Company NameAVIC Trading Limited
Company StatusDissolved
Company Number10836240
CategoryPrivate Limited Company
Incorporation Date26 June 2017(6 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jaime Pampin Veguin
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed01 September 2019(2 years, 2 months after company formation)
Appointment Duration5 months (closed 04 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cotton Street Court Reynold Street
Hyde
Cheshire
SK14 1LU
Director NameMr Cristian Perez Lopez
Date of BirthNovember 1991 (Born 32 years ago)
NationalitySpanish
StatusResigned
Appointed26 June 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cotton Street Court Reynold Street
Hyde
Cheshire
SK14 1LU

Location

Registered Address1 Cotton Street Court
Reynold Street
Hyde
Cheshire
SK14 1LU
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2019Termination of appointment of Cristian Perez Lopez as a director on 6 October 2019 (1 page)
26 September 2019Registered office address changed from 15 Thurston Street Burnly Lancashire BB11 3DJ United Kingdom to 1 Cotton Street Court Reynold Street Hyde Cheshire SK14 1LU on 26 September 2019 (1 page)
26 September 2019Change of details for Mr Jaime Pampin Veguin as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Cristian Perez Lopez on 26 September 2019 (2 pages)
23 September 2019Registered office address changed from 15 Thurston Street Burnly Lancashire BB11 3DJ England to 15 Thurston Street Burnly Lancashire BB11 3DJ on 23 September 2019 (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2019Appointment of Mr Jaime Pampin Veguin as a director on 1 September 2019 (2 pages)
13 September 2019Cessation of Cristian Perez Lopez as a person with significant control on 1 September 2019 (1 page)
13 September 2019Director's details changed for Mr Cristian Perez Lopez on 1 September 2019 (2 pages)
13 September 2019Notification of Jaime Pampin Veguin as a person with significant control on 1 September 2019 (2 pages)
12 March 2019Registered office address changed from 11 Thurston Street Burnly Lancashire BB11 3DJ United Kingdom to 15 Thurston Street Burnly Lancashire BB11 3DJ on 12 March 2019 (1 page)
11 March 2019Registered office address changed from Unit 37 Phoenix Industrial Estate Cheetham Street Failsworth Manchester M35 9DS England to 11 Thurston Street Burnly Lancashire BB11 3DJ on 11 March 2019 (1 page)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
1 October 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
2 November 2017Registered office address changed from 1 Yewtree Lane Manchester M22 4DX United Kingdom to Unit 37 Phoenix Industrial Estate Cheetham Street Failsworth Manchester M35 9DS on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 1 Yewtree Lane Manchester M22 4DX United Kingdom to Unit 37 Phoenix Industrial Estate Cheetham Street Failsworth Manchester M35 9DS on 2 November 2017 (1 page)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 1
(29 pages)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 1
(29 pages)