Company NameAvid Hearing Solutions Limited
Company StatusDissolved
Company Number10578331
CategoryPrivate Limited Company
Incorporation Date23 January 2017(7 years, 3 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NamesDomestic Protect Limited and Cryptex Global Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Keene
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Parsonage Lane
Enfield
Middx
EN2 0AA
Director NameMr Justin Darbon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(same day as company formation)
RoleData Salesman
Country of ResidenceEngland
Correspondence Address158 Parsonage Lane
Enfield
Middx
EN2 0AA
Director NameMr Rishi Amand
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed10 September 2018(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address11 The Chine
London
N21 2EA
Director NameMr James Whelan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(2 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Parsonage Lane
Enfield
Middx
EN2 0AA
Director NameMr David William Bowes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address158 Parsonage Lane
Enfield
Middx
EN2 0AA
Director NameMr Gavin Richard White
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address158 Parsonage Lane
Enfield
Middx
EN2 0AA

Location

Registered Address158 Parsonage Lane
Enfield
Middx
EN2 0AA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 January

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
7 October 2019Previous accounting period shortened from 31 January 2019 to 29 January 2019 (1 page)
16 September 2019Termination of appointment of Gavin Richard White as a director on 16 September 2019 (1 page)
16 September 2019Termination of appointment of David William Bowes as a director on 16 September 2019 (1 page)
24 May 2019Appointment of Mr David William Bowes as a director on 23 May 2019 (2 pages)
24 May 2019Appointment of Mr Gavin Richard White as a director on 23 May 2019 (2 pages)
23 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
(3 pages)
15 May 2019Director's details changed for Timothy Keene Keene on 15 May 2019 (2 pages)
15 May 2019Termination of appointment of Gavin Richard White as a director on 15 May 2019 (1 page)
15 May 2019Termination of appointment of David William Bowes as a director on 15 May 2019 (1 page)
15 May 2019Termination of appointment of James Whelan as a director on 15 May 2019 (1 page)
29 April 2019Notification of Tim Keene as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Rishi Amand as a director on 29 April 2019 (1 page)
29 April 2019Appointment of Mr James Whelan as a director on 29 April 2019 (2 pages)
29 April 2019Appointment of Mr David William Bowes as a director on 29 April 2019 (2 pages)
29 April 2019Appointment of Mr Gavin Richard White as a director on 29 April 2019 (2 pages)
11 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 September 2018Appointment of Mr Rishi Amand as a director on 10 September 2018 (2 pages)
27 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
(3 pages)
7 December 2017Appointment of Timothy Keene Keene as a director on 7 December 2017 (2 pages)
7 December 2017Cessation of Justin Darbon as a person with significant control on 7 December 2017 (1 page)
7 December 2017Appointment of Timothy Keene Keene as a director on 7 December 2017 (2 pages)
7 December 2017Termination of appointment of Justin Darbon as a director on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Justin Darbon as a director on 7 December 2017 (1 page)
7 December 2017Cessation of Justin Darbon as a person with significant control on 7 December 2017 (1 page)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)