Avenue Road
London
NW5 7RX
Secretary Name | Mala Icodi Henderson |
---|---|
Nationality | Singaporean |
Status | Closed |
Appointed | 15 December 2003(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Shepherd Street Mayfair London W1Y 7RJ |
Secretary Name | Michael Louis Klass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 8 Tilt Meadow Cobham Surrey KT11 3AJ |
Secretary Name | Francis Albert Vieira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(12 years after company formation) |
Appointment Duration | 4 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 24 Cotelands Park Hill East Croydon Surrey CR0 5UD |
Registered Address | 30 Old Burlington Street London W1S 3NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2008 | Application for striking-off (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 8,baker street london W1M 1DA (1 page) |
18 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
30 June 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
28 June 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
22 December 2005 | Return made up to 30/06/05; full list of members (7 pages) |
6 June 2005 | Secretary resigned (1 page) |
7 October 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
15 January 2004 | New secretary appointed (2 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
17 June 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
24 October 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
17 July 2002 | Location of register of members (1 page) |
28 September 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
3 September 2001 | Return made up to 30/06/01; full list of members (5 pages) |
8 March 2001 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
4 October 2000 | Return made up to 30/06/00; full list of members (5 pages) |
28 April 2000 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
22 March 2000 | Secretary's particulars changed (1 page) |
23 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
29 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
29 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 January 1998 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
29 September 1997 | Return made up to 30/06/97; no change of members (5 pages) |
24 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
31 July 1996 | Return made up to 30/06/96; no change of members (5 pages) |
22 December 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
4 September 1995 | Return made up to 30/06/95; full list of members (8 pages) |
12 December 1989 | First Gazette notice for compulsory strike-off (1 page) |