This company is commonly known as Avery Global Limited. The company was founded 7 years ago and was given the registration number 10474742. The firm's registered office is in LONDON. You can find them at 41 Sky Village, Limeharbour, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AVERY GLOBAL LIMITED |
---|---|---|
Company Number | : | 10474742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2016 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Sky Village, Limeharbour, London, England, E14 9TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153/159, Bow Road, London, England, E3 2SE | Director | 01 July 2020 | Active |
9 Roxy Avenue, London, United Kingdom, RM6 4AN | Director | 07 February 2020 | Active |
3rd Floor Havery House, 79 London Road, Romford, England, RM7 9QD | Director | 15 March 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 16 December 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 11 November 2016 | Active |
Mrs Protima Kishani | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 153/159, Bow Road, London, England, E3 2SE |
Nature of control | : |
|
Mr Mudasar Mukhtar | ||
Notified on | : | 15 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 3rd Floor Harvery House, 79,London Road, Romford, England, RM7 9QD |
Nature of control | : |
|
Mr Agha Muddasir | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Roxy Avenue, London, United Kingdom, RM6 4AN |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Peter Valaitis | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-09-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-29 | Dissolution | Dissolution application strike off company. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.