London
E1W 1YW
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Gulam Mohamed Patel |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(3 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 December 2015) |
Role | Chartered Accountant |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Alaa Husam Ghani |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 July 2011(4 years after company formation) |
Appointment Duration | 1 year (resigned 16 August 2012) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | Ph3402 3939 Duke Of York Boulevard Mississauga Toronto Ontario Lsb 4nz |
Director Name | Sadiq Shubber Shubber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 July 2011(4 years after company formation) |
Appointment Duration | 1 year (resigned 16 August 2012) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 128 C/Topacio, Urb Riviera Del Sol Mijas Costa Malaga 29649 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | avonni.com |
---|---|
Email address | [email protected] |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Stonehaven LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | Voluntary strike-off action has been suspended (1 page) |
17 July 2015 | Voluntary strike-off action has been suspended (1 page) |
13 July 2015 | Application to strike the company off the register (3 pages) |
13 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
4 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages) |
3 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
26 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
30 August 2012 | Termination of appointment of Alaa Ghani as a director (1 page) |
30 August 2012 | Termination of appointment of Alaa Ghani as a director (1 page) |
29 August 2012 | Termination of appointment of Sadiq Shubber Shubber as a director (1 page) |
29 August 2012 | Termination of appointment of Sadiq Shubber Shubber as a director (1 page) |
23 August 2012 | Full accounts made up to 30 September 2011 (12 pages) |
23 August 2012 | Full accounts made up to 30 September 2011 (12 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (8 pages) |
11 August 2011 | Appointment of Sadiq Shubber Shubber as a director (2 pages) |
11 August 2011 | Appointment of Alaa Husam Ghani as a director (2 pages) |
11 August 2011 | Appointment of Sadiq Shubber Shubber as a director (2 pages) |
11 August 2011 | Appointment of Alaa Husam Ghani as a director (2 pages) |
31 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
31 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
31 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
16 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
20 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
12 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
12 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
5 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
10 March 2008 | Curr ext from 31/07/2008 to 30/09/2008 (1 page) |
10 March 2008 | Curr ext from 31/07/2008 to 30/09/2008 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New director appointed (7 pages) |
18 July 2007 | New director appointed (6 pages) |
18 July 2007 | New director appointed (7 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New director appointed (6 pages) |
9 July 2007 | Incorporation (18 pages) |
9 July 2007 | Incorporation (18 pages) |