Company NameAvalon Capital Property Limited
Company StatusDissolved
Company Number06454220
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Johnathan Wootton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 York Street
London
W1U 6PZ
Secretary NameSmart B2B Services Ltd (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence AddressFields House
9 Old Field Road, Bocam Park
Pencoed
Bridgend
CF35 5LJ
Wales

Location

Registered Address26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Johnathan Wootton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Application to strike the company off the register (3 pages)
14 April 2015Application to strike the company off the register (3 pages)
29 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(3 pages)
29 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(3 pages)
2 October 2014Company name changed avalon capitol LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
2 October 2014Company name changed avalon capitol LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(3 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(3 pages)
3 September 2013Company name changed avalon capital property LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed avalon capital property LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 January 2013Company name changed folio financial planning LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Company name changed folio financial planning LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
13 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
12 January 2013Director's details changed for Mr. Johnathan Wootton on 1 January 2013 (2 pages)
12 January 2013Director's details changed for Mr. Johnathan Wootton on 1 January 2013 (2 pages)
12 January 2013Director's details changed for Mr. Johnathan Wootton on 1 January 2013 (2 pages)
1 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
4 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
23 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 December 2009Director's details changed for Mr. Johnathan Wootton on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr. Johnathan Wootton on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr. Johnathan Wootton on 1 October 2009 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Return made up to 14/12/08; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Return made up to 14/12/08; full list of members (3 pages)
13 October 2008Appointment terminated secretary smart B2B services LTD (1 page)
13 October 2008Director's change of particulars / johnathan wootton / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / johnathan wootton / 13/10/2008 (1 page)
13 October 2008Appointment terminated secretary smart B2B services LTD (1 page)
14 December 2007Incorporation (11 pages)
14 December 2007Incorporation (11 pages)