Company NameAventus Systems Ltd
Company StatusDissolved
Company Number10119774
CategoryPrivate Limited Company
Incorporation Date12 April 2016(8 years ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Annika Ayesha Monari
Date of BirthDecember 1993 (Born 30 years ago)
NationalityItalian
StatusClosed
Appointed12 April 2016(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address160 Fleet Street
London
EC4A 2DQ
Director NameMr Alan Max Vey
Date of BirthOctober 1992 (Born 31 years ago)
NationalityGerman
StatusClosed
Appointed12 April 2016(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address160 Fleet Street
London
EC4A 2DQ
Director NameMr Daniel Leonard Masters
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMr Simon Mark Allen
StatusResigned
Appointed11 July 2017(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 April 2018)
RoleCompany Director
Correspondence AddressF3 Building The Forum
Grenville Street
St. Helier
JE2 4UF

Location

Registered Address160 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
27 August 2019Application to strike the company off the register (1 page)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
30 October 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 160 Fleet Street London EC4A 2DQ on 30 October 2018 (1 page)
15 October 2018Current accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
29 August 2018Termination of appointment of Simon Mark Allen as a secretary on 24 April 2018 (1 page)
16 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
19 September 2017Registered office address changed from 70 Londinium Tower 87 Mansell Street London E1 8AP England to Kemp House 160 City Road London EC1V 2NX on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 70 Londinium Tower 87 Mansell Street London E1 8AP England to Kemp House 160 City Road London EC1V 2NX on 19 September 2017 (1 page)
12 July 2017Appointment of Mr Simon Mark Allen as a secretary on 11 July 2017 (2 pages)
12 July 2017Appointment of Mr Simon Mark Allen as a secretary on 11 July 2017 (2 pages)
4 April 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
10 January 2017Appointment of Mr. Daniel Leonard Masters as a director on 1 January 2017 (2 pages)
10 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 70,310
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 70,310
(3 pages)
10 January 2017Appointment of Mr. Daniel Leonard Masters as a director on 1 January 2017 (2 pages)
21 November 2016Registered office address changed from 508 Chelsea Cloisters Chelsea Cloisters Sloane Avenue London SW3 3EH United Kingdom to 70 Londinium Tower 87 Mansell Street London E1 8AP on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 508 Chelsea Cloisters Chelsea Cloisters Sloane Avenue London SW3 3EH United Kingdom to 70 Londinium Tower 87 Mansell Street London E1 8AP on 21 November 2016 (1 page)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)