Company NameAviculas Ltd
Company StatusDissolved
Company Number09024919
CategoryPrivate Limited Company
Incorporation Date6 May 2014(10 years ago)
Dissolution Date16 May 2017 (7 years ago)
Previous NameARG Intelligence Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Samuel Scorey Ellsworth
Date of BirthApril 1979 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleIntelligence
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameMr Paul Hutchinson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleIntelligence
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameMr Stuart Cutty
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 2014(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2015)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address5 Queens Square
Middlesbrough
Cleveland
TS2 1AH

Location

Registered Address5 Chancery Lane
London
WC2A 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Samuel Ellsworth
60.00%
Ordinary
3 at £1Paul Hutchinson
30.00%
Ordinary
1 at £1Stuart Cutty
10.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
20 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(3 pages)
20 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(3 pages)
2 June 2016Micro company accounts made up to 31 May 2016 (4 pages)
2 June 2016Micro company accounts made up to 31 May 2016 (4 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 January 2016Registered office address changed from C/O Samuel Ellsworth Woodview Elwick Hartlepool Cleveland TS27 3HD England to 5 Chancery Lane London WC2A 1LG on 31 January 2016 (1 page)
31 January 2016Registered office address changed from C/O Samuel Ellsworth Woodview Elwick Hartlepool Cleveland TS27 3HD England to 5 Chancery Lane London WC2A 1LG on 31 January 2016 (1 page)
11 January 2016Company name changed arg intelligence LTD.\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
11 January 2016Company name changed arg intelligence LTD.\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
17 December 2015Termination of appointment of Stuart Cutty as a director on 16 December 2015 (1 page)
17 December 2015Registered office address changed from 5 Queens Square Middlesbrough Cleveland TS2 1AA to C/O Samuel Ellsworth Woodview Elwick Hartlepool Cleveland TS27 3HD on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Stuart Cutty as a director on 16 December 2015 (1 page)
17 December 2015Registered office address changed from 5 Queens Square Middlesbrough Cleveland TS2 1AA to C/O Samuel Ellsworth Woodview Elwick Hartlepool Cleveland TS27 3HD on 17 December 2015 (1 page)
31 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(4 pages)
31 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(4 pages)
31 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(4 pages)
31 July 2015Registered office address changed from 5 Queens Square Middlesbrough Cleveland TS2 1AH England to 5 Queens Square Middlesbrough Cleveland TS2 1AA on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 5 Queens Square Middlesbrough Cleveland TS2 1AH England to 5 Queens Square Middlesbrough Cleveland TS2 1AA on 31 July 2015 (1 page)
17 August 2014Registered office address changed from Woodview Elwick Hartlepool Cleveland TS27 3HD England to 5 Queens Square Middlesbrough Cleveland TS2 1AH on 17 August 2014 (1 page)
17 August 2014Registered office address changed from Woodview Elwick Hartlepool Cleveland TS27 3HD England to 5 Queens Square Middlesbrough Cleveland TS2 1AH on 17 August 2014 (1 page)
17 August 2014Appointment of Mr Stuart Cutty as a director on 17 August 2014 (2 pages)
17 August 2014Appointment of Mr Stuart Cutty as a director on 17 August 2014 (2 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)