Company NameAvalonia Energy Limited
Company StatusDissolved
Company Number11475497
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 9 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Secretary NameMr Robin Bolam Storey
StatusClosed
Appointed16 October 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 30 January 2024)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Rupert Julian Newall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Douglas Stewart Scott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 30 January 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Mark Christopher Routh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Mark Andrew Hughes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Andrew Raymond Hockey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
17 November 2022Appointment of Mr Douglas Stewart Scott as a director on 11 November 2022 (2 pages)
25 October 2022Termination of appointment of Andrew Raymond Hockey as a director on 19 October 2022 (1 page)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
4 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
11 May 2022Change of details for Independent Oil and Gas Plc as a person with significant control on 27 April 2021 (2 pages)
28 July 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
18 May 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 November 2020Appointment of Mr Rupert Julian Newall as a director on 11 November 2020 (2 pages)
12 November 2020Termination of appointment of Mark Andrew Hughes as a director on 11 November 2020 (1 page)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
5 May 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 October 2019Appointment of Mr Robin Bolam Storey as a secretary on 16 October 2019 (2 pages)
24 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
31 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
2 January 2019Appointment of Mr Andrew Raymond Hockey as a director on 31 December 2018 (2 pages)
2 January 2019Appointment of Mr Mark Andrew Hughes as a director on 31 December 2018 (2 pages)
2 January 2019Termination of appointment of Mark Christopher Routh as a director on 31 December 2018 (1 page)
8 August 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)