Company NameAVEX & Partners Limited
Company StatusDissolved
Company Number10106927
CategoryPrivate Limited Company
Incorporation Date6 April 2016(8 years ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71111Architectural activities

Directors

Director NameMr Marc Bornstein
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2016(same day as company formation)
RoleCOO
Country of ResidenceEngland
Correspondence Address27 Wendell Road
London
W12 9RS
Director NameMs Elizabeth Anne Kanter
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address27 Wendell Road
London
W12 9RS
Secretary NameMarc Bornstein
StatusClosed
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address27 Wendell Road
London
W12 9RS

Location

Registered Address27 Wendell Road
London
W12 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

20 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
4 May 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
24 January 2020Previous accounting period shortened from 30 April 2020 to 31 August 2019 (1 page)
24 July 2019Change of details for Ms Elizabeth Anne Kanter as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Director's details changed for Ms Elizabeth Anne Kanter on 24 July 2019 (2 pages)
24 July 2019Registered office address changed from 33 Carthew Road London W6 0DU England to 27 Wendell Road London W12 9RS on 24 July 2019 (1 page)
24 July 2019Secretary's details changed for Marc Bornstein on 24 July 2019 (1 page)
24 July 2019Director's details changed for Mr Marc Bornstein on 24 July 2019 (2 pages)
24 July 2019Change of details for Mr Marc Bornstein as a person with significant control on 24 July 2019 (2 pages)
9 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
20 August 2018Amended accounts made up to 30 April 2017 (8 pages)
13 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
12 April 2018Notification of Elizabeth Anne Kanter as a person with significant control on 1 March 2018 (2 pages)
12 April 2018Notification of Marc Bornstein as a person with significant control on 18 April 2016 (2 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 January 2018Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to 33 Carthew Road London W6 0DU on 22 January 2018 (1 page)
27 September 2017Confirmation statement made on 5 April 2017 with updates (9 pages)
27 September 2017Confirmation statement made on 5 April 2017 with updates (9 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 2
(29 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 2
(29 pages)