About

Registered Number: 03110895
Date of Incorporation: 06/10/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: The Old Forge Oakwood Business Consultants, The Old Forge, Smithbrook Barns,, Horsham Road Cranleigh, Surrey, GU6 8LH,

 

Avery Associates (London) Ltd was registered on 06 October 1995 and are based in Horsham Road Cranleigh, Surrey, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are Avery, Gabriele, Nicholson, Susan, Avery, Bryan Robert, Executors Of, Avery, Gabriele, Dawson, John Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY, Bryan Robert, Executors Of 06 October 1995 04 July 2017 1
AVERY, Gabriele 05 June 2017 21 September 2017 1
DAWSON, John Martin 29 April 1998 17 March 2006 1
Secretary Name Appointed Resigned Total Appointments
AVERY, Gabriele 15 March 2006 21 September 2017 1
NICHOLSON, Susan 06 October 1995 29 May 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 12 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 02 August 2019
PSC04 - N/A 02 August 2019
CH01 - Change of particulars for director 02 August 2019
AA - Annual Accounts 14 December 2018
PSC01 - N/A 15 August 2018
CS01 - N/A 09 August 2018
AD01 - Change of registered office address 09 August 2018
PSC07 - N/A 09 August 2018
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM02 - Termination of appointment of secretary 21 September 2017
CS01 - N/A 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 27 June 2017
CH03 - Change of particulars for secretary 07 June 2017
AP01 - Appointment of director 07 June 2017
AD01 - Change of registered office address 19 April 2017
AD01 - Change of registered office address 18 April 2017
AD01 - Change of registered office address 29 December 2016
AA - Annual Accounts 21 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 25 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 02 October 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 10 November 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 12 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 10 January 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 03 February 2000
287 - Change in situation or address of Registered Office 12 January 2000
363s - Annual Return 10 December 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 28 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 18 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1996
288 - N/A 11 October 1995
NEWINC - New incorporation documents 06 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.