Avenue Road
London
NW8 6DA
Director Name | Cyril Julius |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(39 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pavilion Court Frognal Rise London NW3 6PZ |
Secretary Name | Cyril Julius |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1998(46 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pavilion Court Frognal Rise London NW3 6PZ |
Secretary Name | Mr John Goodkind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 39 Avenue Close Avenue Road London NW8 6DA |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £146,021 |
Cash | £147,109 |
Current Liabilities | £3,588 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 January 2003 | Dissolved (1 page) |
---|---|
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2002 | Liquidators statement of receipts and payments (6 pages) |
9 April 2001 | Appointment of a voluntary liquidator (1 page) |
2 April 2001 | Declaration of solvency (3 pages) |
2 April 2001 | Resolutions
|
3 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 September 2000 | Return made up to 31/07/00; full list of members (8 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
9 November 1998 | Return made up to 31/07/98; full list of members (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
11 August 1997 | Location of debenture register (1 page) |
11 August 1997 | Location of register of directors' interests (1 page) |
11 August 1997 | Location of register of members (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: bc house 69-71 east street eprom surrey, KT17 1BP (1 page) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |