Company NameAvimax Limited
Company StatusDissolved
Company Number06216160
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marc Darren Granger
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusClosed
Appointed04 May 2007(2 weeks, 3 days after company formation)
Appointment Duration13 years, 6 months (closed 03 November 2020)
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameHelena Ruth Granger
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(2 weeks, 3 days after company formation)
Appointment Duration12 years (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.extendyourlease.com

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mrs Helena Ruth Granger
100.00%
Ordinary

Financials

Year2014
Net Worth£29,193
Cash£8,172
Current Liabilities£94,937

Accounts

Latest Accounts29 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
20 May 2019Termination of appointment of Helena Ruth Granger as a director on 7 May 2019 (1 page)
7 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
7 April 2019Micro company accounts made up to 29 March 2018 (2 pages)
7 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
30 April 2018Micro company accounts made up to 30 March 2017 (3 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 August 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
29 August 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
7 July 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
28 April 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 2
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 2
(3 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
26 April 2017Appointment of Mr Marc Darren Granger as a director on 6 April 2017 (2 pages)
26 April 2017Appointment of Mr Marc Darren Granger as a director on 6 April 2017 (2 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(3 pages)
1 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(3 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1
(3 pages)
20 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
28 January 2011Full accounts made up to 31 March 2010 (4 pages)
28 January 2011Full accounts made up to 31 March 2010 (4 pages)
28 April 2010Director's details changed for Helena Ruth Granger on 17 April 2010 (2 pages)
28 April 2010Director's details changed for Helena Ruth Granger on 17 April 2010 (2 pages)
28 April 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 17 April 2010 (1 page)
28 April 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 17 April 2010 (1 page)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 June 2008Return made up to 17/04/08; full list of members (6 pages)
24 June 2008Return made up to 17/04/08; full list of members (6 pages)
20 June 2008Appointment terminate, secretary aa company services LIMITED logged form (1 page)
20 June 2008Appointment terminate, secretary aa company services LIMITED logged form (1 page)
19 June 2008Appointment terminated director buyview LTD (1 page)
19 June 2008Appointment terminated director buyview LTD (1 page)
21 May 2008Director appointed helena ruth granger (2 pages)
21 May 2008Appointment terminated secretary aa company services LIMITED (1 page)
21 May 2008Director appointed helena ruth granger (2 pages)
21 May 2008Appointment terminated secretary aa company services LIMITED (1 page)
21 May 2008Secretary appointed grosvenor financial nominees LIMITED (2 pages)
21 May 2008Secretary appointed grosvenor financial nominees LIMITED (2 pages)
13 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
14 August 2007Registered office changed on 14/08/07 from: 8-10 stamford hill london N16 6XZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 8-10 stamford hill london N16 6XZ (1 page)
17 April 2007Incorporation (14 pages)
17 April 2007Incorporation (14 pages)