Company NameAverman Limited
Company StatusDissolved
Company Number02026576
CategoryPrivate Limited Company
Incorporation Date10 June 1986(37 years, 10 months ago)
Dissolution Date13 October 2009 (14 years, 6 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

Director NameMr Adrian Robert Burgering
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(19 years, 3 months after company formation)
Appointment Duration4 years (closed 13 October 2009)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address42 Grand Avenue
London
N10 3BP
Secretary NameMr James Madigan
NationalityIrish
StatusClosed
Appointed16 September 2005(19 years, 3 months after company formation)
Appointment Duration4 years (closed 13 October 2009)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address133 White Lion Road
Amersham
Buckinghamshire
HP7 9JY
Director NamePeter Johnson Farrin
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 25 December 2004)
RoleRetired
Correspondence Address18 Chesterford Gardens
London
NW3 7DE
Director NameMrs Rita Emily Farrin
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1993)
RoleSecretary
Correspondence Address18 Chesterford Gardens
London
NW3 7DE
Secretary NameMrs Rita Emily Farrin
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address18 Chesterford Gardens
London
NW3 7DE
Director NameGraham Keith James
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 December 2001)
RoleDirector/Financial Consultant
Correspondence Address5 The Firs
Clay Hill
Enfield
Middlesex
EN2 9AG
Secretary NameGraham Keith James
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 December 2001)
RoleDirector/Financial Consultant
Correspondence Address5 The Firs
Clay Hill
Enfield
Middlesex
EN2 9AG
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusResigned
Appointed07 December 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Clive Lodge
Shirehall Lane
London
NW4 3RG
Director NameDavid James Cakebread
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 December 2004(18 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 September 2005)
RoleChartered Accountant
Correspondence Address11 Fosters Close
East Preston
West Sussex
BN16 2TL

Location

Registered Address28- 30 Cricklewood
Broadway
London
NW2 3HD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Return made up to 31/07/06; no change of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 September 2007Registered office changed on 10/09/07 from: 170 finchley road london NW3 6BP (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006New director appointed (2 pages)
22 August 2005Return made up to 31/07/05; full list of members (6 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
25 August 2004Return made up to 31/07/04; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 August 2003Return made up to 31/07/03; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002New secretary appointed (2 pages)
31 August 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 March 2000 (8 pages)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
9 July 1999Full accounts made up to 31 March 1999 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 August 1998Return made up to 31/07/98; full list of members (6 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
31 July 1997Full accounts made up to 31 March 1997 (7 pages)
18 September 1996Return made up to 31/07/96; no change of members (4 pages)
23 August 1996Full accounts made up to 31 March 1996 (7 pages)
29 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)