Avenue Road
London
NW8 6DB
Secretary Name | Paolo Galliano Sorelli Sorelli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1994(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 12 St Stephens Close Avenue Road London NW8 6DB |
Director Name | Paolo Sorelli |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 26 Evesham House London W2 4PD |
Secretary Name | Natasha Anne Maria Sorelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 12 St Stephens Close London NW8 6DB |
Secretary Name | Anne Cecil Sorelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 12 St Stephens Close Avenue Road London NW8 6DB |
Registered Address | 13 Princeton Court 53-55 Felsham Road London SW15 1AZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £74,414 |
Cash | £2,346 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 21 winthorpe road putney london SW15 2LN (1 page) |
3 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
28 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
27 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 September 1995 | Return made up to 30/07/95; full list of members
|
19 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
22 February 1989 | Particulars of mortgage/charge (7 pages) |