Company NameAVAX UK Limited
Company StatusDissolved
Company Number07881755
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMaria Mantzavinatou
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RolePrivate Banker
Country of ResidenceGreece
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Location

Registered AddressLower Ground Floor, 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

500 at £1Maria Mantzavinatou
100.00%
Ordinary

Financials

Year2014
Net Worth£41,980
Cash£58,968
Current Liabilities£23,753

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Micro company accounts made up to 31 December 2018 (4 pages)
28 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
28 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2016Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O C/O Whitemoor Accountants Ltd Lower Ground Floor, 111 Charterhouse Street London EC1M 6AW on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O C/O Whitemoor Accountants Ltd Lower Ground Floor, 111 Charterhouse Street London EC1M 6AW on 26 October 2016 (1 page)
29 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(3 pages)
29 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500
(3 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2014Director's details changed for Maria Mantzavinatou on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Maria Mantzavinatou on 17 June 2014 (2 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
28 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(3 pages)
28 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)