London
EC4A 4AD
Director Name | Johan Kadar |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 91 FornuddsvÄGen TyresÖ 13552 |
Director Name | David Berggren |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 7a SaltsjÖVÄGen SaltsjÖBaden 13335 |
Director Name | Jan Peter Hencz |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 2 St Bride Street City Of London London EC4A 4AD |
Director Name | Mr Paul Lancaster Vines |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2017) |
Role | Strategist |
Country of Residence | England |
Correspondence Address | 2 St. Bride Street London EC4A 4AD |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Correspondence Address | St. James House 13 Kensington Square London W8 5HD |
Website | aveqia.com |
---|---|
Email address | [email protected] |
Telephone | 020 36512972 |
Telephone region | London |
Registered Address | 2 St. Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
989.7k at £1 | Aveqia Farringdon Holding Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,043 |
Cash | £27,261 |
Current Liabilities | £311,112 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
2 June 2015 | Delivered 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 2012 | Delivered 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 |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Paul Lancaster Vines as a director on 31 December 2017 (1 page) |
24 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
24 June 2017 | Termination of appointment of David Berggren as a director on 19 June 2017 (1 page) |
24 June 2017 | Termination of appointment of David Berggren as a director on 19 June 2017 (1 page) |
21 April 2017 | Satisfaction of charge 076695870002 in full (3 pages) |
21 April 2017 | Satisfaction of charge 076695870002 in full (3 pages) |
24 March 2017 | Appointment of Mr Jens Mogensen as a director on 13 November 2016 (2 pages) |
24 March 2017 | Appointment of Mr Jens Mogensen as a director on 13 November 2016 (2 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
17 January 2017 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
4 November 2015 | Appointment of Mr Paul Lancaster Vines as a director on 26 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Paul Lancaster Vines as a director on 26 October 2015 (2 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
24 September 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Registration of charge 076695870002, created on 2 June 2015 (13 pages) |
3 June 2015 | Registration of charge 076695870002, created on 2 June 2015 (13 pages) |
3 June 2015 | Registration of charge 076695870002, created on 2 June 2015 (13 pages) |
18 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders (3 pages) |
18 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders (3 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 May 2014 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 5 May 2014 (1 page) |
5 May 2014 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
5 May 2014 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
14 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 October 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
17 October 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
15 May 2013 | Termination of appointment of Jan Hencz as a director (1 page) |
15 May 2013 | Termination of appointment of Jan Hencz as a director (1 page) |
15 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 March 2013 | Termination of appointment of Johan Kadar as a director (1 page) |
8 March 2013 | Termination of appointment of Johan Kadar as a director (1 page) |
5 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Appointment of Jan Peter Hencz as a director (2 pages) |
21 January 2013 | Appointment of Jan Peter Hencz as a director (2 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 November 2011 | Current accounting period extended from 31 December 2011 to 30 November 2012 (1 page) |
22 November 2011 | Current accounting period extended from 31 December 2011 to 30 November 2012 (1 page) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
21 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
14 June 2011 | Incorporation (35 pages) |
14 June 2011 | Incorporation (35 pages) |