Avenport Ltd was formally closed on 2021-05-25.
Avenport was a private limited company that could have been found at 214A Kettering Road, Northampton, NN1 4BN, UNITED KINGDOM. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 2018-07-19) was run by 1 director.
Director Melba C. who was appointed on 07 August 2018.
The company was categorised as "other retail sale not in stores, stalls or markets" (47990).
The last confirmation statement was filed on 2020-07-18 and last time the annual accounts were filed was on 05 April 2020.
Avenport Ltd Address / Contact
Office Address
214a Kettering Road
Town
Northampton
Post code
NN1 4BN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11472058
Date of Incorporation
Thu, 19th Jul 2018
Date of Dissolution
Tue, 25th May 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Sun, 1st Aug 2021
Last confirmation statement dated
Sat, 18th Jul 2020
Company staff
Melba C.
Position: Director
Appointed: 07 August 2018
Stephen E.
Position: Director
Appointed: 19 July 2018
Resigned: 07 August 2018
People with significant control
Stephen E.
Notified on
19 July 2018
Nature of control:
75,01-100% shares
Melba C.
Notified on
7 August 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
1 705
141
Net Assets Liabilities
165
141
Other
Creditors
1 540
Net Current Assets Liabilities
165
141
Total Assets Less Current Liabilities
165
141
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 2nd, March 2021
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 2020-04-05
filed on: 21st, December 2020
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2020-07-18
filed on: 20th, August 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2019-04-05
filed on: 29th, November 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2019-07-18
filed on: 22nd, July 2019
confirmation statement
Free Download
(4 pages)
AA01
Current accounting period shortened from 2019-07-31 to 2019-04-05
filed on: 25th, January 2019
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control 2018-08-07
filed on: 14th, November 2018
persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 2018-08-07
filed on: 12th, September 2018
officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2018-08-07
filed on: 12th, September 2018
officers
Free Download
(1 page)
AD01
Registered office address changed from 2 Dunsterville Terrace Rochdale OL11 3PZ United Kingdom to 214a Kettering Road Northampton NN1 4BN on 2018-09-05
filed on: 5th, September 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.