About

Registered Number: 08359819
Date of Incorporation: 14/01/2013 (11 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2019 (5 years ago)
Registered Address: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

 

Avocarrot Ltd was founded on 14 January 2013 and are based in Whetstone, London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. Avocarrot Ltd has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOU, Constantinos 14 January 2013 - 1
ERACLEOUS, Giorgos 14 January 2013 - 1
MAKKOULIS, Georgios 14 January 2013 - 1
PAPAGEORGIOU, Panagiotis 14 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MAKKOULIS, Georgios 14 January 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2019
LIQ14 - N/A 29 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2018
LIQ10 - N/A 07 June 2018
LIQ03 - N/A 25 January 2018
AD01 - Change of registered office address 21 December 2016
4.20 - N/A 01 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2016
RESOLUTIONS - N/A 30 November 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 11 February 2016
AA01 - Change of accounting reference date 11 February 2016
DISS40 - Notice of striking-off action discontinued 15 January 2016
AA - Annual Accounts 14 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA01 - Change of accounting reference date 01 December 2015
MR04 - N/A 11 November 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 13 November 2014
SH01 - Return of Allotment of shares 30 September 2014
AD01 - Change of registered office address 16 August 2014
AR01 - Annual Return 20 January 2014
AD01 - Change of registered office address 08 July 2013
RESOLUTIONS - N/A 18 April 2013
SH08 - Notice of name or other designation of class of shares 18 April 2013
SH01 - Return of Allotment of shares 18 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 11 April 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
AD01 - Change of registered office address 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH03 - Change of particulars for secretary 30 January 2013
NEWINC - New incorporation documents 14 January 2013

Mortgages & Charges

Description Date Status Charge by
Debenture dated 4 february 2013 05 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.