Company NameAvinue Limited
Company StatusDissolved
Company Number03350471
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMr Avraham Grossobel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodhouse Eaves
Northwood
Middlesex
HA6 3NF
Secretary NameSP Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 April 2001(4 years after company formation)
Appointment Duration20 years, 9 months (closed 04 January 2022)
Correspondence AddressTalbot House 204-226 Imperial Drive
Harrow
Middlesex
HA2 7HH
Secretary NameMrs Carol Grossobel
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodhouse Eaves
Northwood
Middlesex
HA6 3NF
Secretary NameMr John Peter Wilcock
NationalityBritish
StatusResigned
Appointed12 April 2000(3 years after company formation)
Appointment Duration12 months (resigned 10 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Byway
Potters Bar
Hertfordshire
EN6 2LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSP Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 2000(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 12 April 2000)
Correspondence Address62 New Cavendish Street
London
W1G 8TA

Contact

Telephone07 956118008
Telephone regionMobile

Location

Registered AddressSigma Business Centre 7 Havelock Place
Suite 3
Harrow
HA1 1LJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Avraham Grossobel
100.00%
Ordinary

Financials

Year2014
Turnover£244,731
Gross Profit£74,813
Net Worth£9,044
Cash£12,107
Current Liabilities£46,749

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

10 July 2001Delivered on: 21 July 2001
Satisfied on: 6 November 2012
Persons entitled: Mecklenburg Investments Limited

Classification: Rent deposit deed
Secured details: The sum of £3,750.00 due or to become due from the company to the chargee.
Particulars: A rent deposit agreement relating to unit 3, 37 heneage street, london E1.
Fully Satisfied

Filing History

18 August 2020Micro company accounts made up to 30 April 2019 (4 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
1 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Micro company accounts made up to 30 April 2018 (4 pages)
20 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
23 May 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
1 February 2017Accounts for a small company made up to 30 April 2016 (11 pages)
1 February 2017Accounts for a small company made up to 30 April 2016 (11 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Secretary's details changed for Sp Secretarial Services Limited on 31 December 2015 (1 page)
8 July 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Secretary's details changed for Sp Secretarial Services Limited on 31 December 2015 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
30 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
16 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
16 July 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
15 October 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
22 April 2010Secretary's details changed for Sp Secretarial Services Limited on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Avraham Grossobel on 10 April 2010 (2 pages)
22 April 2010Secretary's details changed for Sp Secretarial Services Limited on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Avraham Grossobel on 10 April 2010 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
17 July 2009Director's change of particulars / avraham grossobel / 31/10/2008 (1 page)
17 July 2009Director's change of particulars / avraham grossobel / 31/10/2008 (1 page)
8 July 2009Return made up to 10/04/09; full list of members (5 pages)
8 July 2009Return made up to 10/04/09; full list of members (5 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
18 February 2009Return made up to 10/04/08; full list of members (3 pages)
18 February 2009Return made up to 10/04/08; full list of members (3 pages)
17 February 2009Director's change of particulars / avraham grossobel / 01/01/2009 (1 page)
17 February 2009Director's change of particulars / avraham grossobel / 01/01/2009 (1 page)
20 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
8 June 2007Return made up to 10/04/07; full list of members (6 pages)
8 June 2007Return made up to 10/04/07; full list of members (6 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
10 January 2007Return made up to 10/04/06; full list of members (6 pages)
10 January 2007Return made up to 10/04/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
31 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
30 August 2005Return made up to 10/04/05; full list of members (6 pages)
30 August 2005Return made up to 10/04/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
10 January 2005Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
10 January 2005Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
8 September 2004Return made up to 10/04/04; full list of members (6 pages)
8 September 2004Return made up to 10/04/04; full list of members (6 pages)
24 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
24 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
10 June 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
5 July 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
1 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
2 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
2 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
6 November 2000Full accounts made up to 30 April 2000 (10 pages)
6 November 2000Full accounts made up to 30 April 2000 (10 pages)
8 May 2000Return made up to 10/04/00; full list of members (6 pages)
8 May 2000Return made up to 10/04/00; full list of members (6 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
23 November 1999Full accounts made up to 30 April 1999 (10 pages)
23 November 1999Full accounts made up to 30 April 1999 (10 pages)
29 September 1999Registered office changed on 29/09/99 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
29 September 1999Registered office changed on 29/09/99 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
5 July 1999Return made up to 10/04/99; no change of members
  • 363(287) ‐ Registered office changed on 05/07/99
(4 pages)
5 July 1999Return made up to 10/04/99; no change of members
  • 363(287) ‐ Registered office changed on 05/07/99
(4 pages)
9 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 April 1999Registered office changed on 26/04/99 from: 10/12 new college parade finchley road london NW3 5EP (1 page)
26 April 1999Registered office changed on 26/04/99 from: 10/12 new college parade finchley road london NW3 5EP (1 page)
22 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
22 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
28 April 1998Return made up to 10/04/98; full list of members (6 pages)
28 April 1998Ad 15/04/97--------- £ si 100@1 (2 pages)
28 April 1998Return made up to 10/04/98; full list of members (6 pages)
28 April 1998Ad 15/04/97--------- £ si 100@1 (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
10 April 1997Incorporation (17 pages)
10 April 1997Incorporation (17 pages)