Company NameAvongroom Limited
Company StatusDissolved
Company Number02408807
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 8 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Howard Bloom
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(2 years after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
5 Dunraven Street
London
City Of Westminster
W1K 7FD
Director NameMr Laurence Anthony Bloom
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(2 years after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address34 James Street
London
W1U 1ER
Secretary NameMr James Howard Bloom
NationalityBritish
StatusClosed
Appointed27 July 1991(2 years after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
5 Dunraven Street
London
City Of Westminster
W1K 7FD

Location

Registered AddressC/O Barker Gillettet
74 New Cavendish Street
London
W1M 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,523
Current Liabilities£21,523

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
2 October 2001Application for striking-off (1 page)
10 August 2001Return made up to 27/07/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 October 2000Return made up to 27/07/00; full list of members (6 pages)
9 June 2000Return made up to 27/07/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 November 1998Return made up to 27/07/98; full list of members (7 pages)
11 May 1998Registered office changed on 11/05/98 from: 843 finchley road london NW11 8NA (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Return made up to 27/07/97; no change of members (5 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 July 1996Return made up to 27/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
15 August 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1989Incorporation (16 pages)