Company NameAvenir Ltd
Company StatusDissolved
Company Number05834333
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGeorge Carlton-Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 24 July 2012)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address132 Molesey Road
Walton On Thames
Surrey
KT12 4RD
Secretary NameJenny Pickles
NationalityBritish
StatusClosed
Appointed14 February 2007(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Molesey Road
Hersham
Surrey
KT12 4RD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address132 Molesey Road, Hersham
Walton-On-Thames
Surrey
KT12 4RD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Turnover£108,193
Gross Profit£102,494
Net Worth£991
Cash£6,350
Current Liabilities£20,850

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(4 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(4 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(4 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for George Carlton-Smith on 1 June 2010 (2 pages)
30 June 2010Director's details changed for George Carlton-Smith on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for George Carlton-Smith on 1 June 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 01/06/09; full list of members (3 pages)
18 June 2009Return made up to 01/06/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
12 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
12 June 2008Return made up to 01/06/08; full list of members (3 pages)
12 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
9 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
6 June 2007Return made up to 01/06/07; full list of members (2 pages)
6 June 2007Return made up to 01/06/07; full list of members (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Ad 14/02/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Ad 14/02/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 February 2007New secretary appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
1 June 2006Incorporation (13 pages)
1 June 2006Incorporation (13 pages)