Company NameL'Avenue Limited
Company StatusDissolved
Company Number03034191
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)
Previous NameSpeed 4864 Limited

Directors

Director NameAhmad Bab-Ahmadi
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 24 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ovington Square
London
SW3 1LR
Secretary NameWinston Robert Matthews
NationalityBritish
StatusClosed
Appointed04 April 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 24 June 1997)
RoleExecutive Head Chef
Correspondence Address23 Whitmore Lane
Sunningdale
Ascot
Berkshire
SL5 0NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLittlestone Martin
2 Fitzhardinge Street
London
W1H 9PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
23 November 1995Accounting reference date notified as 30/09 (1 page)
10 May 1995Memorandum and Articles of Association (16 pages)
4 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 May 1995£ nc 1000/500000 04/04/95 (1 page)
19 April 1995Company name changed speed 4864 LIMITED\certificate issued on 20/04/95 (4 pages)
11 April 1995Registered office changed on 11/04/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
16 March 1995Incorporation (38 pages)