Company NameAveranda Corporation Limited
Company StatusDissolved
Company Number08026246
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jose Menendez
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySpanish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMrs Anabelle De Voor
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address1030 Sakastovla
St. Petersburg
198320
Director NameMs Gabriela De Las Mercedes Manzo NuÑO
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed01 May 2012(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 20 June 2017)
RoleBusiness Consultant
Country of ResidenceSpain
Correspondence AddressMarcelino Fernandez 3 - 3 A
Oviedo
Asturias
33010
Director NameMr James Sidney Dirou
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed26 October 2016(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 20 June 2017)
RoleBusinessman
Country of ResidenceAustralia
Correspondence AddressC/- 14 Hersey Parkway
Landsdale
Wa 6065
6065
Director NameMrs Ana Seoane
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceSpain
Correspondence AddressApartado 345
Oviedo
33080

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1J. Menendez & G. Manzo
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
29 October 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 1
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 1
(3 pages)
28 October 2016Director's details changed for Mr. James Sidney Dirou on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr. James Sidney Dirou as a director on 26 October 2016 (2 pages)
28 October 2016Director's details changed for Mr. James Sidney Dirou on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr. James Sidney Dirou as a director on 26 October 2016 (2 pages)
28 October 2016Director's details changed for Mr. James Sidney Dirou on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Mr. James Sidney Dirou on 28 October 2016 (2 pages)
3 May 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 3 May 2016 (1 page)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
3 May 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 3 May 2016 (1 page)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 November 2015Appointment of Ms. Gabriela De Las Mercedes Manzo Nuño as a director on 1 May 2012 (2 pages)
21 November 2015Appointment of Ms. Gabriela De Las Mercedes Manzo Nuño as a director on 1 May 2012 (2 pages)
23 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
9 May 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014Director's details changed for Mr Jose Menendez on 4 August 2013 (2 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Director's details changed for Mr Jose Menendez on 4 August 2013 (2 pages)
11 April 2014Secretary's details changed for Mrs Anabelle De Voor on 10 December 2013 (1 page)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Director's details changed for Mr Jose Menendez on 4 August 2013 (2 pages)
11 April 2014Secretary's details changed for Mrs Anabelle De Voor on 10 December 2013 (1 page)
11 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 April 2012Termination of appointment of Ana Seoane as a director (1 page)
11 April 2012Termination of appointment of Ana Seoane as a director (1 page)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)