Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ave 005 Limited
Ave 005 Limited is a dissolved company incorporated on 19 December 2018 with the registered office located in London, Greater London. Ave 005 Limited was registered 6 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 May 2021
(4 years ago)
Was
2 years 4 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
11733932
Private limited company
Age
6 years
Incorporated
19 December 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ave 005 Limited
Contact
Update Details
Address
70 Jermyn Street
London
SW1Y 6NY
England
Same address for the past
6 years
Companies in SW1Y 6NY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Howard Harvey Mendoza
Director • Business Consultant • British • Lives in England • Born in Nov 1949
Matthew Anthony Clare
Director • Energy Consultant • British • Lives in UK • Born in Jan 1991
Richard Joseph Shardlow
Director • Finance Director • British • Lives in UK • Born in Nov 1975
Avery Energy Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ARL 016 Limited
Richard Joseph Shardlow and Matthew Anthony Clare are mutual people.
Active
Arlington (Group Services) Limited
Richard Joseph Shardlow and Matthew Anthony Clare are mutual people.
Active
Ave 002 Limited
Richard Joseph Shardlow and Matthew Anthony Clare are mutual people.
Active
ADV 006 Limited
Richard Joseph Shardlow and Matthew Anthony Clare are mutual people.
Active
ADV 003 Limited
Richard Joseph Shardlow and Matthew Anthony Clare are mutual people.
Active
ADV 004 Limited
Richard Joseph Shardlow and Matthew Anthony Clare are mutual people.
Active
ADV 005 Limited
Richard Joseph Shardlow and Matthew Anthony Clare are mutual people.
Active
ARL Energy Development Limited
Richard Joseph Shardlow and Matthew Anthony Clare are mutual people.
Active
See All Mutual Companies
Financials
Ave 005 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 11 May 2021
Voluntary Gazette Notice
4 Years Ago on 23 Feb 2021
Application To Strike Off
4 Years Ago on 11 Feb 2021
Confirmation Submitted
4 Years Ago on 13 Jan 2021
Confirmation Submitted
5 Years Ago on 19 Dec 2019
Mr Matthew Clare Appointed
6 Years Ago on 23 Jul 2019
Mr Richard Joseph Shardlow Appointed
6 Years Ago on 5 Jun 2019
Registered Address Changed
6 Years Ago on 22 Mar 2019
Registered Address Changed
6 Years Ago on 19 Mar 2019
Incorporated
6 Years Ago on 19 Dec 2018
Get Alerts
Get Credit Report
Discover Ave 005 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 May 2021
First Gazette notice for voluntary strike-off
Submitted on 23 Feb 2021
Application to strike the company off the register
Submitted on 11 Feb 2021
Confirmation statement made on 18 December 2020 with no updates
Submitted on 13 Jan 2021
Confirmation statement made on 18 December 2019 with no updates
Submitted on 19 Dec 2019
Appointment of Mr Matthew Clare as a director on 23 July 2019
Submitted on 23 Jul 2019
Appointment of Mr Richard Joseph Shardlow as a director on 5 June 2019
Submitted on 5 Jun 2019
Registered office address changed from 70 Jermyn Street London SW1Y 6PF England to 70 Jermyn Street London SW1Y 6NY on 22 March 2019
Submitted on 22 Mar 2019
Registered office address changed from 77 Park Road Kingston upon Thames KT2 6DE England to 70 Jermyn Street London SW1Y 6PF on 19 March 2019
Submitted on 19 Mar 2019
Incorporation
Submitted on 19 Dec 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs