Company NamePark Avenue Nominees Limited
Company StatusDissolved
Company Number03191392
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlexandra O'Connell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(9 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 10 November 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence Address30 Bardolph Road
London
N7 0NJ
Director NameMr Peter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
17th Floor
London
SW1P 4QP
Secretary NameMs Ana Gorgyan
StatusClosed
Appointed15 September 2015(19 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 10 November 2020)
RoleCompany Director
Correspondence AddressMillbank Tower 21-24 Millbank
17th Floor
London
SW1P 4QP
Director NamePeter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 20 July 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Lodge
Shipton-Under-Wychwood
Oxfordshire
OX7 6DG
Secretary NameMrs Elizabeth Shaw
NationalityBritish
StatusResigned
Appointed20 June 1997(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodwarde Road
London
SE22 8UJ
Director NamePiera Pastorelli
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed20 July 2004(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2006)
RoleAccountant
Correspondence Address42 Moorland Road
London
SW9 8UB
Director NameMaria Jose Bravo Quiterio
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed20 July 2004(8 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 16 July 2015)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressFlat 8 Palace Mansions
153 Palace Road
London
SW2 3LF
Secretary NameSelene Nobile
NationalityItalian
StatusResigned
Appointed22 July 2005(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 20 April 2006)
RoleOffice Assistant
Correspondence AddressFlat 6, 49 Kelly Avenue
London
SE15 5LA
Director NameAled Batey
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 2008)
RoleStudent
Correspondence Address7 Grosvenor Road
Chiswick
London
W4 4EJ
Secretary NameMr Michael Neill Cox
NationalityBritish
StatusResigned
Appointed20 April 2006(9 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMillbank Tower 21-24 Millbank
17th Floor
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Aled Rhys Owen Batey
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 February 2016Appointment of Ms Ana Gorgyan as a secretary on 15 September 2015 (2 pages)
10 February 2016Appointment of Ms Ana Gorgyan as a secretary on 15 September 2015 (2 pages)
30 July 2015Termination of appointment of Maria Jose Bravo Quiterio as a director on 16 July 2015 (1 page)
30 July 2015Appointment of Mr Peter Richard Stephen Earl as a director on 16 July 2015 (2 pages)
30 July 2015Appointment of Mr Peter Richard Stephen Earl as a director on 16 July 2015 (2 pages)
30 July 2015Termination of appointment of Maria Jose Bravo Quiterio as a director on 16 July 2015 (1 page)
27 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Termination of appointment of Michael Neill Cox as a secretary on 1 April 2015 (1 page)
27 May 2015Termination of appointment of Michael Neill Cox as a secretary on 1 April 2015 (1 page)
27 May 2015Termination of appointment of Michael Neill Cox as a secretary on 1 April 2015 (1 page)
27 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 August 2014Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 5Th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 21 August 2014 (1 page)
12 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
10 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 April 2010Director's details changed for Alexandra O'connell on 26 April 2010 (2 pages)
29 April 2010Director's details changed for Maria Jose Bravo Quiterio on 26 April 2010 (2 pages)
29 April 2010Director's details changed for Alexandra O'connell on 26 April 2010 (2 pages)
29 April 2010Director's details changed for Maria Jose Bravo Quiterio on 26 April 2010 (2 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
18 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 June 2009Return made up to 26/04/09; full list of members (3 pages)
16 June 2009Return made up to 26/04/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
28 April 2008Appointment terminated director aled batey (1 page)
28 April 2008Appointment terminated director aled batey (1 page)
10 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006Director resigned (1 page)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
25 July 2005New secretary appointed (1 page)
25 July 2005New secretary appointed (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
13 May 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: 88-90 crawford street london W1H 2BS (1 page)
23 July 2004Registered office changed on 23/07/04 from: 88-90 crawford street london W1H 2BS (1 page)
10 May 2004Return made up to 26/04/04; full list of members (6 pages)
10 May 2004Return made up to 26/04/04; full list of members (6 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
29 September 2003Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page)
29 September 2003Registered office changed on 29/09/03 from: 146 new cavendish street london W1W 6YQ (1 page)
23 May 2003Return made up to 26/04/03; full list of members (6 pages)
23 May 2003Return made up to 26/04/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
15 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
25 April 2001Return made up to 26/04/01; full list of members (6 pages)
25 April 2001Return made up to 26/04/01; full list of members (6 pages)
4 April 2001Accounts made up to 30 April 2000 (5 pages)
4 April 2001Accounts made up to 30 April 2000 (5 pages)
10 May 2000Return made up to 26/04/00; full list of members (6 pages)
10 May 2000Return made up to 26/04/00; full list of members (6 pages)
29 February 2000Accounts made up to 30 April 1999 (7 pages)
29 February 2000Accounts made up to 30 April 1999 (7 pages)
12 May 1999Return made up to 26/04/99; full list of members (7 pages)
12 May 1999Return made up to 26/04/99; full list of members (7 pages)
4 September 1998Accounts made up to 30 April 1998 (6 pages)
4 September 1998Accounts made up to 30 April 1998 (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998Return made up to 26/04/98; full list of members (7 pages)
24 April 1998Return made up to 26/04/98; full list of members (7 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 149 cleveland street london W1P 5PH (1 page)
13 March 1998Registered office changed on 13/03/98 from: 149 cleveland street london W1P 5PH (1 page)
8 January 1998Accounts made up to 30 April 1997 (7 pages)
8 January 1998Accounts made up to 30 April 1997 (7 pages)
1 July 1997Return made up to 26/04/97; full list of members (7 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Return made up to 26/04/97; full list of members (7 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
26 April 1996Incorporation (15 pages)
26 April 1996Incorporation (15 pages)