Company NameAvantoure UK Ltd
Company StatusDissolved
Company Number05670709
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 4 months ago)
Dissolution Date6 November 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameSerafima Bogomolova
Date of BirthNovember 1972 (Born 51 years ago)
NationalityRussian
StatusClosed
Appointed10 January 2006(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 151 High Road Leyton
London
E15 2DE
Secretary NameMr Ilkka Tapani Huotelin
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 151 High Road Leyton
London
E15 2DE

Location

Registered AddressFlat 3 151 High Road Leyton
London
E15 2DE
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Financials

Year2014
Turnover£221
Gross Profit-£1,879
Net Worth-£168,984
Cash£505
Current Liabilities£641

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
11 July 2012Application to strike the company off the register (3 pages)
11 July 2012Application to strike the company off the register (3 pages)
28 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
28 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 100
(4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 100
(4 pages)
19 December 2011Secretary's details changed for Mr Ilkka Tapani Huotelin on 17 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Ilkka Tapani Huotelin on 17 December 2011 (2 pages)
19 December 2011Registered office address changed from 21 Stoke Road Walton on Thames Surrey KT12 3DF on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 21 Stoke Road Walton on Thames Surrey KT12 3DF on 19 December 2011 (1 page)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
14 April 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
1 April 2010Director's details changed for Serafima Bogomolova on 10 March 2010 (2 pages)
1 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Ilkka Tapani Huotelin on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Ilkka Tapani Huotelin on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Serafima Bogomolova on 10 March 2010 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from cregmalin mount ararat road richmond surrey TW10 6PA (1 page)
21 July 2009Registered office changed on 21/07/2009 from cregmalin mount ararat road richmond surrey TW10 6PA (1 page)
27 February 2009Return made up to 10/01/09; full list of members (3 pages)
27 February 2009Return made up to 10/01/09; full list of members (3 pages)
23 September 2008Partial exemption accounts made up to 31 March 2008 (7 pages)
23 September 2008Partial exemption accounts made up to 31 March 2008 (7 pages)
29 January 2008Return made up to 10/01/08; full list of members (2 pages)
29 January 2008Return made up to 10/01/08; full list of members (2 pages)
3 October 2007Partial exemption accounts made up to 31 March 2007 (9 pages)
3 October 2007Partial exemption accounts made up to 31 March 2007 (9 pages)
12 February 2007Return made up to 10/01/07; full list of members (2 pages)
12 February 2007Return made up to 10/01/07; full list of members (2 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 March 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
24 March 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
10 January 2006Incorporation (20 pages)