Company NameHouse Avenue
Company StatusDissolved
Company Number02710745
CategoryPrivate Unlimited Company
Incorporation Date29 April 1992(32 years ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)
Previous NamesDunvant Estates and Sefton Potter

Business Activity

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

Directors

Director NameAtlantic Management Services Ltd (Corporation)
StatusClosed
Appointed22 April 2004(11 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 26 June 2007)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameAtlantic Secretarial Limited (Corporation)
StatusClosed
Appointed22 April 2004(11 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 26 June 2007)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameJulie Ann Potter
NationalityBritish
StatusResigned
Appointed23 July 1992(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressRowan
Llancarfan
Barry
South Glamorgan
CF62 3AD
Wales
Director NameAndre David Paul Morgan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 17 August 1992)
RoleCompany Director
Correspondence Address8 Meadow Croft
Southgate
Swansea
West Glamorgan
SA3 2DF
Wales
Secretary NameMrs Christine Ann Morgan
NationalityBritish
StatusResigned
Appointed29 July 1992(3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 17 August 1992)
RoleCompany Director
Correspondence Address8 Meadow Croft
Southgate
Swansea
West Glamorgan
SA3 2DF
Wales
Secretary NameJulie Ann Dotter
NationalityBritish
StatusResigned
Appointed17 August 1992(3 months, 2 weeks after company formation)
Appointment Duration-1 years, 11 months (resigned 29 July 1992)
RoleCompany Director
Correspondence Address19 Summerland Lane
Newton
Swansea
SA3 4UJ
Wales
Director NameJulie Ann Potter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 2000)
RoleAdministrator
Correspondence AddressRowan
Llancarfan
Barry
South Glamorgan
CF62 3AD
Wales
Secretary NameMr Terence Sefton Potter
NationalityBritish
StatusResigned
Appointed20 June 1996(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTemple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
Director NameMr Terence Sefton Potter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 2004)
RoleAccountant
Country of ResidenceWales
Correspondence AddressTemple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
Director NameMr Terence Sefton Potter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 2004)
RoleAccountant
Country of ResidenceWales
Correspondence AddressTemple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
Secretary NameKathryn Anne Jenkins
NationalityBritish
StatusResigned
Appointed27 September 2002(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2004)
RoleCompany Director
Correspondence Address75 Morden Road
Newport
Gwent
NP19 7ET
Wales
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameCompany Secretariat Limited (Corporation)
StatusResigned
Appointed20 October 2003(11 years, 5 months after company formation)
Appointment Duration6 months (resigned 22 April 2004)
Correspondence AddressSefton Potter
Temple Court Cathedral Road
Cardiff
CF11 9HA
Wales

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£60

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
19 September 2006Voluntary strike-off action has been suspended (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Voluntary strike-off action has been suspended (1 page)
28 February 2006Voluntary strike-off action has been suspended (1 page)
22 November 2005Voluntary strike-off action has been suspended (1 page)
20 October 2005Application for striking-off (1 page)
4 July 2005Company name changed sefton potter\certificate issued on 04/07/05 (2 pages)
19 May 2005Secretary's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
19 May 2005Return made up to 29/04/05; full list of members (5 pages)
11 February 2005Registered office changed on 11/02/05 from: sefton potter temple court cathedral road cardiff CF11 9HA (1 page)
28 June 2004Return made up to 29/04/04; full list of members (6 pages)
21 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
26 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
7 January 2004Company name changed dunvant estates\certificate issued on 07/01/04 (2 pages)
7 July 2003Return made up to 29/04/03; full list of members (6 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
10 May 2002Return made up to 29/04/02; full list of members (6 pages)
6 November 2001Registered office changed on 06/11/01 from: temple court cathedral road cardiff CF11 9HA (1 page)
2 November 2001Registered office changed on 02/11/01 from: rowan llancarfan barry south glamorgan CF62 3AD (1 page)
3 May 2001Return made up to 29/04/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 August 2000 (5 pages)
28 June 2000Return made up to 29/04/00; full list of members (7 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
27 August 1999Full accounts made up to 31 August 1998 (9 pages)
23 August 1999Return made up to 29/04/99; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
23 June 1998Return made up to 29/04/98; full list of members (6 pages)
23 March 1998Declaration of assent for reregistration to UNLTD (1 page)
23 March 1998Re-registration of Memorandum and Articles (12 pages)
23 March 1998Application for reregistration from LTD to UNLTD (2 pages)
23 March 1998Members' assent for rereg from LTD to UNLTD (2 pages)
23 March 1998Certificate of re-registration from Limited to Unlimited (1 page)
3 September 1997Full accounts made up to 31 August 1996 (9 pages)
27 August 1997Return made up to 29/04/97; no change of members (4 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996New secretary appointed (2 pages)
12 June 1996Full accounts made up to 31 August 1995 (9 pages)
3 June 1996Return made up to 29/04/96; full list of members (6 pages)
11 May 1995Director's particulars changed (2 pages)
11 May 1995Return made up to 29/04/95; no change of members (4 pages)
11 May 1995Registered office changed on 11/05/95 from: 253 north road stoke gifford bristol BS12 6PW (1 page)
11 May 1995Secretary's particulars changed (2 pages)
30 March 1995Full accounts made up to 31 August 1994 (10 pages)