This company is commonly known as Avolin Uk Limited. The company was founded 38 years ago and was given the registration number 01918777. The firm's registered office is in READING. You can find them at 4th Floor, The Anchorage, 34, Bridge Street, Reading, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | AVOLIN UK LIMITED |
---|---|---|
Company Number | : | 01918777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1985 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, The Anchorage, 34, Bridge Streete, Reading, England, RG1 2LU | Corporate Secretary | 26 February 2019 | Active |
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU | Director | 18 December 2018 | Active |
Flat 1, 124 Bailiff Street, Northampton, NN1 3EA | Secretary | 01 June 2006 | Active |
31 Lunchfield Lane, Moulton, Northampton, NN3 7AB | Secretary | 01 May 2001 | Active |
1000, Davis Drive, Atlanta, Usa, GA 30327 | Secretary | 03 April 2009 | Active |
7 Rushmills, Northampton, NN4 7YB | Secretary | 07 January 2011 | Active |
57, Duke Street, Windsor, Uk, SL4 1SJ | Secretary | 01 September 2009 | Active |
29 College Close, Longridge, Preston, PR3 3AX | Secretary | 17 November 2000 | Active |
Divertimentostraat 4, Almere, Holland, EC 1312 | Secretary | 03 April 2009 | Active |
Divertimentostraat 4, Almere, Holland, EC 1312 | Secretary | 08 August 2003 | Active |
Flat 2,70 Milton Park, Highgate, London, N6 5PZ | Secretary | 30 December 1994 | Active |
Apartment 1 55 East Park Parade, Northampton, NN1 4LA | Secretary | 13 November 1998 | Active |
24 Pooley Green Road, Egham, TW20 8AF | Secretary | 01 April 2007 | Active |
25 Carson Road, London, SE21 8HT | Secretary | - | Active |
Building C, Trinity Court, Wokingham Road, Bracknell, RG42 1PL | Director | 01 December 2012 | Active |
1000, Davis Drive, Atlanta, Usa, GA 30327 | Director | 03 April 2009 | Active |
7 Rushmills, Northampton, NN4 7YB | Director | 07 January 2011 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 08 September 2016 | Active |
7 Rushmills, Northampton, NN4 7YB | Director | 07 January 2011 | Active |
Orchard House 2 Fermoy Court, Little Brington, NN7 4JP | Director | - | Active |
Building C, Trinity Court, Wokingham Road, Bracknell, RG42 1PL | Director | 01 December 2012 | Active |
55 Masbro Road, Brook Green, London, W14 0LU | Director | 17 August 1994 | Active |
Horns Copse, Upper Woolhampton, Reading, RG7 5TS | Director | 03 February 1994 | Active |
12 Clarefield Drive, Maidenhead, SL6 5DP | Director | 09 February 1998 | Active |
57, Duke Street, Windsor, Uk, SL4 1SJ | Director | 01 September 2009 | Active |
2430, Concord Creek Trail, Cumming, GA 30041 | Director | 03 April 2009 | Active |
8276 East Hidden Lakes Drive, Roseville, California 95661, Usa, FOREIGN | Director | 08 October 1992 | Active |
29 College Close, Longridge, Preston, PR3 3AX | Director | 17 November 2000 | Active |
Divertimentostraat 4, Almere, Holland, EC 1312 | Director | 01 July 2001 | Active |
The Ferns 5 The Green, Hardingstone, Northampton, NN4 7AL | Director | - | Active |
The Ferns, Great Houghton, NN4 7AL | Director | - | Active |
14 St Johns Wood Terrace, London, NW8 6JJ | Director | 01 July 2001 | Active |
Flat 2,70 Milton Park, Highgate, London, N6 5PZ | Director | 09 November 1994 | Active |
7 Shillington Road, Pirton, Hitchin, SG5 3QJ | Director | 29 March 1996 | Active |
Abadessa Olzet 12-14 1-2, Barcelona, Spain, 08034 | Director | 09 February 1998 | Active |
Mr Joseph Liemandt | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Suite 2650, 401 Congress Avenue, Austin, United States, TX 78701 |
Nature of control | : |
|
Avolin Inc | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU |
Nature of control | : |
|
Mr Joseph Anthony Liemandt | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU |
Nature of control | : |
|
Mr. Robert Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 7, Rushmills, Northampton, England, NN4 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-06 | Dissolution | Dissolution application strike off company. | Download |
2022-08-17 | Resolution | Resolution. | Download |
2022-08-10 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-10 | Insolvency | Legacy. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-08-10 | Capital | Legacy. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Accounts | Accounts with accounts type small. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.