Company NameAvonstar Contractors Limited
Company StatusDissolved
Company Number01798634
CategoryPrivate Limited Company
Incorporation Date9 March 1984(40 years, 2 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameEasycircuit Limited (Corporation)
StatusClosed
Appointed20 November 1991(7 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 12 August 2003)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed20 November 1991(7 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 March 2002)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameOaklawn Limited (Corporation)
StatusResigned
Appointed13 March 2001(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2003)
Correspondence AddressSuite 6, Mill Mall, PO Box 3085
Wickhams Cay, Road Town
Tortola
British Virgin Islands
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed13 March 2002(18 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 January 2003)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ

Location

Registered AddressThird Floor
45/47 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,494
Current Liabilities£20,694

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
29 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: 1 knightrider court london EC4V 5JU (1 page)
17 December 2001Return made up to 20/11/01; full list of members (6 pages)
10 January 2001Secretary's particulars changed (1 page)
3 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
21 December 2000Director's particulars changed (1 page)
29 September 2000Accounts for a small company made up to 31 December 1994 (6 pages)
21 September 2000Return made up to 20/11/96; full list of members (8 pages)
21 September 2000Return made up to 20/11/97; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1993 (8 pages)
21 September 2000Accounts for a small company made up to 31 December 1992 (8 pages)
21 September 2000Return made up to 20/11/95; full list of members (8 pages)
21 September 2000Return made up to 20/11/99; full list of members (8 pages)
21 September 2000Return made up to 20/11/98; no change of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1998 (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1996 (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1997 (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1995 (6 pages)
20 September 2000Restoration by order of the court (2 pages)
18 July 1995First Gazette notice for compulsory strike-off (2 pages)