Company NameFifth Avenue Limited
Company StatusDissolved
Company Number00952783
CategoryPrivate Limited Company
Incorporation Date24 April 1969(55 years ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameGerald John Moreton McLeod
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(22 years, 12 months after company formation)
Appointment Duration10 years, 2 months (closed 11 June 2002)
RoleChartered Accountant
Correspondence AddressFrolesworth House
Main Street Frolesworth
Lutterworth
Leicestershire
LE17 5EG
Director NameClifford Russell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(22 years, 12 months after company formation)
Appointment Duration10 years, 2 months (closed 11 June 2002)
RoleChartered Accountant
Correspondence Address143 Colvin Gardens
Hainault
Essex
IG6 2LG
Director NamePaul David Fabian
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(22 years, 12 months after company formation)
Appointment Duration5 months (resigned 10 September 1992)
RoleCompany Director
Correspondence Address30 Aston Avenue
Kenton
Harrow
Middlesex
HA3 0BD
Director NameMichael Thomas Reeves
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(22 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 1994)
RoleCompany Director
Correspondence Address237 Sheen Lane
London
SW14 8LE
Director NameBarry Jesse Waterman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(22 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1993)
RoleChartered Accountant
Correspondence Address25 Grange Avenue
Totteridge
London
N20 8AA
Director NameBrian Lawrence Worth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(22 years, 12 months after company formation)
Appointment Duration5 months (resigned 10 September 1992)
RoleCompany Director
Correspondence Address6 Orford Court
Marsh Lane
Stanmore
Middlesex
HA7 4TQ
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed13 April 1992(22 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1993)
RoleCompany Director
Correspondence AddressBroughton's Cottage
The Common
Chipperfield
Hertfordshire
WD4 9BL

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£13,630,000
Net Worth£2,182,000
Cash£2,530,000
Current Liabilities£3,641,000

Accounts

Latest Accounts25 January 1992 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 January

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
27 September 2001Receiver's abstract of receipts and payments (3 pages)
27 September 2001Receiver ceasing to act (2 pages)
7 November 2000Receiver's abstract of receipts and payments (2 pages)
5 November 1999Receiver's abstract of receipts and payments (2 pages)
3 November 1998Receiver's abstract of receipts and payments (2 pages)
25 September 1997Receiver's abstract of receipts and payments (2 pages)
16 September 1996Receiver's abstract of receipts and payments (2 pages)
26 June 1996Registered office changed on 26/06/96 from: 8/9 east hardung street london EC4A 3AS (1 page)
29 November 1995Receiver's abstract of receipts and payments (2 pages)
29 November 1995Receiver's abstract of receipts and payments (2 pages)