Company NameAventia Consulting UK Limited
Company StatusDissolved
Company Number07723452
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 8 months ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJosep Amores Guevara
Date of BirthApril 1964 (Born 60 years ago)
NationalitySpanish
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleCEO
Country of ResidenceSpain
Correspondence Address141 Wardour Street
London
W1F 0UT
Director NameMagi Cavero Calvet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySpanish
StatusClosed
Appointed01 October 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 07 January 2014)
RoleEconomist
Country of ResidenceSpain
Correspondence Address32 Av. Tibidabo
Barcelona
08022
Director NameMr Stephen William Derbyshire
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Wardour Street
London
W1F 0UT
Secretary NameStephen William Derbyshire
StatusResigned
Appointed01 October 2011(2 months after company formation)
Appointment Duration12 months (resigned 28 September 2012)
RoleCompany Director
Correspondence Address141 Wardour Street
London
W1F 0UT
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed01 August 2011(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

800 at £1Aventia Iberia S.l.
80.00%
Ordinary
200 at £1Stephen Derbyshire
20.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
9 November 2012Appointment of Magi Cavero Calvet as a director (2 pages)
9 November 2012Appointment of Magi Cavero Calvet as a director on 1 October 2012 (2 pages)
28 September 2012Termination of appointment of Stephen Derbyshire as a secretary (1 page)
28 September 2012Termination of appointment of Stephen William Derbyshire as a director on 28 September 2012 (1 page)
28 September 2012Termination of appointment of Stephen William Derbyshire as a secretary on 28 September 2012 (1 page)
28 September 2012Termination of appointment of Stephen Derbyshire as a director (1 page)
5 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-05
  • GBP 1,000
(5 pages)
5 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-05
  • GBP 1,000
(5 pages)
5 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-05
  • GBP 1,000
(5 pages)
19 January 2012Director's details changed for Josep Amores Guevara on 1 October 2011 (2 pages)
19 January 2012Director's details changed for Mr Stephen William Derbyshire on 1 October 2011 (2 pages)
19 January 2012Director's details changed for Josep Amores Guevara on 1 October 2011 (2 pages)
19 January 2012Director's details changed for Josep Amores Guevara on 1 October 2011 (2 pages)
19 January 2012Director's details changed for Mr Stephen William Derbyshire on 1 October 2011 (2 pages)
19 January 2012Director's details changed for Mr Stephen William Derbyshire on 1 October 2011 (2 pages)
18 January 2012Appointment of Stephen William Derbyshire as a secretary on 1 October 2011 (1 page)
18 January 2012Termination of appointment of F&L Legal Llp as a secretary (1 page)
18 January 2012Termination of appointment of F&L Legal Llp as a secretary on 1 October 2011 (1 page)
18 January 2012Appointment of Stephen William Derbyshire as a secretary (1 page)
2 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,000
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,000
(3 pages)
17 August 2011Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 17 August 2011 (2 pages)
1 August 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
1 August 2011Incorporation (33 pages)
1 August 2011Incorporation (33 pages)
1 August 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)