Company NameAvilance Ltd.
Company StatusDissolved
Company Number08620847
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Adam Garry Walker
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Station Road
Admaston
Telford
TF5 0AW

Contact

Websiteavilance.com
Telephone01273 252464
Telephone regionBrighton

Location

Registered Address17 Park Mansions South Lambeth Road
London
SW8 1TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

10 at £1Adam Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,687
Cash£83

Accounts

Latest Accounts23 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End23 April

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Park Mansions South Lambeth Road London SW8 1TP on 13 September 2018 (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
20 August 2018Application to strike the company off the register (1 page)
18 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 23 April 2018 (7 pages)
16 January 2018Previous accounting period shortened from 31 July 2017 to 23 April 2017 (1 page)
16 January 2018Micro company accounts made up to 23 April 2017 (2 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 April 2017Director's details changed for Mr Adam Garry Walker on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Adam Garry Walker on 10 April 2017 (2 pages)
29 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 August 2016Registered office address changed from 27 Lansdown Place Flat 8 Cheltenham Gloucestershire GL50 2HX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 August 2016 (1 page)
29 August 2016Registered office address changed from 27 Lansdown Place Flat 8 Cheltenham Gloucestershire GL50 2HX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 August 2016 (1 page)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 August 2016Director's details changed for Mr Adam Walker on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Adam Walker on 1 August 2016 (2 pages)
24 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
24 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
(3 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2014Director's details changed for Mr Adam Walker on 11 August 2014 (2 pages)
11 August 2014Registered office address changed from 40 Oakhall Drive Sunbury-on-Thames Middlesex TW16 7LE to 27 Lansdown Place Flat 8 Cheltenham Gloucestershire GL50 2HX on 11 August 2014 (1 page)
11 August 2014Director's details changed for Mr Adam Walker on 11 August 2014 (2 pages)
11 August 2014Registered office address changed from 40 Oakhall Drive Sunbury-on-Thames Middlesex TW16 7LE to 27 Lansdown Place Flat 8 Cheltenham Gloucestershire GL50 2HX on 11 August 2014 (1 page)
23 July 2014Director's details changed for Mr Adam Walker on 29 June 2014 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10
(3 pages)
23 July 2014Director's details changed for Mr Adam Walker on 29 June 2014 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10
(3 pages)
21 December 2013Director's details changed for Mr Adam Walker on 19 December 2013 (2 pages)
21 December 2013Director's details changed for Mr Adam Walker on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from 6 Carlton Close Aylesbury Buckinghamshire HP19 9HR United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 6 Carlton Close Aylesbury Buckinghamshire HP19 9HR United Kingdom on 19 December 2013 (1 page)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)