This company is commonly known as Avanta Fetter Lane Limited. The company was founded 16 years ago and was given the registration number 06503296. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AVANTA FETTER LANE LIMITED |
---|---|---|
Company Number | : | 06503296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2008 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Burwood Place, London, England, W2 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London, WC1V 6RL | Director | 06 February 2020 | Active |
C/O Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London, WC1V 6RL | Director | 10 April 2015 | Active |
22, Long Acre, London, England, WC2E 9LY | Secretary | 17 October 2013 | Active |
26 Briton Crescent, South Croydon, CR2 0JF | Secretary | 28 February 2008 | Active |
22, Long Acre, London, England, WC2E 9LY | Secretary | 18 December 2013 | Active |
22, Long Acre, London, England, WC2E 9LY | Secretary | 29 July 2013 | Active |
Challoner House, 19 Clerkenwell Close, London, United Kingdom, EC1R 0RR | Corporate Secretary | 13 February 2008 | Active |
179, Arden House, Silverdale Avenue, Walton-On-Thames, KT12 1EL | Director | 13 February 2008 | Active |
26, Briton Crescent, South Croydon, United Kingdom, CR2 0JF | Director | 29 September 2011 | Active |
22, Long Acre, London, England, WC2E 9LY | Director | 29 July 2013 | Active |
9, Ashchurch Park Villas, London, W12 9SP | Director | 28 February 2008 | Active |
The Old Vicarage, Main Road, Wigginton, Tamworth, B79 9DS | Director | 28 February 2008 | Active |
49, The Fairway, Burnham, SL1 8DY | Director | 25 September 2008 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 10 April 2015 | Active |
22, Long Acre, London, England, WC2E 9LY | Director | 29 July 2013 | Active |
Friars Cottage, The High Street, Urchfont, Devizes, SN10 4QL | Director | 25 September 2008 | Active |
62, Clarendon Drive, Putney, London, SW15 1AH | Director | 13 February 2008 | Active |
22, Long Acre, London, England, WC2E 9LY | Director | 29 July 2013 | Active |
22, Long Acre, London, England, WC2E 9LY | Director | 29 July 2013 | Active |
Iwg Plc | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, St Helier, Jersey, JE4 8PX |
Nature of control | : |
|
Regus Plc | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, St Helier, Jersey, JE4 8PX |
Nature of control | : |
|
Avanta Managed Offices Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Burwood Place, London, England, W2 2UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-24 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-07-28 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-02-18 | Insolvency | Liquidation in administration proposals. | Download |
2021-02-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-09-28 | Miscellaneous | Legacy. | Download |
2017-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.