Company NameAventime Limited
Company StatusDissolved
Company Number03368402
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Mark John Howe
NationalityBritish
StatusClosed
Appointed31 December 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Freeman Road
Didcot
Oxfordshire
OX11 7DB
Director NameMr Mark John Howe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 19 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Freeman Road
Didcot
Oxfordshire
OX11 7DB
Director NameAndrea Bartlett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2000)
RoleSolicitor
Correspondence AddressFlat 4 4 Gwendwr Road
London
W14 9BG
Secretary NameMr Paul Steven Oxley
NationalityBritish
StatusResigned
Appointed28 May 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Longley Road
Harrow
Middlesex
HA1 4TG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£8
Net Worth£65,436
Cash£517
Current Liabilities£12,354

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
22 May 2002Application for striking-off (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 June 2001Return made up to 09/05/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Return made up to 09/05/00; full list of members (6 pages)
8 January 2001Full accounts made up to 31 March 1999 (13 pages)
13 November 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
4 June 1999Return made up to 09/05/99; no change of members (4 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999New secretary appointed (2 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
9 September 1997Registered office changed on 09/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1997Memorandum and Articles of Association (5 pages)
9 May 1997Incorporation (13 pages)