Company NameAVS Holdco Limited
Company StatusDissolved
Company Number11757162
CategoryPrivate Limited Company
Incorporation Date9 January 2019(5 years, 3 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lance Edward Contento
Date of BirthApril 1987 (Born 37 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Dean Street
London
W1D 3SP
Director NameMr Etsko Loek De Boer
Date of BirthMay 1987 (Born 37 years ago)
NationalityDutch
StatusClosed
Appointed09 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Dean Street
London
W1D 3SP
Director NameMr Mauro Moretti
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed31 January 2019(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 23 March 2021)
RoleManaging Partner Of Investment Firm
Country of ResidenceItaly
Correspondence Address82 Dean Street
London
W1D 3SP
Director NameMr Simon Wilkinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2019(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 23 March 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address82 Dean Street
London
W1D 3SP
Director NameMr Steven Michael De Polo
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(3 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 14 - 15 Berners Street
London
W1T 3LJ
Director NameMr Russell Hoare
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(3 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 09 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 14 - 15 Berners Street
London
W1T 3LJ

Location

Registered Address82 Dean Street
London
W1D 3SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 February 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
18 November 2019Registered office address changed from First Floor 14 - 15 Berners Street London W1T 3LJ England to 82 Dean Street London W1D 3SP on 18 November 2019 (1 page)
2 August 2019Termination of appointment of Russell Hoare as a director on 9 May 2019 (1 page)
2 August 2019Termination of appointment of Steven Michael De Polo as a director on 19 June 2019 (1 page)
2 August 2019Appointment of Mr Simon Wilkinson as a director on 9 May 2019 (2 pages)
6 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate 31/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 February 2019Consolidation of shares on 31 January 2019 (6 pages)
18 February 2019Change of share class name or designation (2 pages)
11 February 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 15,153,172.81
(3 pages)
11 February 2019Appointment of Mr Steven Michael De Polo as a director on 31 January 2019 (2 pages)
11 February 2019Appointment of Mr Mauro Moretti as a director on 31 January 2019 (2 pages)
11 February 2019Appointment of Mr Russell Hoare as a director on 31 January 2019 (2 pages)
4 February 2019Current accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
4 February 2019Registered office address changed from 25 Maddox Street London W1S 2PA United Kingdom to First Floor 14 - 15 Berners Street London W1T 3LJ on 4 February 2019 (1 page)
9 January 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
9 January 2019Incorporation
Statement of capital on 2019-01-09
  • GBP 1
(35 pages)