Company NameAvabay Limited
Company StatusDissolved
Company Number06985213
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date21 January 2014 (10 years, 3 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 NameDelso Da Silva
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameGraham James Albert Cleveley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Roedean Crescent
Brighton
East Sussex
BN2 5RG
Director NameMr Jeffrey Sanders
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2011)
RoleLeisure Operator
Country of ResidenceUnited Kingdom
Correspondence Address18 Withdean Road
Brighton
East Sussex
BN1 5BL
Secretary NameGrahame James Albert Cleveley
NationalityBritish
StatusResigned
Appointed14 January 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2011)
RoleCompany Director
Correspondence Address43 Roedean Crescent
Brighton
East Sussex
BN2 5RG

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

50 at £1Mr Grahame James Albert Cleveley
50.00%
Ordinary
50 at £1Mr Jeffrey Sanders
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
19 September 2011Appointment of Delso Da Silva as a director (3 pages)
19 September 2011Appointment of Delso Da Silva as a director on 27 June 2011 (3 pages)
16 September 2011Termination of appointment of Graham Cleveley as a director (1 page)
16 September 2011Termination of appointment of Graham James Albert Cleveley as a director on 27 June 2011 (1 page)
15 September 2011Termination of appointment of Grahame Cleveley as a secretary (1 page)
15 September 2011Termination of appointment of Grahame James Albert Cleveley as a secretary on 27 June 2011 (1 page)
15 September 2011Termination of appointment of Jeffrey Sanders as a director on 27 June 2011 (1 page)
15 September 2011Termination of appointment of Jeffrey Sanders as a director (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 October 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(5 pages)
20 October 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(5 pages)
20 October 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(5 pages)
23 March 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 99
(4 pages)
23 March 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 99
(4 pages)
11 March 2010Appointment of Grahame James Albert Cleveley as a director (3 pages)
11 March 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
11 March 2010Appointment of Jeffrey Sanders as a director (3 pages)
11 March 2010Appointment of Grahame James Albert Cleveley as a director (3 pages)
11 March 2010Appointment of Jeffrey Sanders as a director (3 pages)
11 March 2010Appointment of Grahame James Albert Cleveley as a secretary (3 pages)
11 March 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
11 March 2010Appointment of Grahame James Albert Cleveley as a secretary (3 pages)
26 January 2010Registered office address changed from 13 Station Road London N3 2SB on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 13 Station Road London N3 2SB on 26 January 2010 (1 page)
19 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 19 January 2010 (1 page)
19 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 August 2009Incorporation (12 pages)
7 August 2009Incorporation (12 pages)