Company NameAvantgarde Interiors (UK) Limited
Company StatusDissolved
Company Number03168332
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)
Dissolution Date18 August 2010 (13 years, 7 months ago)
Previous NameJ B Designs Contracts Ltd

Business Activity

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

Directors

Director NameJohn Brian Downey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(same day as company formation)
RoleKitchen Designer
Correspondence AddressTop Flat
5 High Street
Esher
Surrey
KT10 9SB
Secretary NameJohn Brian Downey
NationalityBritish
StatusClosed
Appointed25 January 2002(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 18 August 2010)
RoleCompany Director
Correspondence AddressTop Flat
5 High Street
Esher
Surrey
KT10 9SB
Secretary NameChristine Downey
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleMarketing Director
Correspondence Address19 Trystings Close
Claygate
Esher
Surrey
KT10 0TF
Secretary NameAnthony Ennis
NationalityBritish
StatusResigned
Appointed28 April 1999(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address285 Connaught Road
Brookwood
Surrey
GU24 0AD
Secretary NameChristine Downey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2002)
RoleMarketing Director
Correspondence Address19 Trystings Close
Claygate
Esher
Surrey
KT10 0TF
Director NameChristine Downey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 January 2002)
RoleMarketing Director
Correspondence Address19 Trystings Close
Claygate
Esher
Surrey
KT10 0TF
Director NameChristine Downey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 January 2002)
RoleMarketing Director
Correspondence Address19 Trystings Close
Claygate
Esher
Surrey
KT10 0TF
Director NameMr Percy Contractor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 January 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lanes
Cranleigh Road
Ewshurst
Surrey
GU6 7RN
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Kroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2010Final Gazette dissolved following liquidation (1 page)
18 May 2010Completion of winding up (1 page)
18 May 2010Completion of winding up (1 page)
7 June 2004Receiver's abstract of receipts and payments (2 pages)
7 June 2004Receiver's abstract of receipts and payments (2 pages)
7 June 2004Receiver ceasing to act (1 page)
7 June 2004Receiver ceasing to act (1 page)
27 February 2004Receiver's abstract of receipts and payments (3 pages)
27 February 2004Receiver's abstract of receipts and payments (3 pages)
4 November 2003Order of court to wind up (2 pages)
4 November 2003Order of court to wind up (2 pages)
15 May 2003Amended certificate of constitution of creditors' committee (1 page)
15 May 2003Statement of affairs (3 pages)
15 May 2003Statement of affairs (3 pages)
15 May 2003Administrative Receiver's report (12 pages)
15 May 2003Administrative Receiver's report (12 pages)
15 May 2003Amended certificate of constitution of creditors' committee (1 page)
13 February 2003Registered office changed on 13/02/03 from: 5 high street esher surrey KT10 9SB (1 page)
13 February 2003Registered office changed on 13/02/03 from: 5 high street esher surrey KT10 9SB (1 page)
10 February 2003Appointment of receiver/manager (1 page)
10 February 2003Appointment of receiver/manager (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
24 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
24 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
23 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
23 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
21 May 2002Return made up to 06/03/02; full list of members (7 pages)
21 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
30 January 2002Ad 19/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 January 2002Ad 19/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
24 January 2002Memorandum and Articles of Association (27 pages)
24 January 2002Memorandum and Articles of Association (27 pages)
8 January 2002Nc inc already adjusted 01/11/01 (1 page)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2001Company name changed j b designs contracts LTD\certificate issued on 13/11/01 (2 pages)
13 November 2001Company name changed j b designs contracts LTD\certificate issued on 13/11/01 (2 pages)
29 June 2001Full accounts made up to 30 June 2000 (13 pages)
29 June 2001Full accounts made up to 30 June 2000 (13 pages)
8 March 2001Return made up to 06/03/01; full list of members (6 pages)
8 March 2001Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: clattern house 8/10 high street kingston upon thames surrey KT1 1EY (1 page)
20 July 2000Registered office changed on 20/07/00 from: clattern house 8/10 high street kingston upon thames surrey KT1 1EY (1 page)
14 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
14 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 April 2000Return made up to 06/03/00; full list of members (6 pages)
13 April 2000Return made up to 06/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
10 February 2000Accounts for a small company made up to 30 June 1998 (5 pages)
10 February 2000Accounts for a small company made up to 30 June 1998 (5 pages)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999New secretary appointed (1 page)
10 May 1999New secretary appointed (1 page)
15 March 1999Return made up to 06/03/99; full list of members (6 pages)
15 March 1999Return made up to 06/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (3 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (3 pages)
30 April 1997Return made up to 06/03/97; full list of members (6 pages)
30 April 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1996Accounting reference date notified as 30/06 (1 page)
5 December 1996Accounting reference date notified as 30/06 (1 page)
13 March 1996Secretary resigned (1 page)
6 March 1996Incorporation (28 pages)