The Avenue
Whyteleafe
Surrey
CR3 0AQ
Secretary Name | Brenda Josephine Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | Huntly The Avenue Whyteleafe Surrey CR3 0AQ |
Director Name | Mr John Charles Emmett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2002) |
Role | Insurance Broker |
Correspondence Address | 153 Balham Hill London SW12 9DJ |
Secretary Name | Douglas Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | The Coach House Fair Mile Lea Portsmouth Road Cobham Surrey KT11 1BG |
Secretary Name | Maureen Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 27 Stokes Court Ponthir Newport Gwent NP6 1RY Wales |
Registered Address | 18 Melbourne Grove London SE22 8RA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2k at £1 | Embro Mallett Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,000 |
Current Liabilities | £60,000 |
Latest Accounts | 31 March 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Application to strike the company off the register (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 18 melbourne grove london SE22 8RA (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 18 melbourne grove london SE22 8RA (1 page) |
21 May 2008 | Return made up to 04/04/08; no change of members
|
21 May 2008 | Return made up to 04/04/08; no change of members
|
8 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
29 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
20 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
20 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
11 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
11 November 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
11 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
11 November 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
11 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 June 2003 | Full accounts made up to 31 October 2002 (17 pages) |
12 June 2003 | Full accounts made up to 31 October 2002 (17 pages) |
16 May 2003 | Return made up to 11/04/03; full list of members
|
16 May 2003 | Return made up to 11/04/03; full list of members
|
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 151 balham hill london SW12 9DJ (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 151 balham hill london SW12 9DJ (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
6 November 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
6 November 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
20 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
17 April 2001 | Return made up to 11/04/01; full list of members
|
17 April 2001 | Return made up to 11/04/01; full list of members
|
25 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
14 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
24 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
6 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
17 April 1996 | Return made up to 11/04/96; full list of members
|
17 April 1996 | Return made up to 11/04/96; full list of members
|
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
20 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |