Company NameAve International Ltd.
Company StatusDissolved
Company Number02444115
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 4 months ago)
Dissolution Date23 January 2001 (23 years, 2 months ago)
Previous NameAve Realisation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Alec Eveleigh
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address`Cheyham' Cuddington Way
Cheam
Sutton
Surrey
SM2 7HZ
Director NameMr Simon Harris
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 23 January 2001)
RoleCreative Director
Correspondence Address8 Cottage Grove
Surbiton
Surrey
KT6 4JH
Secretary NameMr Michael Alec Eveleigh
NationalityBritish
StatusClosed
Appointed30 August 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address`Cheyham' Cuddington Way
Cheam
Sutton
Surrey
SM2 7HZ

Location

Registered AddressSt George House
Station Approach Cheam
Sutton
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
19 May 2000Receiver's abstract of receipts and payments (3 pages)
19 May 2000Receiver ceasing to act (1 page)
18 June 1999Receiver's abstract of receipts and payments (3 pages)
17 July 1998Receiver's abstract of receipts and payments (2 pages)
12 August 1997Administrative Receiver's report (5 pages)
19 June 1997Appointment of receiver/manager (1 page)
4 June 1997Registered office changed on 04/06/97 from: 16 southsea road kingston upon thames surrey KT1 2EH (1 page)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
22 October 1996Return made up to 30/08/96; no change of members (4 pages)
29 February 1996Company name changed ave realisation LIMITED\certificate issued on 01/03/96 (2 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
20 September 1995Return made up to 30/08/95; full list of members (6 pages)
4 September 1995Full accounts made up to 31 December 1994 (12 pages)