Company NameGinny Avison Ip Limited
Company StatusDissolved
Company Number06750154
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NameRazzle Dazzle Designs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Boyd Avison
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Parade
Worthing
West Sussex
BN11 2BQ
Director NameMrs Ginny Cheng Chun Avison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Parade
Worthing
West Sussex
BN11 2BQ

Location

Registered AddressSummerhouse
13 The Drive
Kingston-Upon-Thames
Surrey
KT2 7NY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Director's details changed for Mrs Ginny Cheng Chun Avison on 25 February 2011 (2 pages)
9 March 2011Director's details changed for Mr Andrew John Boyd Avison on 25 February 2011 (2 pages)
9 March 2011Director's details changed for Mr Andrew John Boyd Avison on 25 February 2011 (2 pages)
9 March 2011Director's details changed for Mrs Ginny Cheng Chun Avison on 25 February 2011 (2 pages)
25 November 2010Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 40
(4 pages)
25 November 2010Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 40
(4 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
2 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
2 November 2009Company name changed razzle dazzle designs LIMITED\certificate issued on 02/11/09
  • CONNOT ‐
(3 pages)
2 November 2009Company name changed razzle dazzle designs LIMITED\certificate issued on 02/11/09
  • CONNOT ‐ Change of name notice
(3 pages)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-22
(1 page)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-22
(1 page)
18 February 2009Ad 14/01/09 gbp si 20@1=20 gbp ic 20/40 (2 pages)
18 February 2009Ad 14/01/09\gbp si 20@1=20\gbp ic 20/40\ (2 pages)
17 November 2008Incorporation (16 pages)
17 November 2008Incorporation (16 pages)