 (16 pages)
31 August 2006Full accounts made up to 30 September 2005 (16 pages)
6 February 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
6 February 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
1 February 2006Return made up to 15/12/05; full list of members (3 pages)
1 February 2006Return made up to 15/12/05; full list of members (3 pages)
16 September 2005Particulars of mortgage/charge (7 pages)
16 September 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Ad 12/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005Ad 12/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2005Particulars of mortgage/charge (7 pages)
23 February 2005Particulars of mortgage/charge (7 pages)
23 February 2005Particulars of mortgage/charge (7 pages)
23 February 2005Particulars of mortgage/charge (7 pages)
24 January 2005New director appointed (8 pages)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (8 pages)
24 January 2005New secretary appointed;new director appointed (8 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New secretary appointed;new director appointed (8 pages)
18 January 2005Registered office changed on 18/01/05 from: 6-8 underwood street london N1 7JQ (1 page)
18 January 2005Registered office changed on 18/01/05 from: 6-8 underwood street london N1 7JQ (1 page)
15 December 2004Incorporation (19 pages)
15 December 2004Incorporation (19 pages)