Company NameAvalon Project Management Limited
Company StatusDissolved
Company Number03233175
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRalph John Mogridge
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(same day as company formation)
RoleQuantity Surveyor
Correspondence Address300 Fir Tree Road
Epsom
Surrey
KT17 3NN
Secretary NameDaryl Lynne Mogridge
NationalityBritish
StatusClosed
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address300 Fir Tree Road
Epsom
Surrey
KT17 3NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address300 Fir Tree Road
Epsom
Surrey
KT17 3NW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Application for striking-off (1 page)
6 January 2005Return made up to 02/08/04; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 August 2003Return made up to 02/08/03; full list of members (6 pages)
10 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 August 2001Return made up to 02/08/01; full list of members (6 pages)
8 December 2000Full accounts made up to 31 March 2000 (11 pages)
21 August 2000Return made up to 02/08/00; full list of members (6 pages)
9 May 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
17 March 2000Full accounts made up to 31 August 1999 (11 pages)
6 October 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1999Registered office changed on 22/05/99 from: 104 woodstone avenue stoneleigh epsom surrey KT17 2JN (1 page)
27 January 1999Full accounts made up to 31 August 1998 (10 pages)
2 September 1998Return made up to 02/08/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 August 1997 (9 pages)
14 October 1997Return made up to 02/08/97; full list of members (6 pages)
11 August 1996Secretary resigned (1 page)
2 August 1996Incorporation (14 pages)