Company NameAvalon School Of English Limited
Company StatusDissolved
Company Number02785472
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Dissolution Date1 May 2011 (12 years, 12 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Paul Weeks
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(1 week, 4 days after company formation)
Appointment Duration18 years, 2 months (closed 01 May 2011)
RoleCompany Director
Correspondence Address153 Sweetbrier Lane
Exeter
Devon
EX1 3DG
Secretary NameMr Paul Weeks
NationalityBritish
StatusClosed
Appointed12 February 1993(1 week, 4 days after company formation)
Appointment Duration18 years, 2 months (closed 01 May 2011)
RoleCompany Director
Correspondence Address153 Sweetbrier Lane
Exeter
Devon
EX1 3DG
Director NameMs Lee Weeks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(1 year, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 01 May 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address153 Sweetbrier Lane
Exeter
Devon
EX1 3DG
Director NameMs Linda Anderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 1994)
RoleCompany Director
Correspondence Address10 Cornwall Gardens
Willesden Green
London
NW10 2QX
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,137
Cash£2
Current Liabilities£270,546

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2011Final Gazette dissolved following liquidation (1 page)
1 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2011Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 2 November 2010 (5 pages)
17 May 2010Liquidators statement of receipts and payments to 2 May 2010 (5 pages)
17 May 2010Liquidators' statement of receipts and payments to 2 May 2010 (5 pages)
17 May 2010Liquidators statement of receipts and payments to 2 May 2010 (5 pages)
11 November 2009Liquidators statement of receipts and payments to 2 November 2009 (5 pages)
11 November 2009Liquidators' statement of receipts and payments to 2 November 2009 (5 pages)
11 November 2009Liquidators statement of receipts and payments to 2 November 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 13 May 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 13 May 2009 (5 pages)
12 November 2008Liquidators' statement of receipts and payments to 2 November 2008 (5 pages)
12 November 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
12 November 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
13 May 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
13 May 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
13 May 2008Liquidators' statement of receipts and payments to 2 November 2008 (5 pages)
21 May 2007Statement of affairs (7 pages)
21 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2007Statement of affairs (7 pages)
21 May 2007Appointment of a voluntary liquidator (1 page)
21 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2007Appointment of a voluntary liquidator (1 page)
27 April 2007Registered office changed on 27/04/07 from: avalon house 8 denmark street london WC2H 8LS (1 page)
27 April 2007Registered office changed on 27/04/07 from: avalon house 8 denmark street london WC2H 8LS (1 page)
25 March 2007Return made up to 09/01/07; full list of members (7 pages)
25 March 2007Return made up to 09/01/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
17 January 2006Return made up to 09/01/06; full list of members (7 pages)
17 January 2006Return made up to 09/01/06; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
18 January 2005Return made up to 09/01/05; full list of members (7 pages)
18 January 2005Return made up to 09/01/05; full list of members (7 pages)
28 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
28 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 January 2004Return made up to 09/01/04; full list of members (7 pages)
18 January 2004Return made up to 09/01/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
12 February 2003Return made up to 09/01/03; full list of members (7 pages)
12 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
26 January 2002Return made up to 09/01/02; full list of members (6 pages)
26 January 2002Return made up to 09/01/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 March 2000Return made up to 16/01/00; full list of members (6 pages)
13 March 2000Return made up to 16/01/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
13 April 1999Return made up to 16/01/99; no change of members (4 pages)
13 April 1999Return made up to 16/01/99; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 March 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1998Return made up to 16/01/98; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 March 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1997Return made up to 16/01/97; full list of members (6 pages)
5 November 1996Accounts made up to 31 December 1995 (12 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
22 March 1996Return made up to 16/01/96; change of members
  • 363(287) ‐ Registered office changed on 22/03/96
(6 pages)
22 March 1996Return made up to 16/01/96; change of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 August 1995Particulars of mortgage/charge (3 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 March 1994Particulars of mortgage/charge (3 pages)
29 March 1994Particulars of mortgage/charge (3 pages)
1 February 1993Incorporation (14 pages)