Company NameAdvaya C.I.C.
Company StatusDissolved
Company Number09758887
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 8 months ago)
Dissolution Date2 April 2024 (1 month, 2 weeks ago)
Previous NameAdvaya Initiative Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Christabel Reed
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Ham Street
Richmond
London
TW10 7HF
Director NameMiss Ruby Penelope Reed
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Ham Street
Richmond
London
TW10 7HF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFlat 7, 93 Ladbroke Grove
London
W11 2HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Shareholders

50 at £1Christabel Reed
50.00%
Ordinary
50 at £1Ruby Reed
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2024First Gazette notice for voluntary strike-off (1 page)
16 January 2024Resolutions
  • RES13 ‐ Strike off 04/09/2023
(2 pages)
16 January 2024Resolutions
  • RES13 ‐ Strike off 19/12/2023
(1 page)
9 January 2024Application to strike the company off the register (3 pages)
4 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
30 August 2023Total exemption full accounts made up to 28 February 2023 (14 pages)
2 February 2023Current accounting period extended from 31 August 2022 to 28 February 2023 (1 page)
10 November 2022Registered office address changed from 203 Ham Street Richmond London TW10 7HF United Kingdom to Flat 7, 93 Ladbroke Grove London W11 2HD on 10 November 2022 (1 page)
6 September 2022Confirmation statement made on 3 September 2022 with updates (4 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
29 September 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
23 September 2021Compulsory strike-off action has been discontinued (1 page)
22 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2021Director's details changed for Miss Ruby Penelope Reed on 14 April 2021 (2 pages)
14 April 2021Registered office address changed from 8 Wolsey Mansions Main Avenue, Moor Park Northwood Middlesex HA6 2HL to 203 Ham Street Richmond London TW10 7HF on 14 April 2021 (1 page)
14 April 2021Change of details for Miss Ruby Penelope Reed as a person with significant control on 3 September 2020 (2 pages)
14 April 2021Change of details for Ms Christabel Reed as a person with significant control on 3 September 2020 (2 pages)
14 April 2021Director's details changed for Ms Christabel Reed on 3 September 2020 (2 pages)
14 April 2021Confirmation statement made on 3 September 2020 with updates (4 pages)
15 July 2020Change of name notice (2 pages)
15 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-25
(35 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
10 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
10 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
14 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
2 September 2015Termination of appointment of Barbara Kahan as a director on 2 September 2015 (1 page)
2 September 2015Appointment of Ms Christabel Reed as a director on 2 September 2015 (2 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1
(36 pages)
2 September 2015Termination of appointment of Barbara Kahan as a director on 2 September 2015 (1 page)
2 September 2015Appointment of Ms Christabel Reed as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Ms Ruby Reed as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Ms Ruby Reed as a director on 2 September 2015 (2 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1
(36 pages)