Background WavePink WaveYellow Wave

AVIDITY EMPLOYEE OWNERSHIP TRUSTEE LIMITED (09446308)

AVIDITY EMPLOYEE OWNERSHIP TRUSTEE LIMITED (09446308) is a dissolved UK company. incorporated on 18 February 2015. with registered office in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. AVIDITY EMPLOYEE OWNERSHIP TRUSTEE LIMITED has been registered for 11 years. Current directors include HOWARD, Robert.

Company Number
09446308
Status
dissolved
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
25 Meer Street, Stratford-Upon-Avon, CV37 6QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
HOWARD, Robert
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIDITY EMPLOYEE OWNERSHIP TRUSTEE LIMITED

AVIDITY EMPLOYEE OWNERSHIP TRUSTEE LIMITED is an dissolved company incorporated on 18 February 2015 with the registered office located in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. AVIDITY EMPLOYEE OWNERSHIP TRUSTEE LIMITED was registered 11 years ago.(SIC: 69109)

Status

dissolved

Active since 11 years ago

Company No

09446308

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 15 October 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 February 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

25 Meer Street Stratford-Upon-Avon, CV37 6QB,

Timeline

7 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HOWARD, Robert

Active
Stratford-Upon-AvonCV37 6QB
Born February 1954
Director
Appointed 08 Dec 2017

JOHNSTON, David Joseph

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Secretary
Appointed 15 May 2015
Resigned 27 Nov 2017

JOHNSTON, David Joseph

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born June 1960
Director
Appointed 15 May 2015
Resigned 27 Nov 2017

POSTLETHWAITE, Robert Michael

Resigned
Danvers Road, LondonN8 7HH
Born October 1961
Director
Appointed 18 Feb 2015
Resigned 03 Jun 2015

WILLIAMS, Anthony Charles Elwyn

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born January 1990
Director
Appointed 15 May 2015
Resigned 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Voluntary
1 June 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 March 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2021
DS01DS01
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Incorporation Company
18 February 2015
NEWINCIncorporation