Company NameAvondale Investments Limited
Company StatusDissolved
Company Number00616172
CategoryPrivate Limited Company
Incorporation Date5 December 1958(65 years, 5 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Appel
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(32 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sefton Avenue
London
NW7 3QE
Director NameMrs Yvonne Evelyn Gerard
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(32 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Little Common
Stanmore
Middlesex
HA7 3BZ
Secretary NameMrs Yvonne Evelyn Gerard
NationalityBritish
StatusClosed
Appointed03 April 1997(38 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameRaie Appel
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(32 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address13 Oak Lodge Close
Stanmore
Middlesex
HA7 4QB
Secretary NameRaie Appel
NationalityBritish
StatusResigned
Appointed04 June 1991(32 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address13 Oak Lodge Close
Stanmore
Middlesex
HA7 4QB

Location

Registered AddressPalladium House
1/4 Argyll St
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£546,991
Cash£171,951
Current Liabilities£85,053

Accounts

Latest Accounts25 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 March

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2008Application for striking-off (1 page)
30 June 2008Total exemption small company accounts made up to 25 March 2008 (7 pages)
25 January 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
20 June 2007Return made up to 04/06/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 25 March 2006 (5 pages)
15 June 2006Return made up to 04/06/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 25 March 2005 (5 pages)
6 June 2005Return made up to 04/06/05; full list of members (8 pages)
14 July 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
16 June 2004Return made up to 04/06/04; full list of members (8 pages)
27 October 2003Secretary's particulars changed;director's particulars changed (1 page)
10 July 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
5 June 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(8 pages)
17 August 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
10 June 2002Return made up to 04/06/02; full list of members (8 pages)
12 November 2001Total exemption small company accounts made up to 25 March 2001 (5 pages)
27 June 2001Return made up to 04/06/01; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 25 March 2000 (5 pages)
14 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Accounts for a small company made up to 25 March 1999 (4 pages)
9 June 1999Return made up to 04/06/99; no change of members (5 pages)
9 June 1998Return made up to 04/06/98; full list of members (7 pages)
1 June 1998Accounts for a small company made up to 25 March 1998 (7 pages)
22 July 1997Accounts for a small company made up to 25 March 1997 (6 pages)
14 July 1997Return made up to 04/06/97; no change of members (5 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Secretary resigned;director resigned (1 page)
27 November 1996Accounts for a small company made up to 25 March 1996 (6 pages)
31 August 1996Particulars of mortgage/charge (3 pages)
12 June 1996Return made up to 04/06/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 25 March 1995 (6 pages)
30 May 1995Return made up to 04/06/95; full list of members (6 pages)
29 November 1994Accounts for a small company made up to 25 March 1994 (6 pages)
14 January 1993Accounts for a small company made up to 25 March 1992 (7 pages)
20 July 1990Return made up to 04/06/90; full list of members (5 pages)
14 September 1989Accounts for a small company made up to 25 March 1989 (2 pages)
18 August 1988Return made up to 14/06/88; full list of members (4 pages)
28 September 1987Accounts for a small company made up to 25 March 1987 (2 pages)
15 September 1986Return made up to 04/07/86; full list of members (4 pages)
15 September 1986Accounts for a small company made up to 25 March 1986 (2 pages)
11 September 1985Annual return made up to 21/05/85 (3 pages)
26 September 1984Annual return made up to 19/07/84 (3 pages)
1 June 1984Annual return made up to 15/11/83 (3 pages)
6 August 1983Annual return made up to 31/08/82 (7 pages)
12 May 1983Accounts made up to 25 March 1982 (4 pages)
5 December 1958Incorporation (10 pages)