Brent Park
London
NW10 0JN
Director Name | Mr Timothy Paul Romer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 21 March 2003(27 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 18 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury Way Brent Park London NW10 0JN |
Secretary Name | Mr Timothy Paul Romer |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 21 March 2003(27 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 18 January 2022) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Drury Way Brent Park London NW10 0JN |
Director Name | Paul John Evans |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Heath Side Hampstead London NW3 1LB |
Director Name | Stewart Kevin Peck |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cedar Close Iver Heath Buckinghamshire SL0 0QX |
Secretary Name | Mr Lawrence Edward McGreal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Forest Court Englefield Green Egham Surrey TW20 9SH |
Director Name | Mr Lawrence Edward McGreal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 March 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Forest Court Englefield Green Egham Surrey TW20 9SH |
Director Name | Frank Clayton Grace |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 2008) |
Role | Relocation Consultant |
Correspondence Address | 5 Chesterfield Hill London W1X 7RP |
Website | avalon-overseas.com |
---|---|
Telephone | 0845 6447750 |
Telephone region | Unknown |
Registered Address | Drury Way Brent Park London NW10 0JN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.7k at £1 | Amertranseuro International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 August 1989 | Delivered on: 11 August 1989 Satisfied on: 16 August 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 October 1984 | Delivered on: 26 October 1984 Satisfied on: 16 August 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2021 | Application to strike the company off the register (1 page) |
20 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 July 2021 | Second filing of a statement of capital following an allotment of shares on 28 June 2021
|
22 July 2021 | Second filing of a statement of capital following an allotment of shares on 29 June 2021
|
14 July 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
13 July 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
30 June 2021 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page) |
2 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
19 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
17 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
5 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
31 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page) |
11 January 2010 | Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
27 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 September 2008 | Appointment terminated director frank grace (1 page) |
12 September 2008 | Appointment terminated director frank grace (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
10 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 April 2007 | Return made up to 31/01/07; full list of members (2 pages) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
22 June 2006 | Return made up to 31/01/06; full list of members (2 pages) |
22 June 2006 | Return made up to 31/01/06; full list of members (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
15 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
8 June 2005 | Return made up to 31/01/05; full list of members
|
8 June 2005 | Return made up to 31/01/05; full list of members
|
17 August 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
14 June 2004 | Return made up to 31/01/04; full list of members
|
14 June 2004 | Return made up to 31/01/04; full list of members
|
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (3 pages) |
12 April 2003 | New director appointed (3 pages) |
5 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 May 2002 | Return made up to 31/01/02; full list of members
|
22 May 2002 | Return made up to 31/01/02; full list of members
|
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
13 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 January 2000 (7 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 January 2000 (7 pages) |
2 October 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
2 October 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Accounts for a dormant company made up to 31 January 1999 (7 pages) |
27 April 2000 | Accounts for a dormant company made up to 31 January 1999 (7 pages) |
13 March 2000 | Return made up to 31/01/00; full list of members
|
13 March 2000 | Return made up to 31/01/00; full list of members
|
26 July 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
26 July 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
25 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
25 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 January 1998 (7 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 January 1998 (7 pages) |
18 March 1998 | Return made up to 31/01/98; full list of members (5 pages) |
18 March 1998 | Return made up to 31/01/98; full list of members (5 pages) |
1 December 1997 | Accounts for a dormant company made up to 31 January 1997 (7 pages) |
1 December 1997 | Accounts for a dormant company made up to 31 January 1997 (7 pages) |
2 December 1996 | Accounts for a dormant company made up to 31 January 1996 (7 pages) |
2 December 1996 | Accounts for a dormant company made up to 31 January 1996 (7 pages) |
23 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
23 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
27 November 1995 | Accounts for a dormant company made up to 31 January 1995 (7 pages) |
27 November 1995 | Accounts for a dormant company made up to 31 January 1995 (7 pages) |
16 July 1975 | Incorporation (16 pages) |