Company NamePrevention, Avoidance And Resolution Limited
Company StatusDissolved
Company Number07026569
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 6 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameProf Robert Philip Jackson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressElderslie 79 Claremount Road
Wallasey
Wirral
CH45 6UA
Wales
Director NameMr Andrew James Maguire
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSt Philips Chambers Temple Row
Birmingham
B2 5LS
Secretary NameMr Peter James Francis McHugh
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe International Dispute Resolution Centre 70 Fle
London
EC4Y 1EU

Location

Registered AddressThe International Dispute Resolution Centre
70 Fleet Street
London
EC4Y 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

500 at £1Robert Philip Jackson
50.00%
Ordinary A
250 at £1Andrew James Maguire
25.00%
Ordinary C
250 at £1Peter James Francis Mchugh
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
7 November 2016Application to strike the company off the register (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
24 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
11 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 December 2013Registered office address changed from 10Th Floor, Edmund House 12-22 Newhall Street Birmingham West Midlands B3 3EF on 21 December 2013 (1 page)
21 December 2013Registered office address changed from 10Th Floor, Edmund House 12-22 Newhall Street Birmingham West Midlands B3 3EF on 21 December 2013 (1 page)
21 December 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1,000
(5 pages)
21 December 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1,000
(5 pages)
20 December 2013Director's details changed for Mr Andrew James Maguire on 13 November 2013 (2 pages)
20 December 2013Director's details changed for Mr Andrew James Maguire on 13 November 2013 (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 October 2011Director's details changed for Professor Robert Philip Jackson on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Andrew Maguire on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
19 October 2011Secretary's details changed for Mr Peter James Francis Mchugh on 19 October 2011 (1 page)
19 October 2011Secretary's details changed for Mr Peter James Francis Mchugh on 19 October 2011 (1 page)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
19 October 2011Director's details changed for Professor Robert Philip Jackson on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Andrew Maguire on 19 October 2011 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (15 pages)
2 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (15 pages)
22 September 2009Incorporation (37 pages)
22 September 2009Incorporation (37 pages)