Company NameAvenues.co.uk Limited
Company StatusDissolved
Company Number03585248
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)
Previous NameMiltonstar Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRemy Minute
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(6 years after company formation)
Appointment Duration1 year, 11 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address14b Raleigh Gardens
Brixton
London
SW2 1AD
Secretary NameMs Georgia Louise Gordon
NationalityBritish
StatusClosed
Appointed13 July 2005(7 years after company formation)
Appointment Duration10 months, 4 weeks (closed 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 77-78 Warwick Square
London
SW1V 2AR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameLesley Maria Buckley
NationalityBritish
StatusResigned
Appointed25 June 1998(3 days after company formation)
Appointment Duration5 years, 12 months (resigned 22 June 2004)
RoleSecretary
Correspondence AddressSpice Quay
32 Shad Thames
London
SE1 2YL
Director NameLesley Maria Buckley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2006)
RoleCompany Director
Correspondence AddressSpice Quay
32 Shad Thames
London
SE1 2YL
Director NameStephen John Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(3 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Bexley Road
Eltham
London
SE9 2PN
Director NameTina Louise Wallace
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2004)
RoleCompany Director
Correspondence AddressKillygarth
Pilgrims Way, Cuxton Strood
Rochester
Kent
ME2 1LG
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2006)
RoleCompany Director
Correspondence AddressSpice Quay
32 Shad Thames
London
SE1 2YL
Director NameDr David Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(6 years after company formation)
Appointment Duration1 year (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSergehill House
Sergehill Bedmond
Abbots Langley
Herts
WD5 0RY
Director NameMr Andrew Jason Fearon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooms
Langley Lower Green
Saffron Walden
Essex
CB11 4SB
Secretary NameMr Jonathan Michael Charles Apps
NationalityBritish,Australian
StatusResigned
Appointed22 June 2004(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paines Close
Pinner
Middlesex
HA5 3BN
Director NameAvenues Introductions Limited (Corporation)
Date of BirthMay 1994 (Born 30 years ago)
StatusResigned
Appointed25 June 1998(3 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2001)
Correspondence AddressEarl House Earl Street
Maidstone
Kent
ME14 1PF

Location

Registered AddressNorthumberland House
155-157 Great Portland Street
London
W1W 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
12 January 2006Application for striking-off (1 page)
18 October 2005Secretary resigned (1 page)
23 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
6 July 2005Return made up to 20/06/05; full list of members (8 pages)
28 June 2005Director resigned (1 page)
15 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 July 2004New director appointed (5 pages)
29 June 2004New director appointed (6 pages)
29 June 2004Registered office changed on 29/06/04 from: earl house 27 earl street bishops terrace bishops way maidstone kent ME14 1AF (1 page)
29 June 2004New director appointed (6 pages)
29 June 2004Secretary resigned (2 pages)
29 June 2004New secretary appointed (1 page)
29 June 2004Director resigned (2 pages)
23 June 2004Return made up to 22/06/04; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 June 2003Return made up to 22/06/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2002Return made up to 22/06/01; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
19 December 2001Director resigned (1 page)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 August 1999Return made up to 22/06/99; full list of members (7 pages)
5 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page)
19 November 1998New secretary appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 August 1998Director resigned (2 pages)
22 June 1998Incorporation (18 pages)