London
EC4A 3TR
Director Name | Grainne Perkins |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 February 2016) |
Role | Director Of Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Ray Paul Winters |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 February 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Richard Allen-Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2012(6 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 February 2016) |
Role | Artistes Agent And Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Jonathan Murray Thoday |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2012(6 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 February 2016) |
Role | Company Director And Manager Of Comedians |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr James Basil Mowll |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 February 2016) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr James Robert Gregory |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 4a Exmoor Road London W10 6BD |
Director Name | Mrs Celine Clarke |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2012(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 April 2015) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | avalonuk.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4732361 |
Telephone region | Edinburgh |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
525.8k at £0.01 | Jon Thoday 52.57% A |
---|---|
50.8k at £0.01 | Leanne Newman 5.07% A |
47.3k at £0.01 | Robert Aslett 4.73% A |
321.4k at £0.01 | Richard Allen-turner 32.13% A |
25k at £0.01 | Grainne Perkins 2.50% B |
10k at £0.01 | James Robert Gregory 1.00% B |
10k at £0.01 | James Taylor 1.00% D |
10k at £0.01 | Robert Aslett 1.00% B |
Year | 2014 |
---|---|
Turnover | £1,710,916 |
Gross Profit | £769,056 |
Net Worth | £868,929 |
Cash | £100,516 |
Current Liabilities | £213,435 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
18 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2016 | Final Gazette dissolved following liquidation (1 page) |
18 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
18 November 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
5 May 2015 | Termination of appointment of Celine Clarke as a director on 17 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Celine Clarke as a director on 17 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 4a Exmoor Street London W10 6BD to Hill House 1 Little New Street London EC4A 3TR on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 4a Exmoor Street London W10 6BD to Hill House 1 Little New Street London EC4A 3TR on 13 April 2015 (2 pages) |
9 April 2015 | Appointment of a voluntary liquidator (1 page) |
9 April 2015 | Declaration of solvency (3 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Declaration of solvency (3 pages) |
9 April 2015 | Appointment of a voluntary liquidator (1 page) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 November 2014 | Termination of appointment of James Robert Gregory as a director on 31 October 2014 (1 page) |
24 November 2014 | Termination of appointment of James Robert Gregory as a director on 31 October 2014 (1 page) |
14 November 2014 | Appointment of Mr James Basil Mowll as a director on 10 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr James Basil Mowll as a director on 10 October 2014 (2 pages) |
25 April 2014 | Director's details changed for Mrs Celine Meller-Clarke on 9 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mrs Celine Meller-Clarke on 9 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mrs Celine Meller-Clarke on 9 April 2014 (2 pages) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 February 2014 | Director's details changed for Mrs Celine Meller on 11 October 2013 (2 pages) |
14 February 2014 | Director's details changed for Mrs Celine Meller on 11 October 2013 (2 pages) |
8 August 2013 | Appointment of Mr Robert William Aslett as a director (2 pages) |
8 August 2013 | Appointment of Mr Robert William Aslett as a director (2 pages) |
8 August 2013 | Appointment of Ray Paul Winters as a director (2 pages) |
8 August 2013 | Appointment of Ray Paul Winters as a director (2 pages) |
8 August 2013 | Appointment of Grainne Perkins as a director (2 pages) |
8 August 2013 | Appointment of Grainne Perkins as a director (2 pages) |
8 August 2013 | Appointment of Miss Celine Meller as a director (2 pages) |
8 August 2013 | Appointment of Miss Celine Meller as a director (2 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
13 July 2012 | Appointment of Mr Richard Allen-Turner as a director (2 pages) |
13 July 2012 | Registered office address changed from 4a Exmoor Road London W10 6BD United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 4a Exmoor Road London W10 6BD United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Appointment of Mr Jon Thoday as a director (2 pages) |
13 July 2012 | Appointment of Mr Jon Thoday as a director (2 pages) |
13 July 2012 | Appointment of Mr Richard Allen-Turner as a director (2 pages) |
26 June 2012 | Incorporation (42 pages) |
26 June 2012 | Incorporation (42 pages) |