About

Registered Number: 08334400
Date of Incorporation: 18/12/2012 (11 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: DUSHMANTHA HENNAYAKE, 41a Wilshere Avenue, St. Albans, Hertfordshire, AL1 2PJ

 

Established in 2012, Avenir Ltd are based in St. Albans, Hertfordshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. Thalgaha Gamage, Sarani Randika Gamage, Thalgaha Gamage, Sarani Randika Gamage, Thalgaha Gamage, Sarani Randika Gamage, Hennayake Mudiyanselage, Dushmantha Bandara Hennayake are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THALGAHA GAMAGE, Sarani Randika Gamage 13 February 2017 - 1
HENNAYAKE MUDIYANSELAGE, Dushmantha Bandara Hennayake 18 December 2012 12 February 2017 1
Secretary Name Appointed Resigned Total Appointments
THALGAHA GAMAGE, Sarani Randika Gamage 01 June 2015 12 February 2017 1
THALGAHA GAMAGE, Sarani Randika Gamage 04 August 2014 01 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 02 October 2017
AA - Annual Accounts 27 September 2017
AA01 - Change of accounting reference date 27 September 2017
AP01 - Appointment of director 20 March 2017
TM02 - Termination of appointment of secretary 20 March 2017
TM01 - Termination of appointment of director 18 March 2017
CS01 - N/A 25 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 October 2015
AP03 - Appointment of secretary 12 July 2015
AD01 - Change of registered office address 17 June 2015
AR01 - Annual Return 31 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AA - Annual Accounts 13 October 2014
RESOLUTIONS - N/A 18 September 2014
CERTNM - Change of name certificate 18 September 2014
AP03 - Appointment of secretary 04 August 2014
CONNOT - N/A 29 July 2014
AR01 - Annual Return 29 December 2013
CH01 - Change of particulars for director 04 November 2013
AD01 - Change of registered office address 10 October 2013
AD01 - Change of registered office address 19 December 2012
NEWINC - New incorporation documents 18 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.