Company NameAvery Island Brands Limited
Company StatusDissolved
Company Number03751623
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Directors

Secretary NameAtool Kantilal Jhaveri
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNo 166 56 Gloucester Road
London
SW7 4UB
Director NameAtool Jhaveri
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 23 January 2001)
RoleChartered Accountant
Correspondence Address68 Colet Gardens
London
W14 9DN
Secretary NameChandrika Jhaveri
NationalityBritish
StatusClosed
Appointed07 June 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address68 Colet Gardens
London
W14 9DN
Director NameUrmila Jharveri
Date of BirthJuly 1931 (Born 92 years ago)
NationalityTanzanian
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleHousewife
Correspondence AddressW1/Sector X1
Noida
Distt Ghaziabad Up
India
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
30 June 1999Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New secretary appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
14 April 1999Incorporation (13 pages)