Company NameAvalon Premier Ltd
Company StatusDissolved
Company Number08819393
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Thierry Edmond Bichel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(same day as company formation)
RoleCEO
Country of ResidenceLuxembourg
Correspondence AddressC/O Fop Gestion Ag Baarerstrasse 79
Ch-6300 Zug
Switzerland
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed18 December 2013(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Thierry Edmond Bichel
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
24 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
14 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (3 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
20 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page)
28 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
21 January 2015Director's details changed for Mr Thierry Edmond Bichel on 1 March 2014 (2 pages)
21 January 2015Director's details changed for Mr Thierry Edmond Bichel on 1 March 2014 (2 pages)
21 January 2015Director's details changed for Mr Thierry Edmond Bichel on 23 October 2014 (2 pages)
21 January 2015Director's details changed for Mr Thierry Edmond Bichel on 23 October 2014 (2 pages)
21 January 2015Director's details changed for Mr Thierry Edmond Bichel on 1 March 2014 (2 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
(23 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1
(23 pages)