Company NameAvertis Carmichael Limited
Company StatusDissolved
Company Number08626410
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kok Leng Too
Date of BirthApril 1959 (Born 65 years ago)
NationalityMalaysian
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleLawyer
Country of ResidenceMalaysia
Correspondence Address10th Floor
Plaza Pekililing, Jalan Kamper Off Jalan Tun Razak
Kuala Lumpur
50400
Director NameMr Raman Ibrahim Yahaya
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMalaysian
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Carmichael Support Services Limited Weir Lane
Worcester
WR2 4AY
Director NameMr Brian Charles Wiggins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings 9 Chesterton Close
Hunt End
Redditch
Worcestershire
B97 5XS

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Merentha Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Director's details changed for Mr Raman Ibrahim Yahaya on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Raman Ibrahim Yahaya on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Raman Ibrahim Yahaya on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Raman Ibrahim Yahaya on 1 September 2017 (2 pages)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (4 pages)
20 July 2017Application to strike the company off the register (4 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Notification of Kok Leng Too as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Kok Leng Too as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
7 January 2015Termination of appointment of Brian Charles Wiggins as a director on 7 November 2014 (1 page)
7 January 2015Termination of appointment of Brian Charles Wiggins as a director on 7 November 2014 (1 page)
7 January 2015Termination of appointment of Brian Charles Wiggins as a director on 7 November 2014 (1 page)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
26 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(38 pages)
26 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(38 pages)