Company NameCientifica Plc
Company StatusDissolved
Company Number06470277
CategoryPublic Limited Company
Incorporation Date11 January 2008(16 years, 2 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)
Previous NamesAVIA Investments Plc and AVIA Health Informatics Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Rodney Guy Venables
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(5 years, 9 months after company formation)
Appointment Duration4 years (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Timothy Charles William Godwin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Timothy Charles William Godwin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Noble Street
London
EC2V 7EE
Secretary NameMr Rodney Guy Venables
StatusClosed
Appointed05 September 2014(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 24 October 2017)
RoleCompany Director
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Nigel Edward Leavy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoot Cottage
Boot Street Stonesfield
Witney
Oxfordshire
OX29 8PX
Director NameBarry Stephen Giddings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Secretary NameGary Withey
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFoxwarren
Pyrford Woods
Woking
Surrey
Gu22
Secretary NameNigel Leavy
NationalityBritish
StatusResigned
Appointed19 October 2009(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 04 November 2010)
RoleCompany Director
Correspondence Address16 Thorney Leys Business Park
Witney
Oxon
OX28 4GE
Director NameProf Jeremy Roland Dale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMr Roger Lane-Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Noble Street
London
EC2V 7EE
Secretary NamePaul Preece
NationalityBritish
StatusResigned
Appointed04 November 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2012)
RoleCompany Director
Correspondence AddressSt Marys Court The Broadway
Old Amersham
Buckinghamshire
HP7 0UT
Secretary NameMr Paul Preece
StatusResigned
Appointed04 November 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2012)
RoleCompany Director
Correspondence Address3 Noble Street
London
EC2V 7EE
Secretary NameMr Paul Stuart Preece
StatusResigned
Appointed13 September 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2013)
RoleCompany Director
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMr Timothy Kendall Morris
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameMr Timothy Edward Baldwin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(5 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Molteno Road
Watford
Herts
WD17 4UD
Director NameMr Tim Ewing Harper
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Crosshills Road
Cononley
Keighley
West Yorkshire
BD20 8LQ
Secretary NameMiss Efua Frempomaa Forson
StatusResigned
Appointed07 November 2013(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 05 September 2014)
RoleCompany Director
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitewww.cientifica.com/
Email address[email protected]
Telephone020 31264933
Telephone regionLondon

Location

Registered AddressKildare House
3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

-OTHER
56.33%
-
18.6k at £0.2Ashok Pattani
4.39%
Deferred
18.6k at £0.2Dsl Client Nominees LTD A/c Gla90004
4.39%
Deferred
18.6k at £0.2Vontobel Investments LTD
4.39%
Deferred
666.7k at £0.005Chase Nominees LTD
2.67%
Ordinary
621.7k at £0.005Jeremy Dale
2.49%
Ordinary
74.8k at £0.2Isi Nominees LTD A/c Admagt
17.62%
Deferred
481.7k at £0.005Robert Crouch
1.93%
Ordinary
407.6k at £0.005Panmure Gordon (Uk) LTD A/c Mainprin
1.63%
Ordinary
381.7k at £0.005Desmond Owend
1.53%
Ordinary
332.6k at £0.005Octopus Investments Nominees LTD A/c Eureka
1.33%
Ordinary
325k at £0.005Hsbc Global Custody Nominee (Uk) LTD A/c 699955
1.30%
Ordinary

Financials

Year2014
Net Worth£74,000
Cash£131,000
Current Liabilities£81,000

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

3 September 2012Delivered on: 5 September 2012
Satisfied on: 5 November 2013
Persons entitled: Drury Lane (Jersey) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
20 February 2017Confirmation statement made on 11 January 2017 with updates (36 pages)
20 February 2017Confirmation statement made on 11 January 2017 with updates (36 pages)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
12 April 2016Full accounts made up to 30 September 2015 (26 pages)
12 April 2016Full accounts made up to 30 September 2015 (26 pages)
10 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 322,543.322507
(23 pages)
10 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 322,543.322507
(23 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 06/10/2015 and has an allotment date from 10/07/2015 to 17/09/2015
(7 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 06/10/2015 and has an allotment date from 10/07/2015 to 17/09/2015
(7 pages)
13 January 2016Registered office address changed from , Kildare House Dorset Rise, London, EC4Y 8EN, England to C/O Hewitson Moorhead (6th Floor) Kildare House 3 Dorset Rise London EC4Y 8EN on 13 January 2016 (1 page)
13 January 2016Registered office address changed from , 3 Noble Street, London, EC2V 7EE to C/O Hewitson Moorhead (6th Floor) Kildare House 3 Dorset Rise London EC4Y 8EN on 13 January 2016 (1 page)
13 January 2016Registered office address changed from , 3 Noble Street, London, EC2V 7EE to C/O Hewitson Moorhead (6th Floor) Kildare House 3 Dorset Rise London EC4Y 8EN on 13 January 2016 (1 page)
13 January 2016Registered office address changed from , Kildare House Dorset Rise, London, EC4Y 8EN, England to C/O Hewitson Moorhead (6th Floor) Kildare House 3 Dorset Rise London EC4Y 8EN on 13 January 2016 (1 page)
6 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 322,543
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(5 pages)
6 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 322,543
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(5 pages)
6 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 322,543
(5 pages)
23 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
20 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 31/10/2014
(2 pages)
6 February 2015Annual return made up to 11 January 2015 no member list
Statement of capital on 2015-02-06
  • GBP 263,468.326507
(7 pages)
6 February 2015Annual return made up to 11 January 2015 no member list
Statement of capital on 2015-02-06
  • GBP 263,468.326507
(7 pages)
5 February 2015Director's details changed for Mr Rodney Guy Venables on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Rodney Guy Venables on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Rodney Guy Venables on 5 February 2015 (2 pages)
20 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2014 (2 pages)
20 November 2014Notice of completion of voluntary arrangement (14 pages)
20 November 2014Notice of completion of voluntary arrangement (14 pages)
20 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2014 (2 pages)
21 October 2014Termination of appointment of Tim Ewing Harper as a director on 8 October 2014 (2 pages)
21 October 2014Termination of appointment of Tim Ewing Harper as a director on 8 October 2014 (2 pages)
21 October 2014Termination of appointment of Tim Ewing Harper as a director on 8 October 2014 (2 pages)
9 October 2014Termination of appointment of Tim Ewing Harper as a director on 8 October 2014 (1 page)
9 October 2014Appointment of Mr Timothy Charles William Godwin as a director on 4 September 2014 (2 pages)
9 October 2014Termination of appointment of Tim Ewing Harper as a director on 8 October 2014 (1 page)
9 October 2014Appointment of Mr Timothy Charles William Godwin as a director on 3 September 2014 (2 pages)
9 October 2014Appointment of Mr Timothy Charles William Godwin as a director on 4 September 2014 (2 pages)
9 October 2014Appointment of Mr Timothy Charles William Godwin as a director on 3 September 2014 (2 pages)
9 October 2014Termination of appointment of Tim Ewing Harper as a director on 8 October 2014 (1 page)
9 October 2014Appointment of Mr Timothy Charles William Godwin as a director on 3 September 2014 (2 pages)
9 October 2014Appointment of Mr Timothy Charles William Godwin as a director on 4 September 2014 (2 pages)
8 October 2014Full accounts made up to 31 March 2014 (28 pages)
8 October 2014Full accounts made up to 31 March 2014 (28 pages)
23 September 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 256,268
(5 pages)
23 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 263,468
(5 pages)
23 September 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 256,268
(5 pages)
23 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 263,468
(5 pages)
23 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 263,468
(5 pages)
8 September 2014Termination of appointment of Timothy Edward Baldwin as a director on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Timothy Edward Baldwin as a director on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Timothy Edward Baldwin as a director on 4 September 2014 (1 page)
8 September 2014Appointment of Mr Rodney Guy Venables as a secretary on 5 September 2014 (2 pages)
8 September 2014Appointment of Mr Rodney Guy Venables as a secretary on 5 September 2014 (2 pages)
8 September 2014Appointment of Mr Rodney Guy Venables as a secretary on 5 September 2014 (2 pages)
6 September 2014Termination of appointment of Efua Frempomaa Forson as a secretary on 5 September 2014 (1 page)
6 September 2014Termination of appointment of Efua Frempomaa Forson as a secretary on 5 September 2014 (1 page)
6 September 2014Termination of appointment of Efua Frempomaa Forson as a secretary on 5 September 2014 (1 page)
25 March 2014Annual return made up to 11 January 2014 no member list
Statement of capital on 2014-03-25
  • GBP 222,934.992
(7 pages)
25 March 2014Register(s) moved to registered office address (1 page)
25 March 2014Annual return made up to 11 January 2014 no member list
Statement of capital on 2014-03-25
  • GBP 222,934.992
(7 pages)
25 March 2014Register(s) moved to registered office address (1 page)
2 January 2014Statement of capital following an allotment of shares on 10 March 2011
  • GBP 124,809.680
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 222,935
(5 pages)
2 January 2014Statement of capital following an allotment of shares on 3 December 2012
  • GBP 124,809.680
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 22 October 2013
  • GBP 124,809.680
(6 pages)
2 January 2014Statement of capital following an allotment of shares on 3 December 2012
  • GBP 124,809.680
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 3 December 2012
  • GBP 124,809.680
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 222,935
(5 pages)
2 January 2014Statement of capital following an allotment of shares on 10 March 2011
  • GBP 124,809.680
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 222,935
(5 pages)
2 January 2014Statement of capital following an allotment of shares on 22 October 2013
  • GBP 124,809.680
(6 pages)
27 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint auditors/directors 21/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint auditors/directors 21/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 November 2013Appointment of Miss Efua Frempomaa Forson as a secretary (1 page)
12 November 2013Appointment of Miss Efua Frempomaa Forson as a secretary (1 page)
7 November 2013Termination of appointment of Paul Preece as a secretary (1 page)
7 November 2013Termination of appointment of Paul Preece as a secretary (1 page)
5 November 2013Satisfaction of charge 1 in full (4 pages)
5 November 2013Satisfaction of charge 1 in full (4 pages)
4 November 2013Company name changed avia health informatics PUBLIC LIMITED COMPANY\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-16
(3 pages)
4 November 2013Change of name notice (2 pages)
4 November 2013Change of name notice (2 pages)
4 November 2013Company name changed avia health informatics PUBLIC LIMITED COMPANY\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-16
(3 pages)
28 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re voluntary arrangement/ re disposal of plain healthcare LTD/ re investing policy 16/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re voluntary arrangement/ re disposal of plain healthcare LTD/ re investing policy 16/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 October 2013Termination of appointment of Jeremy Dale as a director (1 page)
25 October 2013Termination of appointment of Timothy Morris as a director (1 page)
25 October 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
25 October 2013Termination of appointment of Timothy Morris as a director (1 page)
25 October 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
25 October 2013Termination of appointment of Roger Lane-Smith as a director (1 page)
25 October 2013Termination of appointment of Roger Lane-Smith as a director (1 page)
25 October 2013Termination of appointment of Jeremy Dale as a director (1 page)
24 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-16
(2 pages)
24 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-16
(2 pages)
23 October 2013Appointment of Mr Timothy Edward Baldwin as a director (2 pages)
23 October 2013Appointment of Mr Timothy Edward Baldwin as a director (2 pages)
23 October 2013Appointment of Mr Timothy Ewing Harper as a director (2 pages)
23 October 2013Appointment of Mr Rodney Guy Venables as a director (2 pages)
23 October 2013Appointment of Mr Rodney Guy Venables as a director (2 pages)
23 October 2013Appointment of Mr Timothy Ewing Harper as a director (2 pages)
22 October 2013Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
22 October 2013Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
30 August 2013Section 519 (1 page)
30 August 2013Section 519 (1 page)
21 April 2013Annual return made up to 11 January 2013 no member list (6 pages)
21 April 2013Annual return made up to 11 January 2013 no member list (6 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 November 2012Appointment of Mr Paul Stuart Preece as a secretary (1 page)
30 November 2012Appointment of Mr Paul Stuart Preece as a secretary (1 page)
30 November 2012Appointment of Mr Timothy Kendall Morris as a director (2 pages)
30 November 2012Appointment of Mr Timothy Kendall Morris as a director (2 pages)
22 October 2012Group of companies' accounts made up to 31 March 2012 (41 pages)
22 October 2012Group of companies' accounts made up to 31 March 2012 (41 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 August 2012Termination of appointment of Barry Giddings as a director (1 page)
22 August 2012Termination of appointment of Paul Preece as a secretary (1 page)
22 August 2012Termination of appointment of Paul Preece as a secretary (1 page)
22 August 2012Termination of appointment of Barry Giddings as a director (1 page)
7 August 2012Termination of appointment of Paul Preece as a secretary (1 page)
7 August 2012Termination of appointment of Paul Preece as a secretary (1 page)
4 May 2012Registered office address changed from , 16 Thorney Leys Business Park, Witney, Oxon, OX28 4GE on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 16 Thorney Leys Business Park Witney Oxon OX28 4GE on 4 May 2012 (1 page)
4 May 2012Registered office address changed from , 16 Thorney Leys Business Park, Witney, Oxon, OX28 4GE on 4 May 2012 (1 page)
5 April 2012Register(s) moved to registered inspection location (1 page)
5 April 2012Annual return made up to 11 January 2012 with a full list of shareholders (11 pages)
5 April 2012Register(s) moved to registered inspection location (1 page)
5 April 2012Register inspection address has been changed (1 page)
5 April 2012Annual return made up to 11 January 2012 with a full list of shareholders (11 pages)
5 April 2012Register inspection address has been changed (1 page)
30 March 2012Termination of appointment of Nigel Leavy as a director (2 pages)
30 March 2012Termination of appointment of Nigel Leavy as a director (2 pages)
30 January 2012Group of companies' accounts made up to 31 March 2011 (46 pages)
30 January 2012Group of companies' accounts made up to 31 March 2011 (46 pages)
15 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (32 pages)
15 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (32 pages)
14 April 2011Director's details changed for Barry Stephen Giddings on 5 February 2010 (2 pages)
14 April 2011Appointment of Mr Paul Preece as a secretary (1 page)
14 April 2011Appointment of Mr Paul Preece as a secretary (1 page)
14 April 2011Director's details changed for Barry Stephen Giddings on 5 February 2010 (2 pages)
14 April 2011Director's details changed for Barry Stephen Giddings on 5 February 2010 (2 pages)
14 April 2011Appointment of a director (2 pages)
14 April 2011Appointment of a director (2 pages)
29 November 2010Section 519 (1 page)
29 November 2010Section 519 (1 page)
18 November 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re dirs appointments 26/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
18 November 2010Appointment of Paul Preece as a secretary (3 pages)
18 November 2010Termination of appointment of Nigel Leavy as a secretary (2 pages)
18 November 2010Termination of appointment of Nigel Leavy as a secretary (2 pages)
18 November 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re dirs appointments 26/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
18 November 2010Appointment of Paul Preece as a secretary (3 pages)
7 September 2010Group of companies' accounts made up to 31 March 2010 (39 pages)
7 September 2010Group of companies' accounts made up to 31 March 2010 (39 pages)
17 August 2010Appointment of Jeremy Dale as a director (3 pages)
17 August 2010Appointment of Roger Lane-Smith as a director (3 pages)
17 August 2010Appointment of Jeremy Dale as a director (3 pages)
17 August 2010Appointment of Roger Lane-Smith as a director (3 pages)
5 August 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 118,608
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 118,608
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 13 November 2009
  • GBP 92,189.665
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 209,130.275
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 13 November 2009
  • GBP 92,189.665
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 209,130.275
(4 pages)
17 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (42 pages)
17 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (42 pages)
12 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 2,970,149.4
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 13 November 2009
  • GBP 2,970,149.4
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 13 November 2009
  • GBP 2,970,149.4
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 2,970,149.4
(4 pages)
26 November 2009Registered office address changed from , 4 Bedford Row, London, WC1R 4DF on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from , 4 Bedford Row, London, WC1R 4DF on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from 4 Bedford Row London WC1R 4DF on 26 November 2009 (2 pages)
19 November 2009Resolutions
  • RES13 ‐ Share purchase agreement, consolidation, subdiv 13/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 November 2009Resolutions
  • RES13 ‐ Share purchase agreement, consolidation, subdiv 13/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 November 2009Appointment of Nigel Leavy as a secretary (3 pages)
18 November 2009Appointment of Nigel Leavy as a secretary (3 pages)
18 November 2009Termination of appointment of Gary Withey as a secretary (2 pages)
18 November 2009Termination of appointment of Gary Withey as a secretary (2 pages)
13 November 2009Company name changed avia investments PLC\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(4 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Company name changed avia investments PLC\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(4 pages)
18 August 2009Full accounts made up to 31 March 2009 (18 pages)
18 August 2009Full accounts made up to 31 March 2009 (18 pages)
12 August 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
12 August 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
26 June 2009Return made up to 11/01/09; full list of members (15 pages)
26 June 2009Return made up to 11/01/09; full list of members (15 pages)
23 May 2008Ad 28/02/08\gbp si [email protected]=50000\gbp ic 43752/93752\ (2 pages)
23 May 2008Ad 28/02/08\gbp si [email protected]=50000\gbp ic 43752/93752\ (2 pages)
20 May 2008Ad 28/04/08\gbp si [email protected]=25000\gbp ic 18752/43752\ (2 pages)
20 May 2008Ad 28/04/08\gbp si [email protected]=25000\gbp ic 18752/43752\ (2 pages)
5 March 2008Ad 05/02/08\gbp si [email protected]=1500\gbp ic 17252/18752\ (2 pages)
5 March 2008Ad 05/02/08\gbp si [email protected]=17250\gbp ic 2/17252\ (2 pages)
5 March 2008Ad 05/02/08\gbp si [email protected]=17250\gbp ic 2/17252\ (2 pages)
5 March 2008Ad 05/02/08\gbp si [email protected]=1500\gbp ic 17252/18752\ (2 pages)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 12/02/2008
(66 pages)
3 March 2008Nc inc already adjusted 12/02/08 (1 page)
3 March 2008Nc inc already adjusted 12/02/08 (1 page)
3 March 2008S-div (2 pages)
3 March 2008S-div (2 pages)
3 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 12/02/2008
(66 pages)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
28 February 2008Certificate of authorisation to commence business and borrow (1 page)
28 February 2008Certificate of authorisation to commence business and borrow (1 page)
28 February 2008Application to commence business (2 pages)
28 February 2008Application to commence business (2 pages)
14 February 2008Secretary resigned;director resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned;director resigned (1 page)
11 January 2008Incorporation (19 pages)
11 January 2008Incorporation (19 pages)