Company NameAvnews Limited
Company StatusDissolved
Company Number06619645
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 12 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 Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 02 May 2017)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed12 August 2010(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed12 August 2010(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed12 August 2010(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Michael James Howarth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 829
51 Whitworth Street West
Manchester
Lancashire
M1 5ED
Secretary NameRosalind Jane Callander
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSamling 10
Chequers Road, Chorlton Green
Manchester
M21 9DY
Director NameRichard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websiteroutesonline.com
Telephone0161 2342730
Telephone regionManchester

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Ubm (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts29 December 2015 (8 years, 4 months ago)
Next Accounts Due29 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
30 March 2016Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Mr Nicholas Michael Perkins on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Mr Nicholas Michael Perkins on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 April 2011Termination of appointment of Richard Kerr as a director (1 page)
13 April 2011Termination of appointment of Richard Kerr as a director (1 page)
11 April 2011Appointment of Mr Nicholas Michael Perkins as a director (3 pages)
11 April 2011Appointment of Mr Nicholas Michael Perkins as a director (3 pages)
14 September 2010Appointment of Richard James Kerr as a director (3 pages)
14 September 2010Appointment of Richard James Kerr as a director (3 pages)
31 August 2010Termination of appointment of Michael Howarth as a director (2 pages)
31 August 2010Appointment of Crosswall Nominees Limited as a director (3 pages)
31 August 2010Termination of appointment of Rosalind Callander as a secretary (2 pages)
31 August 2010Termination of appointment of Michael Howarth as a director (2 pages)
31 August 2010Termination of appointment of Rosalind Callander as a secretary (2 pages)
31 August 2010Appointment of Crosswall Nominees Limited as a secretary (3 pages)
31 August 2010Registered office address changed from 113-115 Portland Street Manchester M1 6DW United Kingdom on 31 August 2010 (2 pages)
31 August 2010Appointment of Unm Investments Limited as a director (3 pages)
31 August 2010Appointment of Unm Investments Limited as a director (3 pages)
31 August 2010Appointment of Crosswall Nominees Limited as a secretary (3 pages)
31 August 2010Registered office address changed from 113-115 Portland Street Manchester M1 6DW United Kingdom on 31 August 2010 (2 pages)
31 August 2010Current accounting period extended from 30 June 2010 to 29 December 2010 (3 pages)
31 August 2010Current accounting period extended from 30 June 2010 to 29 December 2010 (3 pages)
31 August 2010Appointment of Crosswall Nominees Limited as a director (3 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Location of debenture register (1 page)
13 June 2008Incorporation (8 pages)
13 June 2008Incorporation (8 pages)