Company NameAvalis Properties Limited
Company StatusDissolved
Company Number08007653
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameMiss Samanta Morgan
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address39 Morris Street
London
E1 2NP

Location

Registered Address24 Mildmay Grove South
London
N1 4RL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Shareholders

1 at £1Samanta Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (3 pages)
16 May 2015Application to strike the company off the register (3 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Registered office address changed from 5922 13 Freeland Park Wareham Road Poole Dorset BH16 6FH on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 5922 13 Freeland Park Wareham Road Poole Dorset BH16 6FH on 10 September 2013 (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2012Registered office address changed from 5 Beresford Rd London N2 8AT England on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 5 Beresford Rd London N2 8AT England on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 5 Beresford Rd London N2 8AT England on 8 May 2012 (2 pages)
27 March 2012Incorporation (24 pages)
27 March 2012Incorporation (24 pages)