Company NameAveqia International Ltd
Company StatusDissolved
Company Number09900585
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 4 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Jens Christian Mogensen
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 2018(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 30 May 2023)
RoleBusinessman
Country of ResidenceSweden
Correspondence Address2 Monumentvagen
133 33
Saltsjobaden
Sweden
Director NameMr Muhammad Asif
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address63 Wigmore Street
London
W1U 1BQ
Director NameMr David Berggren
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed12 February 2016(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address63 Wigmore Street
Marylebone
London
W1U 1BQ
Director NameMr Paul Lancaster Vines
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Wigmore Street
Marylebone
London
W1U 1BQ

Location

Registered AddressC/O Main Course Associates
17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
22 November 2018Registered office address changed from 63 Wigmore Street London W1U 1BQ England to C/O Main Course Associates 17 Hanover Square London W1S 1BN on 22 November 2018 (1 page)
2 November 2018Termination of appointment of Muhammad Asif as a director on 1 October 2018 (1 page)
2 November 2018Appointment of Mr Jens Christian Mogensen as a director on 1 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
3 January 2018Termination of appointment of Paul Lancaster Vines as a director on 31 December 2017 (1 page)
22 August 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
22 August 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
24 June 2017Termination of appointment of David Berggren as a director on 19 June 2017 (1 page)
24 June 2017Termination of appointment of David Berggren as a director on 19 June 2017 (1 page)
10 May 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,045
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,045
(3 pages)
28 April 2017Second filing of a statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,036
(7 pages)
28 April 2017Second filing of a statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,036
(7 pages)
28 April 2017Second filing of a statement of capital following an allotment of shares on 2 September 2016
  • GBP 1,040
(7 pages)
28 April 2017Second filing of a statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,037
(7 pages)
28 April 2017Second filing of a statement of capital following an allotment of shares on 6 May 2016
  • GBP 1,035
(7 pages)
28 April 2017Second filing of a statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,037
(7 pages)
28 April 2017Second filing of a statement of capital following an allotment of shares on 6 May 2016
  • GBP 1,035
(7 pages)
28 April 2017Second filing of a statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,032
(7 pages)
28 April 2017Second filing of a statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,032
(7 pages)
28 April 2017Second filing of a statement of capital following an allotment of shares on 2 September 2016
  • GBP 1,040
(7 pages)
13 April 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
20 December 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,037
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2017
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,042
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2017
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 1,045
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,027
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,027
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,037
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2017
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,042
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2017
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,042
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2017
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 6 August 2016
  • GBP 1,040
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2017
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,005
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,042
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2017
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,032
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 1,045
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 6 August 2016
  • GBP 1,040
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2017
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,027
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,032
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,005
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,027
(3 pages)
11 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
26 April 2016Director's details changed for Mr Paul Lancaster Vines on 12 February 2016 (2 pages)
26 April 2016Director's details changed for Mr Paul Lancaster Vines on 12 February 2016 (2 pages)
21 April 2016Appointment of Mr Paul Lancaster Vines as a director on 12 February 2016 (2 pages)
21 April 2016Appointment of Mr David Berggren as a director on 12 February 2016 (2 pages)
21 April 2016Appointment of Mr David Berggren as a director on 12 February 2016 (2 pages)
21 April 2016Appointment of Mr Paul Lancaster Vines as a director on 12 February 2016 (2 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders (3 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders (3 pages)
1 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 1,000
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 1,000
(3 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)