Avenue Road
London
NW8 6BX
Director Name | Allan Barrie Robin |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1993) |
Role | Statutory Clerk |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Secretary Name | Mr Sudhir Dewan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Waltham House Boundary Road London NW8 0JD |
Director Name | Vikram Dutt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Marketing Director |
Correspondence Address | 47 Regency Lodge Adelaide Road London NW3 5ED |
Secretary Name | Navin Prakash Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 2 Avenue Close Avenue Road London NW8 6BX |
Secretary Name | Vikram Dutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 July 2007) |
Role | Marketing Director |
Correspondence Address | 47 Regency Lodge Adelaide Road London NW3 5ED |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 1992) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(19 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 July 2008) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £793 |
Cash | £1,238 |
Current Liabilities | £8,380 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | Application to strike the company off the register (3 pages) |
16 February 2010 | Application to strike the company off the register (3 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
29 July 2008 | Appointment Terminated Secretary vantis secretaries LIMITED (1 page) |
29 July 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
19 February 2007 | Return made up to 01/12/06; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 February 2007 | Return made up to 01/12/06; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
18 February 2007 | Location of register of members (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
18 February 2007 | Location of register of members (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 January 2005 | Return made up to 01/12/04; no change of members (4 pages) |
18 January 2005 | Return made up to 01/12/04; no change of members (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 December 2003 | Return made up to 01/12/03; full list of members (5 pages) |
18 December 2003 | Return made up to 01/12/03; full list of members (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 February 2003 | Return made up to 01/12/02; full list of members (5 pages) |
4 February 2003 | Return made up to 01/12/02; full list of members (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 December 2001 | Return made up to 01/12/01; no change of members (4 pages) |
28 December 2001 | Return made up to 01/12/01; no change of members (4 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
20 December 2000 | Return made up to 01/12/00; no change of members (4 pages) |
20 December 2000 | Return made up to 01/12/00; no change of members (4 pages) |
8 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 February 1999 | Return made up to 01/12/98; no change of members (5 pages) |
3 February 1999 | Return made up to 01/12/98; no change of members (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 February 1998 | Return made up to 01/12/97; no change of members (5 pages) |
3 February 1998 | Return made up to 01/12/97; no change of members (5 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 April 1997 | Return made up to 01/12/96; full list of members (7 pages) |
30 April 1997 | Return made up to 01/12/96; full list of members (7 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
1 February 1996 | Return made up to 01/12/95; no change of members
|
1 February 1996 | Return made up to 01/12/95; no change of members (5 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
17 May 1988 | Incorporation (12 pages) |
17 May 1988 | Incorporation (12 pages) |