Avenue 9 Solutions Limited
- Dissolved
- Incorporated on 14 May 2010
Reg Address: 30 Warwick Street, London W1B 5NH, England
Previous Names:
Claritas Consulting Limited - 10 Jun 2010
Claritas Technologies Limited - 14 May 2010
- Summary The company with name "Avenue 9 Solutions Limited" is a ltd and located in 30 Warwick Street, London W1B 5NH. Avenue 9 Solutions Limited is currently in dissolved status and it was incorporated on 14 May 2010 (14 years 4 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Avenue 9 Solutions Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nicolas Guillaume Taylor | Secretary | 23 Nov 2015 | - | Active |
2 | Richard Henry Webster | Secretary | 23 Nov 2015 | - | Active |
3 | Jonathan Charles Roger Hubbard | Director | 23 Nov 2015 | - | Active |
4 | Mark State | Director | 23 Nov 2015 | British | Active |
5 | Philippa Witheat | Director | 24 Mar 2014 | British | Resigned 23 Nov 2015 |
6 | Philippa Witheat | Secretary | 4 Mar 2014 | - | Resigned 23 Nov 2015 |
7 | Emma Louise Herbert-Davies | Secretary | 1 Dec 2012 | - | Resigned 4 Mar 2014 |
8 | Alistair Stuart Hargreaves | Director | 24 Apr 2012 | British | Resigned 30 Sep 2012 |
9 | Kevin James Edwards | Director | 14 May 2010 | British | Resigned 23 Nov 2015 |
10 | David Brian Murray | Secretary | 14 May 2010 | - | Resigned 30 Nov 2012 |
11 | David Brian Murray | Director | 14 May 2010 | - | Resigned 30 Nov 2012 |
12 | Glenn Scaife | Director | 14 May 2010 | British | Resigned 24 Mar 2014 |
13 | Clifford Donald Wing | Director | 14 May 2010 | British | Resigned 14 May 2010 |
14 | Derek George Baker | Director | 14 May 2010 | British | Resigned 1 Mar 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Avenue 9 Solutions Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 15 Aug 2017 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 30 May 2017 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 19 May 2017 | Download PDF 3 Pages |
4 | Accounts - Change Account Reference Date Company Previous Extended | 21 Dec 2016 | Download PDF 1 Pages |
5 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2016 | Download PDF 4 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 25 Feb 2016 | Download PDF 2 Pages |
7 | Officers - Appoint Person Secretary Company With Name Date | 25 Jan 2016 | Download PDF 2 Pages |
8 | Officers - Termination Secretary Company With Name Termination Date | 22 Jan 2016 | Download PDF 1 Pages |
9 | Officers - Appoint Person Secretary Company With Name Date | 22 Jan 2016 | Download PDF 2 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 22 Jan 2016 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 22 Jan 2016 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 22 Jan 2016 | Download PDF 1 Pages |
13 | Address - Change Registered Office Company With Date Old New | 2 Dec 2015 | Download PDF 1 Pages |
14 | Accounts - Total Exemption Small | 20 Nov 2015 | Download PDF 4 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jun 2015 | Download PDF 4 Pages |
16 | Accounts - Total Exemption Small | 9 Jan 2015 | Download PDF 6 Pages |
17 | Gazette - Filings Brought Up To Date | 20 Sep 2014 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 17 Sep 2014 | Download PDF 2 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Sep 2014 | Download PDF 4 Pages |
20 | Gazette - Notice Compulsary | 16 Sep 2014 | Download PDF 1 Pages |
21 | Accounts - Change Account Reference Date Company Previous Shortened | 9 May 2014 | Download PDF 1 Pages |
22 | Officers - Change Person Director Company With Change Date | 9 May 2014 | Download PDF 2 Pages |
23 | Address - Change Registered Office Company With Date Old | 9 May 2014 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name | 28 Apr 2014 | Download PDF 1 Pages |
25 | Officers - Termination Secretary Company With Name | 13 Mar 2014 | Download PDF 1 Pages |
26 | Officers - Appoint Person Secretary Company With Name | 13 Mar 2014 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Small | 8 Nov 2013 | Download PDF 4 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2013 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Small | 30 Jan 2013 | Download PDF 4 Pages |
30 | Officers - Appoint Person Secretary Company With Name | 18 Jan 2013 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name | 11 Jan 2013 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name | 10 Jan 2013 | Download PDF 1 Pages |
33 | Officers - Termination Secretary Company With Name | 10 Jan 2013 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jun 2012 | Download PDF 8 Pages |
35 | Officers - Appoint Person Director Company With Name | 16 May 2012 | Download PDF 2 Pages |
36 | Change Of Name - Certificate Company | 28 Mar 2012 | Download PDF 3 Pages |
37 | Officers - Termination Director Company With Name | 27 Mar 2012 | Download PDF 1 Pages |
38 | Accounts - Total Exemption Small | 30 Jan 2012 | Download PDF 4 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jun 2011 | Download PDF 7 Pages |
40 | Address - Change Registered Office Company With Date Old | 4 Feb 2011 | Download PDF 1 Pages |
41 | Accounts - Change Account Reference Date Company Current Shortened | 1 Feb 2011 | Download PDF 1 Pages |
42 | Address - Change Registered Office Company With Date Old | 6 Jul 2010 | Download PDF 1 Pages |
43 | Change Of Name - Certificate Company | 10 Jun 2010 | Download PDF 1 Pages |
44 | Change Of Name - Notice | 10 Jun 2010 | Download PDF 3 Pages |
45 | Officers - Appoint Person Secretary Company With Name | 8 Jun 2010 | Download PDF 3 Pages |
46 | Officers - Appoint Person Director Company With Name | 8 Jun 2010 | Download PDF 3 Pages |
47 | Officers - Appoint Person Director Company With Name | 8 Jun 2010 | Download PDF 3 Pages |
48 | Officers - Appoint Person Director Company With Name | 8 Jun 2010 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name | 8 Jun 2010 | Download PDF 3 Pages |
50 | Officers - Termination Director Company With Name | 16 May 2010 | Download PDF 1 Pages |
51 | Incorporation - Company | 14 May 2010 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |