Company NameFirst Avenue Finance Limited
Company StatusDissolved
Company Number01079422
CategoryPrivate Limited Company
Incorporation Date31 October 1972(51 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmitai Goren
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 1991(19 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 July 1998)
RoleFur Trader
Correspondence Address17 Farm Avenue
London
NW2 2EE
Secretary NameSamuel Ziser
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameBatshua Ziser
NationalityBritish
StatusResigned
Appointed24 March 1997(24 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2000)
RoleCompany Director
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Director NameNatasha Harte
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(25 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 July 2000)
RoleProperty Manager
Correspondence AddressFlat 3
26 Maidstone Road
London
N11 2TL
Director NameBatshua Ziser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(27 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 March 2014)
RoleManageress
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Director NameMr Anthony Gordon Thorne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(41 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Mornington Road Chingford
London
E4 7DJ
Secretary NameMornington Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(27 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 August 2017)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameCreative Accounting Services Ltd (Corporation)
StatusResigned
Appointed10 August 2001(28 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 31 August 2001)
Correspondence Address1st Floor Euro House
131/133 Ballards Lane, Finchley
London
N3 1JL
Director NameCreative Accounting Services Limited (Corporation)
StatusResigned
Appointed16 July 2012(39 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2017)
Correspondence Address845d High Road
North Finchley
London
N12 8PT

Location

Registered AddressThe Roma Building
32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £0.2Shmuel Ziser
100.00%
Ordinary

Financials

Year2014
Net Worth£30,227
Cash£9,988
Current Liabilities£25,725

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

1 April 1986Delivered on: 17 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 greencroft gardens london NW6. And proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 November 1985Delivered on: 2 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 park close, finchley park, london NW12 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 February 1985Delivered on: 12 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37/37A and 39/39A deptford bridge, london borough of greenwich t/n's 158840 & sgl 293917 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 February 1985Delivered on: 12 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 amblecote road, grove park, london borough of lewisham t/n sgl 276728 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 February 1985Delivered on: 12 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6, 74 canfield gardens london borough of camden t/n ngl 17058 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1981Delivered on: 2 December 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 148 shoreditch high street london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1981Delivered on: 2 December 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 147 shoreditch high street london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 1981Delivered on: 26 June 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 holland rd., Westcliff on sea t/n ox 152865. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 March 1989Delivered on: 16 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 74 canfield gardens london nw 6 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 February 1989Delivered on: 6 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 greencroft gardens hampstead l/b of camden. Title no:- ngl 531057. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 March 1987Delivered on: 20 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 goldhurst terrace N.W. 3. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 January 1987Delivered on: 23 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, horeden road, NW2 the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 1981Delivered on: 26 June 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 4 greenwich court, cavell st.E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2017Termination of appointment of Anthony Gordon Thorne as a director on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Creative Accounting Services Limited as a director on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Creative Accounting Services Limited as a director on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Mornington Secretaries Limited as a secretary on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Mornington Secretaries Limited as a secretary on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Anthony Gordon Thorne as a director on 31 August 2017 (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
25 March 2014Termination of appointment of Batshua Ziser as a director (1 page)
25 March 2014Termination of appointment of Batshua Ziser as a director (1 page)
19 March 2014Appointment of Mr Anthony Gordon Thorne as a director (2 pages)
19 March 2014Appointment of Mr Anthony Gordon Thorne as a director (2 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 July 2012Appointment of Creative Accounting Services Limited as a director (2 pages)
17 July 2012Appointment of Creative Accounting Services Limited as a director (2 pages)
7 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 April 2007Return made up to 31/12/06; full list of members (2 pages)
10 April 2007Return made up to 31/12/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
6 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
27 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
5 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
22 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
22 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
23 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
15 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
8 April 1999Registered office changed on 08/04/99 from: 35 ballards lane finchley london N3 1XW (1 page)
8 April 1999Registered office changed on 08/04/99 from: 35 ballards lane finchley london N3 1XW (1 page)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 July 1997Full accounts made up to 31 October 1996 (11 pages)
25 July 1997Full accounts made up to 31 October 1996 (11 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Secretary resigned (1 page)
6 March 1997Return made up to 31/12/96; no change of members (4 pages)
6 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)