Company NameAveksa UK Limited
Company StatusDissolved
Company Number06568699
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Paul Thomas Dacier
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2014(6 years after company formation)
Appointment Duration1 year, 2 months (closed 21 July 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressExchange House
Primrose Street
London
EC2A 2EG
Director NameMr Brent Gilmore Thurrell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleSales Account Representative
Country of ResidenceEngland
Correspondence Address1 Stonehouse Mews
Monk Fryston
Leeds
LS25 5DU
Director NameMr John O'Donnell
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressExchange House Primrose Street
London
EC2A 2EG
Secretary NameMr John O'Donnell
NationalityAmerican
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange House Primrose Street
London
EC2A 2EG

Location

Registered AddressExchange House
Primrose Street
London
EC2A 2EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Emc International Company
100.00%
Ordinary

Financials

Year2014
Net Worth£117,660
Cash£39,100
Current Liabilities£117,044

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
27 March 2015Application to strike the company off the register (3 pages)
10 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
10 July 2014Resolutions
  • RES13 ‐ Change ARD - dir authority 01/07/2014
(2 pages)
10 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
10 July 2014Resolutions
  • RES13 ‐ Change ARD - dir authority 01/07/2014
(2 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
6 May 2014Termination of appointment of John O'donnell as a director (2 pages)
6 May 2014Appointment of Paul Thomas Dacier as a director (3 pages)
6 May 2014Appointment of Paul Thomas Dacier as a director (3 pages)
6 May 2014Termination of appointment of John O'donnell as a director (2 pages)
6 May 2014Termination of appointment of John O'donnell as a secretary (2 pages)
6 May 2014Termination of appointment of John O'donnell as a secretary (2 pages)
17 October 2013Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 17 October 2013 (2 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 May 2011Director's details changed for John O'donnell on 17 April 2011 (2 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
13 May 2011Director's details changed for John O'donnell on 17 April 2011 (2 pages)
12 May 2011Secretary's details changed for John O'donnell on 17 April 2011 (1 page)
12 May 2011Secretary's details changed for John O'donnell on 17 April 2011 (1 page)
26 October 2010Registered office address changed from Hsp Suite 407 83 Victoria Street London SW1H 0HW on 26 October 2010 (1 page)
26 October 2010Registered office address changed from Hsp Suite 407 83 Victoria Street London SW1H 0HW on 26 October 2010 (1 page)
13 October 2010Termination of appointment of Brent Thurrell as a director (2 pages)
13 October 2010Termination of appointment of Brent Thurrell as a director (2 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 May 2010Director's details changed for Mr Brent Gilmore Thurrell on 17 April 2010 (2 pages)
11 May 2010Director's details changed for John O'donnell on 17 April 2010 (2 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Brent Gilmore Thurrell on 17 April 2010 (2 pages)
11 May 2010Director's details changed for John O'donnell on 17 April 2010 (2 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Return made up to 17/04/09; full list of members (3 pages)
21 May 2009Return made up to 17/04/09; full list of members (3 pages)
9 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
9 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
17 April 2008Incorporation (18 pages)
17 April 2008Incorporation (18 pages)