Company NameAvenue House Publications Limited
Company StatusDissolved
Company Number01415221
CategoryPrivate Limited Company
Incorporation Date15 February 1979(45 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameShaws Linton Publications Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(31 years, 1 month after company formation)
Appointment Duration2 years (closed 10 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr John Harold Carter
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(13 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 16 September 1992)
RoleChartered Accountant
Correspondence AddressThe Barn House
Pinkney
Malmesbury
Wilts
Sn16
Director NameMr Jean Pierre Dubois
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed08 April 1992(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address14 Clifford Manor Road
Guildford
Surrey
GU4 8HG
Director NameMr Christopher George Timms
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(13 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 September 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Warwick Dene
London
W5 3JG
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed08 April 1992(13 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Director NameMr Franklyn Guilfoyle Roberts
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1993)
RoleCompany Director
Correspondence AddressSpinney Cottage
High Road
Brightwell Cum Sotwell
Oxfordshire
OX10 0QT
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed30 November 1992(13 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Peter Nicholas Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 1996)
RoleFinance Director
Correspondence Address75 Percy Road
London
W12 9PX
Director NameChristopher James Hilton-Childs
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressChiltons 15 The Castle
Holbrook
Horsham
West Sussex
RH12 5PX
Director NameMr Alan Neil McDowall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(16 years, 7 months after company formation)
Appointment Duration15 years (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sharon Close
Great Bookham
Surrey
KT23 3LB
Director NameChristopher Glen Whitehead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address6 Gascoigne Way
Bloxham
Oxfordshire
OX15 4TL
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(19 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(26 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (3 pages)
9 December 2011Application to strike the company off the register (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
9 November 2010Appointment of Mr John Goudie as a secretary (1 page)
9 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
9 November 2010Termination of appointment of Alan Mcdowall as a director (1 page)
9 November 2010Appointment of Mr John Goudie as a secretary (1 page)
9 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
9 November 2010Termination of appointment of Alan Mcdowall as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
19 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
19 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
20 August 2009Accounts made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 May 2009Return made up to 08/04/09; full list of members (5 pages)
5 May 2009Return made up to 08/04/09; full list of members (5 pages)
24 October 2008Accounts made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 May 2008Return made up to 08/04/08; full list of members (5 pages)
9 May 2008Return made up to 08/04/08; full list of members (5 pages)
28 October 2007Accounts made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 08/04/07; full list of members (5 pages)
25 April 2007Return made up to 08/04/07; full list of members (5 pages)
4 November 2006Accounts made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 July 2006Return made up to 08/04/06; full list of members (5 pages)
3 July 2006Return made up to 08/04/06; full list of members (5 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
1 August 2005Full accounts made up to 31 December 2004 (9 pages)
1 August 2005Full accounts made up to 31 December 2004 (9 pages)
1 June 2005Return made up to 08/04/05; full list of members (5 pages)
1 June 2005Return made up to 08/04/05; full list of members (5 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
7 October 2004Accounts made up to 31 December 2003 (8 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
13 May 2004Return made up to 08/04/04; full list of members (5 pages)
13 May 2004Return made up to 08/04/04; full list of members (5 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
15 August 2003Accounts made up to 31 December 2002 (7 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 May 2003Return made up to 08/04/03; full list of members (5 pages)
15 May 2003Return made up to 08/04/03; full list of members (5 pages)
3 October 2002Accounts made up to 31 December 2001 (7 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
22 May 2002Return made up to 08/04/02; no change of members (4 pages)
22 May 2002Return made up to 08/04/02; no change of members (4 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 June 2001Accounts made up to 31 December 2000 (7 pages)
23 May 2001Return made up to 08/04/01; no change of members (4 pages)
23 May 2001Return made up to 08/04/01; no change of members (4 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
22 August 2000Accounts made up to 31 December 1999 (7 pages)
5 May 2000Return made up to 08/04/00; full list of members (7 pages)
5 May 2000Return made up to 08/04/00; full list of members (7 pages)
7 October 1999Accounts made up to 31 December 1998 (7 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
15 April 1999Return made up to 08/04/99; full list of members (7 pages)
15 April 1999Return made up to 08/04/99; full list of members (7 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
21 December 1998New director appointed (3 pages)
21 December 1998New director appointed (3 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
30 April 1998Return made up to 08/04/98; full list of members (6 pages)
30 April 1998Return made up to 08/04/98; full list of members (6 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 March 1998Accounts made up to 31 December 1997 (7 pages)
2 July 1997Return made up to 08/04/97; no change of members (5 pages)
2 July 1997Return made up to 08/04/97; no change of members (5 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
6 March 1997Accounts made up to 31 December 1996 (7 pages)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
23 May 1996Registered office changed on 23/05/96 from: 136-142 bramley road london W10 6SR (1 page)
23 May 1996Registered office changed on 23/05/96 from: 136-142 bramley road london W10 6SR (1 page)
12 May 1996Accounts made up to 31 December 1995 (7 pages)
12 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
10 May 1996Director resigned (1 page)
10 May 1996Return made up to 08/04/96; full list of members (6 pages)
10 May 1996Return made up to 08/04/96; full list of members (6 pages)
10 May 1996Director resigned (1 page)
24 October 1995New director appointed (6 pages)
24 October 1995New director appointed (3 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
18 May 1995Accounts made up to 31 December 1994 (7 pages)
20 April 1995Return made up to 08/04/95; no change of members (6 pages)
20 April 1995Return made up to 08/04/95; no change of members (5 pages)
9 January 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1994Full accounts made up to 31 December 1993 (6 pages)
1 November 1994Full accounts made up to 31 December 1993 (6 pages)
9 July 1993Full accounts made up to 31 December 1992 (10 pages)
9 July 1993Full accounts made up to 31 December 1992 (10 pages)
7 July 1992Full accounts made up to 31 December 1991 (11 pages)
7 July 1992Full accounts made up to 31 December 1991 (11 pages)
9 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1991Full accounts made up to 31 December 1990 (13 pages)
7 May 1991Full accounts made up to 31 December 1990 (13 pages)
1 September 1989Accounts for a small company made up to 30 April 1989 (4 pages)
1 September 1989Accounts for a small company made up to 30 April 1989 (4 pages)
19 January 1989Accounts for a small company made up to 30 April 1988 (3 pages)
19 January 1989Accounts for a small company made up to 30 April 1988 (3 pages)
10 November 1987Accounts for a small company made up to 30 April 1987 (4 pages)
10 November 1987Accounts for a small company made up to 30 April 1987 (4 pages)
16 July 1987Accounts for a small company made up to 30 April 1986 (4 pages)
16 July 1987Accounts for a small company made up to 30 April 1986 (4 pages)
22 April 1986Accounts for a small company made up to 30 April 1985 (3 pages)
22 April 1986Accounts for a small company made up to 30 April 1985 (3 pages)
15 February 1979Incorporation (15 pages)
15 February 1979Incorporation (15 pages)