Company NameAvcon Worldwide Limited
Company StatusDissolved
Company Number05999397
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Stewart Kim
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(same day as company formation)
RoleAviation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address334 Scott Ellis Gardens
London
NW8 9RU
Secretary NameJames Stewart Kim
NationalityBritish
StatusClosed
Appointed10 November 2011(4 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 30 June 2015)
RoleCompany Director
Correspondence Address334 Scott Ellis Gardens
London
NW8 9RU
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.avconworldwide.co.uk

Location

Registered AddressFlat 1 19 Belgrave Gardens
London
NW8 0QY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

1000 at £1James Stewart Kim
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
19 November 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
11 November 2014Annual return made up to 13 December 2013
Statement of capital on 2014-11-11
  • GBP 1,000
(14 pages)
11 November 2014Annual return made up to 13 December 2013
Statement of capital on 2014-11-11
  • GBP 1,000
(14 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
15 May 2014Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(14 pages)
15 May 2014Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(14 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
17 June 2013Registered office address changed from , 334 Scott Ellis Gardens, London, NW8 9RU on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from , 334 Scott Ellis Gardens, London, NW8 9RU on 17 June 2013 (2 pages)
25 February 2013Annual return made up to 13 December 2012 (14 pages)
25 February 2013Annual return made up to 13 December 2012 (14 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
4 September 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
2 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (14 pages)
2 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (14 pages)
25 January 2012Appointment of James Stewart Kim as a secretary (3 pages)
25 January 2012Accounts for a dormant company made up to 30 November 2010 (3 pages)
25 January 2012Termination of appointment of Westco Nominees Limited as a secretary (2 pages)
25 January 2012Appointment of James Stewart Kim as a secretary (3 pages)
25 January 2012Accounts for a dormant company made up to 30 November 2010 (3 pages)
25 January 2012Termination of appointment of Westco Nominees Limited as a secretary (2 pages)
21 December 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 13 December 2010 (14 pages)
29 July 2011Annual return made up to 13 December 2010 (14 pages)
29 July 2011Registered office address changed from , 2nd Floor, 145-157 st.John Street, London, EC1V 4PY on 29 July 2011 (2 pages)
29 July 2011Registered office address changed from , 2nd Floor, 145-157 st.John Street, London, EC1V 4PY on 29 July 2011 (2 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
21 October 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
8 April 2010Annual return made up to 13 December 2009 (14 pages)
8 April 2010Annual return made up to 13 December 2009 (14 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
7 October 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
16 December 2008Return made up to 15/11/08; full list of members (10 pages)
16 December 2008Director's change of particulars / james kim / 23/11/2008 (1 page)
16 December 2008Director's change of particulars / james kim / 23/11/2008 (1 page)
16 December 2008Return made up to 15/11/08; full list of members (10 pages)
16 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
16 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
12 December 2007Return made up to 15/11/07; full list of members (2 pages)
12 December 2007Return made up to 15/11/07; full list of members (2 pages)
15 November 2006Incorporation (14 pages)
15 November 2006Incorporation (14 pages)