Company NameAvalon Prestige Ltd
Company StatusDissolved
Company Number07728129
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Thierry Bichel
Date of BirthMay 1962 (Born 62 years ago)
NationalityLuxembourger
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCEO
Country of ResidenceLuxembourg
Correspondence AddressC/O Fop Gestion Ag Baarerstrasse 79
Ch-6300 Zug
Switzerland
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed03 August 2011(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitewww.avalon-prestige.com

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Thierry Bichel
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
24 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
7 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
31 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 October 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 January 2015Director's details changed for Mr Thierry Bichel on 1 March 2014 (2 pages)
21 January 2015Director's details changed for Mr Thierry Bichel on 1 March 2014 (2 pages)
21 January 2015Director's details changed for Mr Thierry Bichel on 23 October 2014 (2 pages)
21 January 2015Director's details changed for Mr Thierry Bichel on 1 March 2014 (2 pages)
21 January 2015Director's details changed for Mr Thierry Bichel on 23 October 2014 (2 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
24 October 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
24 October 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for Mr Thierry Bichel on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Thierry Bichel on 31 July 2012 (2 pages)
3 August 2011Incorporation (24 pages)
3 August 2011Incorporation (24 pages)