About

Registered Number: 03694919
Date of Incorporation: 13/01/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 4 months ago)
Registered Address: C/O EPICOR SOFTWARE (UK) LTD, No 1 The Arena Downshire Way, Bracknell, Berkshire, RG12 1PU

 

Avalon Printing Software Ltd was founded on 13 January 1999 and has its registered office in Bracknell in Berkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The organisation has 4 directors listed as Cheung, Yu-ho, Slorick, Michael Alexander, Hennings, James M, Nachman, Peter John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNINGS, James M 19 June 2002 28 January 2008 1
NACHMAN, Peter John 23 January 2008 06 June 2008 1
Secretary Name Appointed Resigned Total Appointments
CHEUNG, Yu-Ho 28 February 2013 - 1
SLORICK, Michael Alexander 19 June 2002 23 January 2008 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
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 11 February 2014
AA01 - Change of accounting reference date 17 September 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AP03 - Appointment of secretary 01 March 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
TM02 - Termination of appointment of secretary 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
AA - Annual Accounts 15 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 February 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 16 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 12 March 2009
225 - Change of Accounting Reference Date 31 January 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 15 September 2008
363s - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 26 June 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 21 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
363s - Annual Return 26 January 2006
287 - Change in situation or address of Registered Office 21 October 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 19 January 2005
287 - Change in situation or address of Registered Office 06 October 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 03 February 2003
225 - Change of Accounting Reference Date 30 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
287 - Change in situation or address of Registered Office 15 July 2002
395 - Particulars of a mortgage or charge 22 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
RESOLUTIONS - N/A 07 May 2002
123 - Notice of increase in nominal capital 07 May 2002
363s - Annual Return 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
AA - Annual Accounts 10 November 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
225 - Change of Accounting Reference Date 21 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
395 - Particulars of a mortgage or charge 21 April 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
NEWINC - New incorporation documents 13 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2011 Fully Satisfied

N/A

Debenture 23 January 2008 Fully Satisfied

N/A

Security accession deed 23 January 2008 Fully Satisfied

N/A

General security agreement 09 February 2006 Fully Satisfied

N/A

General security agreement 09 February 2006 Fully Satisfied

N/A

Debenture 19 June 2002 Fully Satisfied

N/A

Debenture 13 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.