Company NameSloane Avenue Limited
Company StatusDissolved
Company Number03732411
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 22 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusClosed
Appointed27 April 2007(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusClosed
Appointed27 April 2007(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameMs Nina Yasar Faidhi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleBusiness Management
Country of ResidenceEngland
Correspondence Address55 Albert Hall Mansions
Kensington Gore
London
SW7 2AG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMs Nina Yasar Faidhi
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleBusiness Management
Country of ResidenceEngland
Correspondence Address55 Albert Hall Mansions
Kensington Gore
London
SW7 2AG
Director NameBasil Sulaiman Faidhi
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2001)
RoleCompany Director
Correspondence Address63 Eaton Place
London
SW1X 8DF
Secretary NameKveta Nusl
NationalityBritish
StatusResigned
Appointed17 April 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2001)
RoleSecretary
Correspondence Address35 Kingscourt Road
London
SW16 1JA
Director NameKveta Nusl
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 16 August 2001)
RoleSecretary
Correspondence Address35 Kingscourt Road
London
SW16 1JA
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed16 August 2001(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameSusan Theresa Nicklen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 January 2005)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Broomfield Gate
Slough
Berkshire
SL2 1HH
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(5 years after company formation)
Appointment Duration3 years (resigned 27 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2006)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 September 2010)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered Address81 Cromwell Road
London
SW7 5BW
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Frasers Property (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1
(5 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1
(5 pages)
19 April 2011Secretary's details changed for Mr Seng Khoon Ng on 12 April 2011 (1 page)
19 April 2011Secretary's details changed for Mr Seng Khoon Ng on 12 April 2011 (1 page)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Valad Secretarial Services Limited on 12 April 2010 (2 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Valad Secretarial Services Limited on 12 April 2010 (2 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
21 July 2009Full accounts made up to 30 September 2008 (13 pages)
21 July 2009Full accounts made up to 30 September 2008 (13 pages)
11 June 2009Director's change of particulars / simon lear / 28/04/2009 (1 page)
11 June 2009Director's Change of Particulars / simon lear / 28/04/2009 / HouseName/Number was: , now: 13; Street was: 2 orchard road, now: victoria road; Post Town was: st margarets, now: twickenham; Post Code was: TW1 1LY, now: TW1 3HW (1 page)
21 April 2009Return made up to 12/04/09; full list of members (4 pages)
21 April 2009Return made up to 12/04/09; full list of members (4 pages)
29 April 2008Secretary's Change of Particulars / teesland secretarial services LIMITED / 29/02/2008 / Surname was: teesland secretarial services LIMITED, now: valad secretarial services LIMITED; HouseName/Number was: , now: 4A; Street was: 93 george street, now: melville street; Post Code was: EH2 3ES, now: EH3 7NS; Country was: , now: united kingdom (2 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
29 April 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
22 January 2008Full accounts made up to 30 September 2007 (11 pages)
22 January 2008Full accounts made up to 30 September 2007 (11 pages)
31 August 2007Return made up to 12/04/07; full list of members (2 pages)
31 August 2007Return made up to 12/04/07; full list of members (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
16 August 2007New director appointed (3 pages)
16 August 2007New director appointed (3 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
14 July 2007Full accounts made up to 30 September 2006 (13 pages)
14 July 2007Full accounts made up to 30 September 2006 (13 pages)
11 July 2007Registered office changed on 11/07/07 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ (1 page)
11 July 2007Registered office changed on 11/07/07 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
23 January 2007Director resigned (1 page)
14 December 2006Company name changed nell gwynn house apartments limi ted\certificate issued on 14/12/06 (2 pages)
14 December 2006Company name changed nell gwynn house apartments limi ted\certificate issued on 14/12/06 (2 pages)
12 April 2006Return made up to 12/04/06; full list of members (2 pages)
12 April 2006Return made up to 12/04/06; full list of members (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (5 pages)
20 March 2006New director appointed (5 pages)
20 March 2006Director resigned (1 page)
17 March 2006Full accounts made up to 30 September 2005 (11 pages)
17 March 2006Full accounts made up to 30 September 2005 (11 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
28 June 2005Full accounts made up to 30 September 2004 (11 pages)
28 June 2005Full accounts made up to 30 September 2004 (11 pages)
7 June 2005New director appointed (6 pages)
7 June 2005New director appointed (6 pages)
7 June 2005Return made up to 12/04/05; full list of members (5 pages)
7 June 2005Return made up to 12/04/05; full list of members (5 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
21 July 2004Full accounts made up to 30 September 2003 (12 pages)
21 July 2004Full accounts made up to 30 September 2003 (12 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (12 pages)
4 August 2003Full accounts made up to 30 September 2002 (12 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
23 April 2003Return made up to 15/03/03; full list of members (7 pages)
23 April 2003Return made up to 15/03/03; full list of members (7 pages)
22 July 2002Full accounts made up to 30 September 2001 (11 pages)
22 July 2002Full accounts made up to 30 September 2001 (11 pages)
2 June 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
2 June 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
10 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Return made up to 15/03/02; full list of members (7 pages)
10 April 2002New director appointed (2 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
29 August 2001New director appointed (5 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: nell gwynn house sloane avenue london SW3 3AX (1 page)
29 August 2001Full accounts made up to 31 March 2001 (12 pages)
29 August 2001Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: nell gwynn house sloane avenue london SW3 3AX (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Full accounts made up to 31 March 2001 (12 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (5 pages)
29 August 2001Director resigned (1 page)
28 August 2001Memorandum and Articles of Association (4 pages)
28 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 August 2001Memorandum and Articles of Association (4 pages)
28 August 2001Declaration of assistance for shares acquisition (5 pages)
28 August 2001Declaration of assistance for shares acquisition (5 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2001Particulars of mortgage/charge (7 pages)
24 August 2001Particulars of mortgage/charge (7 pages)
12 July 2001Return made up to 15/03/01; full list of members (6 pages)
12 July 2001Return made up to 15/03/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 March 2000 (1 page)
10 December 2000Full accounts made up to 31 March 2000 (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 128 ebury street london SW1W 9QQ (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 128 ebury street london SW1W 9QQ (2 pages)
22 May 2000Return made up to 15/03/00; full list of members (6 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
29 March 2000Company name changed faidhi holdings LIMITED\certificate issued on 30/03/00 (2 pages)
29 March 2000Company name changed faidhi holdings LIMITED\certificate issued on 30/03/00 (2 pages)
7 April 1999Company name changed mountlog LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed mountlog LIMITED\certificate issued on 08/04/99 (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
22 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1999£ nc 100/100000 16/03/99 (1 page)
22 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1999£ nc 100/100000 16/03/99 (1 page)
15 March 1999Incorporation (16 pages)