Company NameAva-Studio Limited
Company StatusDissolved
Company Number06455297
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameEugene Han
Date of BirthJune 1979 (Born 44 years ago)
NationalityUsa/Uk
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 154 Holloway Road
London
N7 8DD
Secretary NameMonia De Marchi
NationalityItalian
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRegent House 109-111 Britannia Walk
Unit 3
London
N1 7LU

Location

Registered AddressFlat 3 154 Holloway Road
London
N7 8DD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

1 at £0.01Eugene Han
100.00%
Ordinary

Financials

Year2014
Net Worth£11,426
Cash£7,745

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014Application to strike the company off the register (3 pages)
24 October 2014Application to strike the company off the register (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP .01
(3 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP .01
(3 pages)
17 February 2014Registered office address changed from Regent House 109-111 Britannia Walk Unit 3 London N1 7LU United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Regent House 109-111 Britannia Walk Unit 3 London N1 7LU United Kingdom on 17 February 2014 (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
8 April 2013Director's details changed for Eugene Han on 5 December 2012 (2 pages)
8 April 2013Director's details changed for Eugene Han on 5 December 2012 (2 pages)
8 April 2013Director's details changed for Eugene Han on 5 December 2012 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of Monia De Marchi as a secretary (1 page)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of Monia De Marchi as a secretary (1 page)
8 April 2011Registered office address changed from 7 Mallow Street Unit 2 London EC1Y 8RQ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 7 Mallow Street Unit 2 London EC1Y 8RQ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 7 Mallow Street Unit 2 London EC1Y 8RQ on 8 April 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 April 2010Secretary's details changed for Monia De Marchi on 24 March 2010 (1 page)
19 April 2010Director's details changed for Eugene Han on 24 March 2010 (2 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Monia De Marchi on 24 March 2010 (1 page)
19 April 2010Director's details changed for Eugene Han on 24 March 2010 (2 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
16 October 2009Accounts made up to 31 December 2008 (1 page)
16 October 2009Accounts made up to 31 December 2008 (1 page)
3 April 2009Secretary's change of particulars / monia de marchi / 08/08/2008 (1 page)
3 April 2009Return made up to 24/03/09; full list of members (10 pages)
3 April 2009Secretary's change of particulars / monia de marchi / 08/08/2008 (1 page)
3 April 2009Director's change of particulars / eugene han / 08/08/2008 (1 page)
3 April 2009Return made up to 24/03/09; full list of members (10 pages)
3 April 2009Director's change of particulars / eugene han / 08/08/2008 (1 page)
16 February 2009Registered office changed on 16/02/2009 from 4-8 arcola street studio c london E8 2DJ (2 pages)
16 February 2009Registered office changed on 16/02/2009 from 4-8 arcola street studio c london E8 2DJ (2 pages)
17 December 2007Incorporation (20 pages)
17 December 2007Incorporation (20 pages)