Company NamePark Avenue Consultancy Limited
Company StatusDissolved
Company Number03708033
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Barwick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (closed 27 July 2004)
RoleIT Consultant
Correspondence Address1 Westacre Gardens
Old Coast Road
Ormesby St Margarets
Norfolk
NR29 3SP
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed18 February 2003(4 years after company formation)
Appointment Duration1 year, 5 months (closed 27 July 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameLo Directors Limited (Corporation)
Date of BirthNovember 1963 (Born 60 years ago)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address19/20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressSuite A 3rd Floor
Clydesdale Bank House
33 Regent Street
Piccadilly London
SW1Y 4ZT

Location

Registered Address1st Contact Secretaries Limited
6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£40,983
Net Worth-£3,992
Cash£569
Current Liabilities£4,991

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
4 February 2004Return made up to 04/02/04; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
25 March 2003New secretary appointed (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(6 pages)
25 February 2003Secretary resigned (1 page)
11 November 2002Director's particulars changed (1 page)
2 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
28 March 2002Secretary's particulars changed (1 page)
28 March 2002Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN (1 page)
12 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
20 February 2002Return made up to 04/02/02; full list of members (6 pages)
2 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
27 July 2001Director's particulars changed (1 page)
22 March 2001Full accounts made up to 29 February 2000 (6 pages)
8 February 2001Return made up to 04/02/01; full list of members (6 pages)
8 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)