The Avenue
Radlett
Hertfordshire
WD7 7LJ
Director Name | Sandra Maureen Butwick |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 16 January 2010) |
Role | Company Director |
Correspondence Address | 5 The Sycamores Radlett Hertfordshire WD7 7LJ |
Director Name | Abdul Nurmohamed |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 16 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 195 Albury Drive Hatch End Middlesex HA5 3RH |
Secretary Name | Sandra Maureen Butwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 16 January 2010) |
Role | Company Director |
Correspondence Address | 5 The Sycamores Radlett Hertfordshire WD7 7LJ |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | C/O Bn Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
16 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2010 | Final Gazette dissolved following liquidation (1 page) |
16 October 2009 | Return of final meeting of creditors (1 page) |
16 October 2009 | Notice of final account prior to dissolution (1 page) |
17 February 2005 | Order of court to wind up (2 pages) |
17 February 2005 | Order of court to wind up (2 pages) |
17 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
17 February 2005 | Appointment of a liquidator (1 page) |
17 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
17 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
17 February 2005 | Appointment of a liquidator (1 page) |
17 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 1 & 2 raymond building grays inn london WC1R 5BZ (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 1 & 2 raymond building grays inn london WC1R 5BZ (1 page) |
8 February 2005 | Notice of discharge of Administration Order (3 pages) |
8 February 2005 | Notice of discharge of Administration Order (3 pages) |
14 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
14 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
7 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
30 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: unit 10 garrick industrial centre, irving way hendon london NW9 6AQ (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: unit 10 garrick industrial centre, irving way hendon london NW9 6AQ (1 page) |
10 April 2000 | Notice of Administration Order (1 page) |
10 April 2000 | Notice of Administration Order (1 page) |
10 April 2000 | Administration Order (4 pages) |
10 April 2000 | Administration Order (4 pages) |
17 August 1999 | Return made up to 21/07/99; no change of members (7 pages) |
17 August 1999 | Return made up to 21/07/99; no change of members (7 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 August 1998 | Return made up to 21/07/98; full list of members (9 pages) |
10 August 1998 | Return made up to 21/07/98; full list of members (9 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: unit 11 dollis hill estate brook road dollis hill london NW2 7BZ (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: unit 11 dollis hill estate brook road dollis hill london NW2 7BZ (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 September 1997 | Return made up to 21/07/97; full list of members (7 pages) |
4 September 1997 | Return made up to 21/07/97; full list of members (7 pages) |
3 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 January 1997 | Location of register of members (1 page) |
7 January 1997 | Location of register of members (1 page) |
11 October 1996 | Return made up to 21/07/96; full list of members (9 pages) |
11 October 1996 | Return made up to 21/07/96; full list of members (9 pages) |
24 June 1996 | Ad 14/05/96--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
24 June 1996 | Ad 14/05/96--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
22 September 1995 | Memorandum and Articles of Association (15 pages) |
22 September 1995 | Memorandum and Articles of Association (30 pages) |
22 September 1995 | Director resigned;new director appointed (6 pages) |
22 September 1995 | Ad 04/09/95--------- £ si 18@1=18 £ ic 2/20 (4 pages) |
22 September 1995 | Ad 04/09/95--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
22 September 1995 | Director resigned;new director appointed (6 pages) |
22 September 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
8 September 1995 | Company name changed burginhall 840 LIMITED\certificate issued on 11/09/95 (4 pages) |
8 September 1995 | Company name changed burginhall 840 LIMITED\certificate issued on 11/09/95 (2 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Accounting reference date notified as 30/06 (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
7 September 1995 | Accounting reference date notified as 30/06 (1 page) |