Company NameAveqia Farringdon Limited
Company StatusDissolved
Company Number07669587
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Jens Mogensen
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed13 November 2016(5 years, 5 months after company formation)
Appointment Duration4 years (closed 17 November 2020)
RoleManagement Consultant
Country of ResidenceSweden
Correspondence Address2 St. Bride Street
London
EC4A 4AD
Director NameJohan Kadar
Date of BirthMay 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address91 FornuddsvÄGen
TyresÖ
13552
Director NameDavid Berggren
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address7a SaltsjÖVÄGen
SaltsjÖBaden
13335
Director NameJan Peter Hencz
Date of BirthSeptember 1983 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2013(1 year, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2 St Bride Street
City Of London
London
EC4A 4AD
Director NameMr Paul Lancaster Vines
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2017)
RoleStrategist
Country of ResidenceEngland
Correspondence Address2 St. Bride Street
London
EC4A 4AD
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed14 June 2011(same day as company formation)
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD

Contact

Websiteaveqia.com
Email address[email protected]
Telephone020 36512972
Telephone regionLondon

Location

Registered Address2 St. Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

989.7k at £1Aveqia Farringdon Holding Ab
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,043
Cash£27,261
Current Liabilities£311,112

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

2 June 2015Delivered on: 3 June 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
1 April 2012Delivered on: 7 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit means the sum of £100,000 account number 30314516 see image for full details.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
3 January 2018Termination of appointment of Paul Lancaster Vines as a director on 31 December 2017 (1 page)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
24 June 2017Termination of appointment of David Berggren as a director on 19 June 2017 (1 page)
24 June 2017Termination of appointment of David Berggren as a director on 19 June 2017 (1 page)
21 April 2017Satisfaction of charge 076695870002 in full (3 pages)
21 April 2017Satisfaction of charge 076695870002 in full (3 pages)
24 March 2017Appointment of Mr Jens Mogensen as a director on 13 November 2016 (2 pages)
24 March 2017Appointment of Mr Jens Mogensen as a director on 13 November 2016 (2 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Confirmation statement made on 23 October 2016 with updates (8 pages)
17 January 2017Confirmation statement made on 23 October 2016 with updates (8 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 989,692
(3 pages)
13 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 989,692
(3 pages)
4 November 2015Appointment of Mr Paul Lancaster Vines as a director on 26 October 2015 (2 pages)
4 November 2015Appointment of Mr Paul Lancaster Vines as a director on 26 October 2015 (2 pages)
24 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 989,692.33
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 989,692.33
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Registration of charge 076695870002, created on 2 June 2015 (13 pages)
3 June 2015Registration of charge 076695870002, created on 2 June 2015 (13 pages)
3 June 2015Registration of charge 076695870002, created on 2 June 2015 (13 pages)
18 January 2015Annual return made up to 23 October 2014 with a full list of shareholders (3 pages)
18 January 2015Annual return made up to 23 October 2014 with a full list of shareholders (3 pages)
5 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 789,726.33
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 789,726.33
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 789,726.33
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 May 2014Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 5 May 2014 (1 page)
5 May 2014Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 5 May 2014 (1 page)
5 May 2014Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 5 May 2014 (1 page)
5 May 2014Termination of appointment of Goodwille Limited as a secretary (1 page)
5 May 2014Termination of appointment of Goodwille Limited as a secretary (1 page)
14 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
17 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
17 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
15 May 2013Termination of appointment of Jan Hencz as a director (1 page)
15 May 2013Termination of appointment of Jan Hencz as a director (1 page)
15 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 March 2013Termination of appointment of Johan Kadar as a director (1 page)
8 March 2013Termination of appointment of Johan Kadar as a director (1 page)
5 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
21 January 2013Appointment of Jan Peter Hencz as a director (2 pages)
21 January 2013Appointment of Jan Peter Hencz as a director (2 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 November 2011Current accounting period extended from 31 December 2011 to 30 November 2012 (1 page)
22 November 2011Current accounting period extended from 31 December 2011 to 30 November 2012 (1 page)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
21 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
14 June 2011Incorporation (35 pages)
14 June 2011Incorporation (35 pages)