London
EC2Y 9LY
Secretary Name | Richard Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Steven Reece |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Matthew James Ward-Corderoy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 April 2014) |
Role | Stock Trader |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY |
Director Name | Kelly Anne Scales |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22a Woodlands Park Road Greenwich London SE10 9XD |
Secretary Name | Ashley Jane Ward-Corderoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Parkhill Road Bexley Kent DA5 1HX |
Registered Address | Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
7 June 2013 | Voluntary strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | Application to strike the company off the register (3 pages) |
19 March 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
1 May 2012 | Registered office address changed from Ground Floor Flat 5 Hova Villas Hove East Sussex BN3 3DH on 1 May 2012 (1 page) |
1 May 2012 | Termination of appointment of Kelly Anne Scales as a director on 2 April 2012 (1 page) |
1 May 2012 | Registered office address changed from Ground Floor Flat 5 Hova Villas Hove East Sussex BN3 3DH on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Ground Floor Flat 5 Hova Villas Hove East Sussex BN3 3DH on 1 May 2012 (1 page) |
1 May 2012 | Termination of appointment of Kelly Scales as a director (1 page) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
3 February 2012 | Director's details changed for Kelly Anne Scales on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Kelly Anne Scales on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Kelly Anne Scales on 3 February 2012 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (16 pages) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (16 pages) |
12 October 2010 | Appointment of David Bamber as a secretary (3 pages) |
12 October 2010 | Appointment of David Bamber as a secretary (3 pages) |
7 October 2010 | Appointment of Matthew Ward-Corderoy as a director (3 pages) |
7 October 2010 | Appointment of Richard Gordon as a secretary (3 pages) |
7 October 2010 | Appointment of Richard Gordon as a secretary (3 pages) |
7 October 2010 | Termination of appointment of Ashley Ward-Corderoy as a secretary (2 pages) |
7 October 2010 | Appointment of Matthew Ward-Corderoy as a director (3 pages) |
7 October 2010 | Appointment of Steven Reece as a secretary (3 pages) |
7 October 2010 | Appointment of Steven Reece as a secretary (3 pages) |
7 October 2010 | Termination of appointment of Ashley Ward-Corderoy as a secretary (2 pages) |
17 September 2010 | Registered office address changed from 22a Woodlands Park Road Greenwich London SE10 9XD on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from 22a Woodlands Park Road Greenwich London SE10 9XD on 17 September 2010 (2 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
16 September 2010 | Sub-division of shares on 3 September 2010 (5 pages) |
16 September 2010 | Sub-division of shares on 3 September 2010 (5 pages) |
16 September 2010 | Sub-division of shares on 3 September 2010 (5 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 March 2010 | Company name changed avida consulting LTD\certificate issued on 26/03/10
|
26 March 2010 | Company name changed avida consulting LTD\certificate issued on 26/03/10
|
25 March 2010 | Annual return made up to 23 January 2010 (12 pages) |
25 March 2010 | Annual return made up to 23 January 2010 (12 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
30 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
19 August 2008 | Return made up to 23/01/08; full list of members
|
19 August 2008 | Return made up to 23/01/08; full list of members
|
13 May 2008 | Director's Change of Particulars / kelly taylor / 29/03/2008 / Middle Name/s was: , now: anne; Surname was: taylor, now: scales; HouseName/Number was: , now: 22A; Street was: 6 colomb street, now: woodlands park road; Area was: , now: greenwich; Post Town was: greenwich, now: london; Region was: london, now: ; Post Code was: SE10 9EW, now: SE10 9XD (1 page) |
13 May 2008 | Director's change of particulars / kelly taylor / 29/03/2008 (1 page) |
23 January 2007 | Incorporation (17 pages) |
23 January 2007 | Incorporation (17 pages) |