32 Shad Thames
London
SE1 2YL
Director Name | James Weir |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 09 December 2009) |
Role | Chartered Accountant |
Correspondence Address | Sppice Quay 32 Shad Thames London SE1 2XL |
Secretary Name | Lesley Maria Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 09 December 2009) |
Role | Company Director |
Correspondence Address | Spice Quay 32 Shad Thames London SE1 2YL |
Director Name | Stephen John Moore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 300 Bexley Road Eltham London SE9 2PN |
Director Name | Tina Louise Wallace |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 09 December 2009) |
Role | Sales Director |
Correspondence Address | Killygarth Pilgrims Way, Cuxton Strood Rochester Kent ME2 1LG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Alan Joseph Curtis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 24 July 1998) |
Role | Sales Director |
Correspondence Address | Flat 6 6 Grand Avenue Hove Sussex BN3 2NB |
Director Name | Heather Anne Schouten |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 266 Lords Wood Lane Chatham Kent ME5 8JU |
Director Name | Thelma Marie Frazer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2001) |
Role | Sales Director |
Correspondence Address | Flat 5 55 Wilbury Road Hove East Sussex BN3 3PB |
Director Name | Carol Elizabeth Forster |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(6 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 05 February 2001) |
Role | Telemarketing Manager |
Correspondence Address | 19 Woodland Walderslade Chatham Kent ME5 9JX |
Registered Address | 2 Mountview Court 30 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £83,944 |
Cash | £51,207 |
Current Liabilities | £1,049,836 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2009 | Return of final meeting of creditors (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: st peter's studio 50 north eyot gardens london W6 9NL (1 page) |
10 May 2005 | Appointment of a liquidator (1 page) |
15 December 2004 | Order of court to wind up (1 page) |
10 December 2004 | Order of court to wind up (1 page) |
9 November 2004 | Voluntary strike-off action has been suspended (1 page) |
7 September 2004 | Voluntary strike-off action has been suspended (1 page) |
17 August 2004 | Voluntary strike-off action has been suspended (1 page) |
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2004 | Application for striking-off (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: earl house earl street maidstone kent ME14 1PF (1 page) |
27 January 2004 | Company name changed avenues introductions LIMITED\certificate issued on 27/01/04 (2 pages) |
2 June 2003 | Return made up to 04/05/03; full list of members (8 pages) |
6 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 July 2001 | Resolutions
|
27 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
16 June 2001 | Director resigned (1 page) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 January 2001 | New director appointed (2 pages) |
27 June 2000 | Return made up to 04/05/00; full list of members (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 August 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 04/05/99; no change of members (9 pages) |
1 September 1998 | Accounts for a small company made up to 1 November 1997 (8 pages) |
29 July 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
11 September 1997 | Ad 31/10/96--------- £ si 95000@1 (2 pages) |
1 September 1997 | Accounts for a small company made up to 2 November 1996 (10 pages) |
24 June 1997 | Return made up to 04/05/97; full list of members (8 pages) |
11 June 1997 | Ad 30/10/96--------- £ si 80000@1=80000 £ ic 325000/405000 (2 pages) |
11 June 1997 | Nc inc already adjusted 30/10/96 (1 page) |
11 June 1997 | Resolutions
|
1 February 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Ad 27/10/95--------- £ si 300000@1=300000 £ ic 25000/325000 (2 pages) |
13 March 1996 | Nc inc already adjusted 27/10/95 (1 page) |
6 June 1995 | Accounting reference date extended from 31/05 to 31/10 (1 page) |