The Avenue
Radlett
Hertfordshire
WD7 7LJ
Director Name | Sandra Maureen Butwick |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Sycamores Radlett Hertfordshire WD7 7LJ |
Director Name | Abdul Nurmohamed |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 195 Albury Drive Hatch End Middlesex HA5 3RH |
Secretary Name | Sandra Maureen Butwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Sycamores Radlett Hertfordshire WD7 7LJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Bn Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,688 |
Current Liabilities | £7,482 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
16 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2010 | Final Gazette dissolved following liquidation (1 page) |
16 October 2009 | Return of final meeting of creditors (1 page) |
16 October 2009 | Notice of final account prior to dissolution (1 page) |
17 February 2005 | Order of court to wind up (2 pages) |
17 February 2005 | Order of court to wind up (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 1 & 2 raymond building grays inn london WC1R 5BZ (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 1 & 2 raymond building grays inn london WC1R 5BZ (1 page) |
8 February 2005 | Order (2 pages) |
8 February 2005 | Appointment of a liquidator (1 page) |
8 February 2005 | Notice of discharge of Administration Order (1 page) |
8 February 2005 | Order of court to wind up (2 pages) |
8 February 2005 | Appointment of a liquidator (1 page) |
8 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
8 February 2005 | Order (2 pages) |
8 February 2005 | Order of court to wind up (2 pages) |
8 February 2005 | Notice of discharge of Administration Order (1 page) |
8 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
6 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
14 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
14 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
15 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
12 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
12 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
12 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
12 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: unit 10 garrick industrial estate, irving way hendon london NW9 6AQ (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: unit 10 garrick industrial estate, irving way hendon london NW9 6AQ (1 page) |
10 April 2000 | Notice of Administration Order (1 page) |
10 April 2000 | Administration Order (3 pages) |
10 April 2000 | Notice of Administration Order (1 page) |
10 April 2000 | Administration Order (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
12 August 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
12 August 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
19 October 1998 | Incorporation (15 pages) |