UKBizDB.co.uk

FIRST AVENUE TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Avenue Technologies Limited. The company was founded 6 years ago and was given the registration number 11146320. The firm's registered office is in LEICESTER. You can find them at 154 Leicester Road, Oadby, Leicester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FIRST AVENUE TECHNOLOGIES LIMITED
Company Number:11146320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2018
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:154 Leicester Road, Oadby, Leicester, England, LE2 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
154, Leicester Road, Oadby, Leicester, England, LE2 4AA

Director12 May 2020Active
Office 3.05, 1 King Street, London, England, EC2V 8AU

Director04 January 2019Active
Suite 9, New Bedford Road, 2nd Floor, Luton, England, LU1 1HS

Director14 January 2020Active
3rd Floor, 14 Hanover Street, London, England, W1S 1YH

Director12 January 2018Active

People with Significant Control

Mr Kulvinder Mahal
Notified on:13 May 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:154, Leicester Road, Leicester, England, LE2 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Anthony Clifford
Notified on:22 January 2020
Status:Active
Date of birth:October 1967
Nationality:Irish
Country of residence:England
Address:154, Leicester Road, Leicester, England, LE2 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joshua James Dehaan
Notified on:14 January 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Office 3.05, 1 King Street, London, England, EC2V 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Incorporate Nominees Limited
Notified on:12 January 2018
Status:Active
Country of residence:England
Address:3rd Floor Hanover Street, Hanover Square, London, England, W1S 1YH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-21Dissolution

Dissolution application strike off company.

Download
2020-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Address

Change registered office address company with date old address new address.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.