General information

Name:

Avaj Ltd

Office Address:

61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 08932028

Incorporation date: 2014-03-11

Dissolution date: 2021-09-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Birmingham with reg. no. 08932028. It was established in 2014. The office of the firm was located at 61 Charlotte Street St Pauls Square. The post code for this address is B3 1PX. This company was officially closed in 2021, which means it had been in business for seven years.

According to this specific company's register, there were three directors: Tracey D., Joe G. and Ian D..

Tracey D. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Trade marks

Trademark UK00003054400
Trademark image:-
Trademark name:avaj
Status:Application Published
Filing date:2014-05-06
Owner name:avaj limited
Owner address:3, Raglan Road, Edgbaston, Birmingham, United Kingdom, B5 7RA

Financial data based on annual reports

Company staff

Tracey D.

Role: Director

Appointed: 11 March 2014

Latest update: 21 July 2023

Joe G.

Role: Director

Appointed: 11 March 2014

Latest update: 21 July 2023

Ian D.

Role: Director

Appointed: 11 March 2014

Latest update: 21 July 2023

People with significant control

Tracey D.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 25 March 2022
Confirmation statement last made up date 11 March 2021
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 11 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 May 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Suite 121 Steward Street Business Lofts 69 Steward Street

Post code:

B18 7AF

City / Town:

Birmingham

HQ address,
2016

Address:

Suite 121 Steward Street Business Lofts 69 Steward Street

Post code:

B18 7AF

City / Town:

Birmingham

Accountant/Auditor,
2016 - 2015

Name:

C J Petty Limited

Address:

Chestnut House High Offley Road Woodseaves

Post code:

ST20 0LG

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
7
Company Age

Similar companies nearby

Closest companies