Cornwall Avenue
London
N3 1LF
Director Name | Peter Davis |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Peter Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Peter Martyn Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 1997) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Secretary Name | Mr Peter Martyn Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Laurence Davis 50.00% Ordinary |
---|---|
1 at £1 | Peter Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,345 |
Cash | £1,916 |
Current Liabilities | £18,502 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 April |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
14 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
13 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 March 2010 | Director's details changed for Laurence Howard Davis on 27 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Peter Davis on 27 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Peter Davis on 27 March 2010 (1 page) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
28 May 2009 | Director and secretary's change of particulars / peter davis / 28/05/2009 (1 page) |
27 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
22 July 2008 | Director and secretary's change of particulars / peter davis / 01/05/2005 (1 page) |
22 July 2008 | Return made up to 28/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
17 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
8 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
2 July 2005 | Return made up to 28/03/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
26 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
10 February 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
10 February 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: aston house cornwall avenue london N3 1LF (1 page) |
20 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 26-28 conway street london W1T 6BQ (1 page) |
4 September 2002 | Full accounts made up to 5 April 2002 (11 pages) |
4 September 2002 | Full accounts made up to 5 April 2002 (11 pages) |
30 May 2002 | Return made up to 28/03/02; full list of members (7 pages) |
30 May 2002 | Director resigned (1 page) |
4 October 2001 | Full accounts made up to 5 April 2001 (11 pages) |
4 October 2001 | Full accounts made up to 5 April 2001 (11 pages) |
30 May 2001 | Return made up to 28/03/01; full list of members
|
10 August 2000 | Full accounts made up to 5 April 2000 (12 pages) |
10 August 2000 | Full accounts made up to 5 April 2000 (12 pages) |
4 May 2000 | Return made up to 28/03/00; full list of members
|
25 August 1999 | Full accounts made up to 5 April 1999 (13 pages) |
25 August 1999 | Full accounts made up to 5 April 1999 (13 pages) |
24 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 5 April 1998 (12 pages) |
3 February 1999 | Full accounts made up to 5 April 1998 (12 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page) |
20 November 1998 | Particulars of mortgage/charge (8 pages) |
18 November 1998 | Particulars of mortgage/charge (7 pages) |
18 March 1998 | Return made up to 28/03/98; full list of members (6 pages) |
18 March 1998 | Director resigned (1 page) |
3 March 1998 | Full accounts made up to 5 April 1997 (11 pages) |
3 March 1998 | Full accounts made up to 5 April 1997 (11 pages) |
15 August 1997 | Return made up to 28/03/97; full list of members
|
14 February 1997 | Accounting reference date shortened from 31/07 to 05/04 (1 page) |
13 August 1996 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | New director appointed (1 page) |
4 July 1996 | Particulars of mortgage/charge (5 pages) |
28 March 1996 | Incorporation (17 pages) |