Company NameAvonni
Company StatusDissolved
Company Number06306776
CategoryPrivate Unlimited Company
Incorporation Date9 July 2007(16 years, 8 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameGulam Mohamed Patel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(3 days after company formation)
Appointment Duration8 years, 5 months (closed 22 December 2015)
RoleChartered Accountant
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameAlaa Husam Ghani
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed21 July 2011(4 years after company formation)
Appointment Duration1 year (resigned 16 August 2012)
RoleConsultant
Country of ResidenceCanada
Correspondence AddressPh3402 3939 Duke Of York Boulevard
Mississauga
Toronto
Ontario
Lsb 4nz
Director NameSadiq Shubber Shubber
Date of BirthJune 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed21 July 2011(4 years after company formation)
Appointment Duration1 year (resigned 16 August 2012)
RoleConsultant
Country of ResidenceSpain
Correspondence Address128 C/Topacio, Urb Riviera Del Sol
Mijas Costa
Malaga
29649
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteavonni.com
Email address[email protected]

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Stonehaven LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Voluntary strike-off action has been suspended (1 page)
17 July 2015Voluntary strike-off action has been suspended (1 page)
13 July 2015Application to strike the company off the register (3 pages)
13 July 2015Application to strike the company off the register (3 pages)
4 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
4 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages)
3 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(6 pages)
3 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(6 pages)
3 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(6 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
26 June 2013Full accounts made up to 30 September 2012 (12 pages)
26 June 2013Full accounts made up to 30 September 2012 (12 pages)
30 August 2012Termination of appointment of Alaa Ghani as a director (1 page)
30 August 2012Termination of appointment of Alaa Ghani as a director (1 page)
29 August 2012Termination of appointment of Sadiq Shubber Shubber as a director (1 page)
29 August 2012Termination of appointment of Sadiq Shubber Shubber as a director (1 page)
23 August 2012Full accounts made up to 30 September 2011 (12 pages)
23 August 2012Full accounts made up to 30 September 2011 (12 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
11 August 2011Appointment of Sadiq Shubber Shubber as a director (2 pages)
11 August 2011Appointment of Alaa Husam Ghani as a director (2 pages)
11 August 2011Appointment of Sadiq Shubber Shubber as a director (2 pages)
11 August 2011Appointment of Alaa Husam Ghani as a director (2 pages)
31 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
31 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
31 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
1 July 2011Full accounts made up to 30 September 2010 (12 pages)
1 July 2011Full accounts made up to 30 September 2010 (12 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
22 June 2010Full accounts made up to 30 September 2009 (12 pages)
22 June 2010Full accounts made up to 30 September 2009 (12 pages)
16 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
16 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
30 September 2009Registered 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 2009Registered 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 2009Return made up to 09/07/09; full list of members (4 pages)
20 August 2009Return made up to 09/07/09; full list of members (4 pages)
12 May 2009Full accounts made up to 30 September 2008 (15 pages)
12 May 2009Full accounts made up to 30 September 2008 (15 pages)
5 August 2008Return made up to 09/07/08; full list of members (4 pages)
5 August 2008Return made up to 09/07/08; full list of members (4 pages)
10 March 2008Curr ext from 31/07/2008 to 30/09/2008 (1 page)
10 March 2008Curr ext from 31/07/2008 to 30/09/2008 (1 page)
24 January 2008Registered office changed on 24/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page)
24 January 2008Registered office changed on 24/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New director appointed (7 pages)
18 July 2007New director appointed (6 pages)
18 July 2007New director appointed (7 pages)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New director appointed (6 pages)
9 July 2007Incorporation (18 pages)
9 July 2007Incorporation (18 pages)