The Avenue
Beckenham
Kent
BR3 2YR
Secretary Name | Kevin Gordon Sykes |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 12 Beckenham Court The Avenue Beckenham Kent BR3 2EH |
Director Name | Kevin Sykes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 July 1994) |
Role | Publisher |
Correspondence Address | 120 St Johns Street London EC1V 4JS |
Director Name | Ynonne Christine Fraser |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 October 1994) |
Role | Retailer |
Correspondence Address | 21 Twyford Abbey Road London Nw10 |
Secretary Name | Brendan Earley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 11 Tabor Grove Wimbledon London SW19 4EB |
Director Name | Yvonne Fraser |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1994(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 1995) |
Role | Private Investigator |
Correspondence Address | 22 Arnos Grove London N14 7AR |
Director Name | Trevor Robinson Donnelly |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | La Vaurocque Sark GY9 0SA |
Director Name | David Levy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1996) |
Role | Attorney |
Correspondence Address | 569 Lexington Avenue East 51 St Street New York Ny 10022 New York Usa |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Arthur Waterman & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 1994) |
Correspondence Address | 404 Hale End Road Highams Park London E4 9PB |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 03 October 1996) |
Correspondence Address | 11 Tabor Grove Wimbledon London SW19 4EB |
Registered Address | Hillgate House 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 February 2002 | Dissolved (1 page) |
---|---|
29 November 2001 | Return of final meeting of creditors (1 page) |
30 April 1998 | Appointment of a liquidator (1 page) |
28 January 1998 | Order of court to wind up (1 page) |
19 January 1998 | Court order notice of winding up (1 page) |
21 October 1997 | Return made up to 13/08/97; full list of members (6 pages) |
26 August 1997 | Re-registration of Memorandum and Articles (13 pages) |
26 August 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 August 1997 | Application for reregistration from PLC to private (1 page) |
26 August 1997 | Resolutions
|
19 May 1997 | Location of register of directors' interests (1 page) |
19 May 1997 | Location of debenture register (1 page) |
19 May 1997 | Location of register of members (1 page) |
20 March 1997 | Secretary's particulars changed (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: suite 33 28A seymour place london W1H 5JW (1 page) |
5 November 1996 | Return made up to 13/08/96; full list of members (6 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
20 October 1996 | Full accounts made up to 31 August 1995 (11 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: 21-22 great sutton street london EC1V 0DN (1 page) |
4 September 1995 | Full accounts made up to 31 August 1994 (11 pages) |
11 May 1995 | New director appointed (2 pages) |
5 April 1995 | Director resigned (2 pages) |
7 March 1995 | New director appointed (2 pages) |