Company NameRoyal Avenue House Management Limited
Company StatusDissolved
Company Number01778186
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 1983(40 years, 4 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusClosed
Appointed15 November 1995(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 15 January 2002)
RoleSecretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NamePeter Andrew Batchelor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(17 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 15 January 2002)
RoleChartered Accountant
Correspondence AddressFlat 269 North County Hall
1c Belvedere Road
London
SE1 7GF
Director NameJohn Dewi Brychan Price
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(17 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 15 January 2002)
RoleChartered Secretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameAnthony Buckley Woollard
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 1995)
RoleValuer
Correspondence Address12 Catsey Woods
Bushey
Hertfordshire
WD2 3HS
Director NameHans Petter Nuland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressFlat 19 Royal Avenue House
1 Royal Avenue
London
Sw3
Director NameRoland Elias Jabour Minaise
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2001)
RoleCompany Director
Correspondence Address9 Royal Avenue House
1 Royal Avenue
London
SW3 4QE
Director NameChristopher Edward Lloyd
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2001)
RoleSolicitor
Correspondence AddressPO Box 344 Osprey House
5 Old Street
St Helier
Jersey
JE2 3RE
Director NameWilliam Lindsay Latto
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2001)
RoleWriter
Correspondence Address17 Royal Avenue House
1 Royal Avenue
London
SW3 4QE
Director NameMr Gerald Victor Lane
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressFlat 5 Royal Avenue House
1 Royal Avenue
London
Sw3
Director NameMeena Krishnan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2001)
RoleHotel Administrator
Correspondence Address2 Cromwell Place
London
SW7 2JE
Director NameMarilyn Houlihan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2001)
RoleProperty Manager/Actress
Correspondence Address3 Royal Avenue House
1 Royal Avenue
London
SW3 4QE
Director NameMichael Sidney Hamson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2001)
RoleCompany Director
Correspondence Address6th Floor
119 Cannon Street
London
EC4N 5AX
Director NameMr Joseph Elmaleh
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Avenue House
London
SW3 4QD
Director NameAnne Holmes Dreway
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressFlat 12 Royal Avenue House
1 Royal Avenue
London
Sw3
Director NameAnthony Emile Deen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2001)
RoleLloyds Underwriting Agent
Correspondence Address6 View Close
Highgate
London
N6 4DD
Director NameJohn Bartley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2001)
RoleChartered Surveyor
Correspondence Address23 Three Kings Yard
Davies Street
London
W1K 4JT
Secretary NameMr Dennis Charles Pratt
NationalityBritish
StatusResigned
Appointed27 September 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirfield 5 Menin Way
Farnham
Surrey
GU9 8DY
Director NameRoger Paul Thompson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 February 2001)
RoleCompany Director
Correspondence Address40 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LS
Director NameJane Mary Lawrence
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(13 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 February 2001)
RoleChartered Surveyor
Correspondence Address15 Telegraph Lane
Claygate
Esher
Surrey
KT10 0DT

Location

Registered Address103 Wigmore Street
London
W1U 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
20 July 2001Application for striking-off (1 page)
12 March 2001Annual return made up to 24/09/00 (10 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (3 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (5 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
12 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
14 September 1999Annual return made up to 27/08/99 (10 pages)
1 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 October 1998Annual return made up to 27/09/98 (11 pages)
1 May 1998Location of register of members (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st james's square london. SW1Y 4LB (1 page)
11 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 December 1997Secretary's particulars changed (1 page)
19 December 1997Annual return made up to 27/09/97 (11 pages)
24 January 1997New director appointed (1 page)
7 November 1996Annual return made up to 27/09/96 (10 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 November 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995Annual return made up to 27/09/95 (26 pages)
5 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 September 1995New director appointed (4 pages)
22 September 1995Director resigned (4 pages)