Company NameAvanti Roma Limited
DirectorsCarole Nathan and Louis Nathan
Company StatusDissolved
Company Number02144502
CategoryPrivate Limited Company
Incorporation Date3 July 1987(36 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCarole Nathan
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1993(5 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleRetailer
Correspondence AddressHolly Lodge Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3JZ
Director NameLouis Nathan
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1993(5 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleRetailer
Correspondence AddressHolly Lodge Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3JZ
Secretary NameCarole Nathan
NationalityBritish
StatusCurrent
Appointed17 January 1993(5 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressHolly Lodge Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3JZ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 September 2002Dissolved (1 page)
21 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Appointment of a voluntary liquidator (2 pages)
19 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1997Statement of affairs (6 pages)
31 July 1997Registered office changed on 31/07/97 from: 27/31 blandford street london W1H 3AD (1 page)
28 January 1997Director's particulars changed (1 page)
28 January 1997Return made up to 17/01/97; full list of members (5 pages)
28 January 1997Secretary's particulars changed;director's particulars changed (1 page)
18 February 1996Return made up to 17/01/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 31 March 1993 (6 pages)
20 November 1995Accounts for a small company made up to 31 March 1994 (6 pages)