About

Registered Number: 04237607
Date of Incorporation: 20/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: 228a High Street, Bromley, Kent, BR1 1PQ,

 

Established in 2001, Avalon Laser Uk Ltd has its registered office in Bromley in Kent, it's status in the Companies House registry is set to "Dissolved". This organisation has 6 directors listed as Coates, Sandra, Gruindelingh, Genevievie, Geeraerts, Leslie Arnold, Smith, Michelle Jacquiline, Smith, Peter Nicholas, Sbc Administration Ltd at Companies House. Currently we aren't aware of the number of employees at the Avalon Laser Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Sandra 14 May 2012 - 1
GRUINDELINGH, Genevievie 14 May 2012 - 1
GEERAERTS, Leslie Arnold 01 March 2011 14 May 2012 1
SMITH, Michelle Jacquiline 01 September 2005 20 April 2010 1
SMITH, Peter Nicholas 20 June 2001 01 April 2010 1
SBC ADMINISTRATION LTD 20 April 2010 01 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 21 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
CERTNM - Change of name certificate 13 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 21 February 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 19 March 2011
AP01 - Appointment of director 19 March 2011
AD01 - Change of registered office address 19 March 2011
DISS40 - Notice of striking-off action discontinued 13 November 2010
AR01 - Annual Return 10 November 2010
AD01 - Change of registered office address 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
TM01 - Termination of appointment of director 30 April 2010
AP02 - Appointment of corporate director 30 April 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 21 January 2010
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 26 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 June 2007
353 - Register of members 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 19 July 2006
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
AA - Annual Accounts 22 September 2005
AA - Annual Accounts 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 24 July 2003
287 - Change in situation or address of Registered Office 01 May 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 19 July 2002
NEWINC - New incorporation documents 20 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.