Company NameAvestan Europe Limited
Company StatusDissolved
Company Number09080774
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Nicola Leanne Kilner
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(1 day after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleSenior Management
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House 12 Margaret Street
London
W1W 8RH
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Michael Dietrich Basler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed12 June 2014(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 May 2015)
RoleAccountant
Country of ResidenceCanada
Correspondence AddressAudley House 12 Margaret Street
London
W1W 8RH

Location

Registered AddressAudley House
12 Margaret Street
London
W1W 8RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Avestan Inc
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 September 2015Application to strike the company off the register (3 pages)
15 June 2015Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
15 June 2015Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
15 June 2015Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
6 May 2015Termination of appointment of Michael Dietrich Basler as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Michael Dietrich Basler as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Michael Dietrich Basler as a director on 5 May 2015 (1 page)
19 June 2014Appointment of Ms Nicola Leanne Kilner as a director (2 pages)
19 June 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 19 June 2014 (1 page)
19 June 2014Termination of appointment of Tracy Plimmer as a director (1 page)
19 June 2014Termination of appointment of Tracy Plimmer as a director (1 page)
19 June 2014Appointment of Mr Michael Dietrich Basler as a director (2 pages)
19 June 2014Appointment of Mr Michael Dietrich Basler as a director (2 pages)
19 June 2014Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
19 June 2014Appointment of Ms Nicola Leanne Kilner as a director (2 pages)
19 June 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 19 June 2014 (1 page)
19 June 2014Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(42 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(42 pages)