About

Registered Number: 05910109
Date of Incorporation: 18/08/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (6 years and 8 months ago)
Registered Address: REED TAYLOR BENEDICT, Unit 3, 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW

 

Founded in 2006, Avari Properties Ltd have registered office in Edgware, Middlesex. We don't currently know the number of employees at this organisation. There is one director listed as Avari, Kumi for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AVARI, Kumi 18 August 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 18 April 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 18 September 2015
AD01 - Change of registered office address 25 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 16 September 2014
CH03 - Change of particulars for secretary 16 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 04 September 2007
395 - Particulars of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 17 October 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 December 2006 Outstanding

N/A

Debenture 16 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.