About

Registered Number: 05111960
Date of Incorporation: 26/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years ago)
Registered Address: 9 Walnut Close, Chandler'S Ford, Eastleigh, Hampshire, SO53 5RQ

 

Averly Ltd was registered on 26 April 2004. The company has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEE, Marcus Christian Walker 26 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, Avril 26 April 2004 30 June 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 23 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 11 May 2014
TM02 - Termination of appointment of secretary 25 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 12 January 2013
AR01 - Annual Return 27 May 2012
AA - Annual Accounts 08 February 2012
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AD01 - Change of registered office address 13 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 14 March 2011
RESOLUTIONS - N/A 18 November 2010
SH01 - Return of Allotment of shares 17 November 2010
AP01 - Appointment of director 27 October 2010
AR01 - Annual Return 12 May 2010
CH04 - Change of particulars for corporate secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 05 May 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 19 May 2005
225 - Change of Accounting Reference Date 11 February 2005
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.