Company NameAventesi Limited
Company StatusDissolved
Company Number06225315
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephen Robert Crabb
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address73 Pine Walk
Carshalton Beeches
Surrey
SM5 4HA
Director NameMrs Tina Ann Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Alexander Crescent
Caterham
Surrey
CR3 5ZG
Secretary NameMr Stephen Robert Crabb
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Pine Walk
Carshalton Beeches
Surrey
SM5 4HA
Director NameMiss Sarah Julier
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Changenow Centre 136 Kingston Road
London
SW19 1LY

Contact

Websiteaventesi.com
Telephone01883 345683
Telephone regionCaterham

Location

Registered Address4 Greenford Road
Sutton
Surrey
SM1 1JY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

1 at £1Miss Sarah Julier
33.33%
Ordinary
1 at £1Stephen Crabb
33.33%
Ordinary
1 at £1Tina Taylor
33.33%
Ordinary

Financials

Year2014
Turnover£33,798
Net Worth-£29,014
Cash£2,485
Current Liabilities£31,499

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
7 July 2015Registered office address changed from C/O S R Crabb 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 7 July 2015 (1 page)
7 July 2015Registered office address changed from C/O S R Crabb 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 7 July 2015 (1 page)
7 July 2015Registered office address changed from C/O S R Crabb 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 7 July 2015 (1 page)
14 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
14 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
23 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(5 pages)
23 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 July 2013Registered office address changed from 136 Kingston Road Wimbledon London SW19 1LY on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 136 Kingston Road Wimbledon London SW19 1LY on 18 July 2013 (1 page)
15 July 2013Termination of appointment of Sarah Julier as a director (1 page)
15 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
15 July 2013Termination of appointment of Sarah Julier as a director (1 page)
5 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
26 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
19 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
19 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
19 July 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
19 July 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Director's details changed for Stephen Robert Crabb on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Miss Sarah Julier on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Stephen Robert Crabb on 2 October 2009 (2 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Miss Sarah Julier on 2 October 2009 (2 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Stephen Robert Crabb on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Miss Sarah Julier on 2 October 2009 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Director appointed miss sarah julier (1 page)
14 July 2009Return made up to 24/04/09; full list of members (4 pages)
14 July 2009Return made up to 24/04/09; full list of members (4 pages)
14 July 2009Director appointed miss sarah julier (1 page)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 June 2008Return made up to 24/04/08; full list of members (4 pages)
5 June 2008Return made up to 24/04/08; full list of members (4 pages)
24 April 2007Incorporation (13 pages)
24 April 2007Incorporation (13 pages)