Company NameAvalon (London) Limited
Company StatusDissolved
Company Number01194728
CategoryPrivate Limited Company
Incorporation Date23 December 1974(49 years, 4 months ago)
Previous NameRasheed Shipping (London) Limited

Business Activity

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

Directors

Director NameAbdul Nanji
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Oaks
34c Oakleigh Park South
London
N20 9JP
Director NameYasin Nanji
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(22 years, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressWhite Lodge
13 Downage
London
NW4 1AS
Director NameRiaz Nanji
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1999(24 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Stormont Road
London
N6 4NR
Secretary NameAbdul Nanji
NationalityBritish
StatusCurrent
Appointed15 April 2001(26 years, 3 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressThe Oaks
34c Oakleigh Park South
London
N20 9JP
Director NameRiaz Nanji
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration5 years, 5 months (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Stormont Road
London
N6 4NR
Secretary NameVadilal Damodar Shah
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years after company formation)
Appointment Duration9 years, 3 months (resigned 15 April 2001)
RoleCompany Director
Correspondence Address1 Sapphire Court
427 Pinner Road
Harrow
Middlesex
HA1 4HN

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Gross Profit£418,687
Net Worth£42,325
Cash£471,454
Current Liabilities£1,319,532

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2003Statement of affairs (8 pages)
17 December 2003Appointment of a voluntary liquidator (1 page)
11 November 2003Registered office changed on 11/11/03 from: the oaks 34C oakleigh park south london N20 9JP (1 page)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 January 2003Accounts for a medium company made up to 30 April 2002 (14 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
17 April 2002Location of register of members (1 page)
4 April 2002Return made up to 31/12/01; no change of members (5 pages)
28 February 2002Accounts for a medium company made up to 30 April 2001 (13 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
28 April 1999£ nc 100/30000 19/04/99 (1 page)
28 April 1999Ad 19/04/99--------- £ si 26996@1=26996 £ ic 4/27000 (2 pages)
4 March 1999New director appointed (2 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
17 June 1997New director appointed (2 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (1 page)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 December 1975Allotment of shares (2 pages)