Company NameAvant (London)
Company StatusDissolved
Company Number03087773
CategoryPrivate Unlimited Company
Incorporation Date4 August 1995(28 years, 9 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameTrushelfco (No. 2115) Limited

Business Activity

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

Directors

Director NameMr John Stauss
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed23 February 1998(2 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 13 June 2017)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Director NameJohn Kentish-Barnes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(16 years after company formation)
Appointment Duration5 years, 10 months (closed 13 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Secretary NameJohn Kentish-Barnes
StatusClosed
Appointed19 August 2011(16 years after company formation)
Appointment Duration5 years, 10 months (closed 13 June 2017)
RoleCompany Director
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NamePatrick Clancy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(3 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 26 November 1995)
RoleSolicitor
Correspondence AddressGround Floor Flat
16 Keith Grove
London
W12 9EZ
Director NameSteven Howard Grapstein
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 1998)
RoleAmerican
Correspondence Address767 Third Avenue
New York 10017
Usa
Director NameMr Bernard Lam Kong Heng
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed16 November 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House
241 Kensington High Street
London
W8 6EL
Director NameMr Martin Anthony Whelton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(3 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 26 November 1995)
RoleSolicitor
Correspondence Address2 Pyrland Road
London
N5 2JD
Secretary NameMr Bernard Lam Kong Heng
NationalitySingaporean
StatusResigned
Appointed16 November 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House
241 Kensington High Street
London
W8 6EL
Director NameMr Howard Warwick Atkinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressSundowners Cockpit Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EU
Secretary NameMr Howard Warwick Atkinson
NationalityBritish
StatusResigned
Appointed23 February 1998(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressSundowners Cockpit Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EU
Director NameGraham Crossley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2005(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 August 2011)
RoleInvestment Company
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Secretary NameGraham Crossley
NationalityBritish
StatusResigned
Appointed02 July 2005(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 August 2011)
RoleInvestment Company
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitewww.audi.co.uk

Location

Registered AddressC/O Four Seasons Hotel London At Park Lane Hamilton Place
Park Lane
London
W1J 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3 at £1Omt London
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (4 pages)
17 March 2017Application to strike the company off the register (4 pages)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(4 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(4 pages)
17 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
17 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(4 pages)
11 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
11 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(4 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(4 pages)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for Mr John Stauss on 28 February 2012 (2 pages)
15 March 2012Director's details changed for Mr John Stauss on 28 February 2012 (2 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 January 2012Director's details changed for Mr John Stauss on 21 November 2011 (2 pages)
23 January 2012Director's details changed for Mr John Stauss on 21 November 2011 (2 pages)
9 January 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for John Kentish-Barnes
(5 pages)
9 January 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for John Kentish-Barnes
(5 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
22 August 2011Appointment of John Kentish-Barnes as a director
  • ANNOTATION A second filed AP01 was registered on 09/01/2012
(3 pages)
22 August 2011Appointment of John Kentish-Barnes as a secretary (2 pages)
22 August 2011Appointment of John Kentish-Barnes as a director
  • ANNOTATION A second filed AP01 was registered on 09/01/2012
(3 pages)
22 August 2011Appointment of John Kentish-Barnes as a secretary (2 pages)
19 August 2011Termination of appointment of Graham Crossley as a secretary (1 page)
19 August 2011Termination of appointment of Graham Crossley as a secretary (1 page)
19 August 2011Termination of appointment of Graham Crossley as a director (1 page)
19 August 2011Termination of appointment of Graham Crossley as a director (1 page)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 February 2011Director's details changed for Mr John Stauss on 19 January 2011 (2 pages)
3 February 2011Director's details changed for Mr John Stauss on 19 January 2011 (2 pages)
3 February 2011Director's details changed for Graham Crossley on 19 January 2011 (2 pages)
3 February 2011Registered office address changed from C/O Four Seasons Hotel Pre-Opening Office 2 Allen Street London W8 6BH on 3 February 2011 (1 page)
3 February 2011Secretary's details changed for Graham Crossley on 19 January 2011 (2 pages)
3 February 2011Registered office address changed from C/O Four Seasons Hotel Pre-Opening Office 2 Allen Street London W8 6BH on 3 February 2011 (1 page)
3 February 2011Registered office address changed from C/O Four Seasons Hotel Pre-Opening Office 2 Allen Street London W8 6BH on 3 February 2011 (1 page)
3 February 2011Director's details changed for Graham Crossley on 19 January 2011 (2 pages)
3 February 2011Secretary's details changed for Graham Crossley on 19 January 2011 (2 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Graham Crossley on 7 April 2010 (1 page)
10 May 2010Director's details changed for Mr John Stauss on 7 April 2010 (2 pages)
10 May 2010Director's details changed for Mr John Stauss on 7 April 2010 (2 pages)
10 May 2010Director's details changed for Mr John Stauss on 7 April 2010 (2 pages)
10 May 2010Director's details changed for Graham Crossley on 7 April 2010 (2 pages)
10 May 2010Director's details changed for Graham Crossley on 7 April 2010 (2 pages)
10 May 2010Secretary's details changed for Graham Crossley on 7 April 2010 (1 page)
10 May 2010Director's details changed for Graham Crossley on 7 April 2010 (2 pages)
10 May 2010Secretary's details changed for Graham Crossley on 7 April 2010 (1 page)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2009Return made up to 04/08/09; full list of members (3 pages)
30 July 2009Location of register of members (1 page)
30 July 2009Location of register of members (1 page)
11 May 2009Full accounts made up to 31 July 2008 (11 pages)
11 May 2009Full accounts made up to 31 July 2008 (11 pages)
20 March 2009Registered office changed on 20/03/2009 from four seasons hotel hamilton place park place london W1A 1AZ (1 page)
20 March 2009Registered office changed on 20/03/2009 from four seasons hotel hamilton place park place london W1A 1AZ (1 page)
14 August 2008Return made up to 04/08/08; full list of members (3 pages)
14 August 2008Return made up to 04/08/08; full list of members (3 pages)
16 July 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
16 July 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
2 June 2008Full accounts made up to 31 December 2007 (11 pages)
2 June 2008Full accounts made up to 31 December 2007 (11 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 04/08/07; full list of members (2 pages)
23 August 2007Return made up to 04/08/07; full list of members (2 pages)
23 August 2007Director's particulars changed (1 page)
16 July 2007Full accounts made up to 31 December 2006 (11 pages)
16 July 2007Full accounts made up to 31 December 2006 (11 pages)
16 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 January 2007Members' assent for rereg from LTD to UNLTD (1 page)
25 January 2007Certificate of re-registration from Limited to Unlimited (1 page)
25 January 2007Application for reregistration from LTD to UNLTD (2 pages)
25 January 2007Re-registration of Memorandum and Articles (10 pages)
25 January 2007Application for reregistration from LTD to UNLTD (2 pages)
25 January 2007Declaration of assent for reregistration to UNLTD (2 pages)
25 January 2007Declaration of assent for reregistration to UNLTD (2 pages)
25 January 2007Certificate of re-registration from Limited to Unlimited (1 page)
25 January 2007Members' assent for rereg from LTD to UNLTD (1 page)
25 January 2007Re-registration of Memorandum and Articles (10 pages)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Return made up to 04/08/06; full list of members (2 pages)
4 August 2006Return made up to 04/08/06; full list of members (2 pages)
28 June 2006Full accounts made up to 31 December 2005 (11 pages)
28 June 2006Full accounts made up to 31 December 2005 (11 pages)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Return made up to 04/08/05; full list of members (2 pages)
17 August 2005Return made up to 04/08/05; full list of members (2 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005New director appointed (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
25 June 2005Full accounts made up to 31 December 2004 (11 pages)
25 June 2005Full accounts made up to 31 December 2004 (11 pages)
27 August 2004Return made up to 04/08/04; full list of members (7 pages)
27 August 2004Return made up to 04/08/04; full list of members (7 pages)
8 May 2004Full accounts made up to 31 December 2003 (11 pages)
8 May 2004Full accounts made up to 31 December 2003 (11 pages)
13 August 2003Return made up to 04/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 August 2003Return made up to 04/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 July 2003Full accounts made up to 31 December 2002 (11 pages)
23 July 2003Full accounts made up to 31 December 2002 (11 pages)
9 August 2002Return made up to 04/08/02; full list of members (7 pages)
9 August 2002Return made up to 04/08/02; full list of members (7 pages)
3 May 2002Full accounts made up to 31 December 2001 (11 pages)
3 May 2002Full accounts made up to 31 December 2001 (11 pages)
9 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
21 August 2000Return made up to 04/08/00; full list of members (6 pages)
21 August 2000Return made up to 04/08/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 December 1998 (11 pages)
18 January 2000Full accounts made up to 31 December 1998 (11 pages)
11 October 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
11 October 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
2 September 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Registered office changed on 02/09/98 from: four seasons hotel hamilton place london W1A 1AZ (1 page)
2 September 1998Registered office changed on 02/09/98 from: four seasons hotel hamilton place london W1A 1AZ (1 page)
2 September 1998Return made up to 04/08/98; full list of members
  • 363(287) ‐ Registered office changed on 02/09/98
(6 pages)
2 September 1998Return made up to 04/08/98; full list of members
  • 363(287) ‐ Registered office changed on 02/09/98
(6 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
22 October 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/10/97
(4 pages)
22 October 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/10/97
(4 pages)
3 June 1997Full accounts made up to 31 December 1996 (10 pages)
3 June 1997Full accounts made up to 31 December 1996 (10 pages)
17 April 1997Full accounts made up to 31 December 1995 (6 pages)
17 April 1997Accounting reference date shortened from 31/08/96 to 31/12/95 (1 page)
17 April 1997Full accounts made up to 31 December 1995 (6 pages)
17 April 1997Accounting reference date shortened from 31/08/96 to 31/12/95 (1 page)
14 November 1996Return made up to 04/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 November 1996Return made up to 04/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 March 1996Ad 15/12/95--------- £ si 1250000@1 (2 pages)
15 March 1996Ad 15/12/95--------- £ si 1250000@1 (2 pages)
15 March 1996Statement of affairs (2 pages)
15 March 1996Statement of affairs (2 pages)
19 February 1996Ad 15/12/95--------- £ si 1250000@1=1250000 £ ic 2/1250002 (2 pages)
19 February 1996Ad 15/12/95--------- £ si 1250000@1=1250000 £ ic 2/1250002 (2 pages)
24 November 1995Secretary resigned (4 pages)
24 November 1995Director resigned (4 pages)
24 November 1995Director resigned (4 pages)
24 November 1995Director resigned (8 pages)
24 November 1995Director resigned (4 pages)
24 November 1995New secretary appointed;new director appointed (4 pages)
24 November 1995Director resigned (4 pages)
24 November 1995Memorandum and Articles of Association (52 pages)
24 November 1995New director appointed (4 pages)
24 November 1995Director resigned (8 pages)
24 November 1995New director appointed (4 pages)
24 November 1995New director appointed (4 pages)
24 November 1995Nc inc already adjusted 16/11/95 (1 page)
24 November 1995Registered office changed on 24/11/95 from: 35 basinghall street london EC2V 5DB (1 page)
24 November 1995New director appointed (4 pages)
24 November 1995Director resigned (4 pages)
24 November 1995Registered office changed on 24/11/95 from: 35 basinghall street london EC2V 5DB (1 page)
24 November 1995New director appointed (4 pages)
24 November 1995Memorandum and Articles of Association (52 pages)
24 November 1995New director appointed (4 pages)
24 November 1995Secretary resigned (4 pages)
24 November 1995Director resigned (4 pages)
24 November 1995New secretary appointed;new director appointed (4 pages)
24 November 1995Nc inc already adjusted 16/11/95 (1 page)
23 November 1995Company name changed trushelfco (no. 2115) LIMITED\certificate issued on 23/11/95 (4 pages)
23 November 1995Company name changed trushelfco (no. 2115) LIMITED\certificate issued on 23/11/95 (4 pages)
22 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1995Incorporation (36 pages)
4 August 1995Incorporation (36 pages)