Company NameAvonband Ltd
Company StatusDissolved
Company Number03061416
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Dilys Lloyd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(1 month after company formation)
Appointment Duration5 years, 5 months (closed 28 November 2000)
RoleSecretary
Correspondence Address36 Rose Valley
Brentwood
Essex
CM14 4HT
Secretary NameRobert William Forsyth
NationalityIrish
StatusClosed
Appointed28 June 1995(1 month after company formation)
Appointment Duration5 years, 5 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address36 Rose Valley
Brentwood
Essex
CM14 4HT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address180b Sussex Way
London
N19 4HZ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 August 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
16 June 2000Return made up to 15/05/00; full list of members (5 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 June 1999Return made up to 15/05/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 December 1998Registered office changed on 30/12/98 from: 36 rose valley brentwood essex CM14 4HT (1 page)
27 May 1998Return made up to 15/05/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 May 1997Return made up to 15/05/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 May 1996Return made up to 15/05/96; full list of members (6 pages)
3 October 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
12 July 1995Registered office changed on 12/07/95 from: 152 city road london EC1V 2NX (1 page)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Accounting reference date notified as 30/06 (1 page)
5 July 1995Director resigned (2 pages)
25 May 1995Incorporation (18 pages)