Company NameAvigeh Limited
Company StatusDissolved
Company Number06840722
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameIsabella Ghazal Avigeh
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Deeside
Blackpool
FY4 2PR
Director NameJames Malcolm Helliwell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Deeside
Blackpool
FY4 2PR

Location

Registered Address19 Victoria Grove
Stockport
Cheshire
SK4 5BU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

99 at £0.01Isabella Ghazal Avigeh
99.00%
Ordinary
1 at £0.01James Malcolm Helliwell
1.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2013Director's details changed for James Malcolm Helliwell on 1 March 2013 (2 pages)
6 May 2013Director's details changed for Isabella Ghazal Avigeh on 1 March 2013 (2 pages)
6 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
6 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
6 May 2013Director's details changed for Isabella Ghazal Avigeh on 1 March 2013 (2 pages)
6 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-05-06
  • GBP 1
(5 pages)
6 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-05-06
  • GBP 1
(5 pages)
6 May 2013Director's details changed for James Malcolm Helliwell on 1 March 2013 (2 pages)
6 May 2013Director's details changed for James Malcolm Helliwell on 1 March 2013 (2 pages)
6 May 2013Director's details changed for Isabella Ghazal Avigeh on 1 March 2013 (2 pages)
6 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-05-06
  • GBP 1
(5 pages)
4 April 2013Voluntary strike-off action has been suspended (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 January 2013Application to strike the company off the register (3 pages)
3 January 2013Application to strike the company off the register (3 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
11 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
11 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
11 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
6 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
27 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2011Registered office address changed from Flat 4 3 Portman Crescent Bournemouth Dorset BH5 2ER on 30 January 2011 (1 page)
30 January 2011Registered office address changed from Flat 4 3 Portman Crescent Bournemouth Dorset BH5 2ER on 30 January 2011 (1 page)
20 April 2010Director's details changed for James Malcolm Helliwell on 9 March 2010 (2 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Isabella Ghazal Avigeh on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Isabella Ghazal Avigeh on 9 March 2010 (2 pages)
20 April 2010Director's details changed for James Malcolm Helliwell on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Isabella Ghazal Avigeh on 9 March 2010 (2 pages)
20 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for James Malcolm Helliwell on 9 March 2010 (2 pages)
9 March 2009Incorporation (12 pages)
9 March 2009Incorporation (12 pages)