Company NameAvalon Designs Limited
Company StatusDissolved
Company Number03815027
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date17 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameLatif Umer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(3 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (closed 17 June 2017)
RoleCompany Director
Correspondence Address6 Chorlton Gardens
Blackburn
Lancashire
BB1 6WG
Secretary NameImran Umer
NationalityBritish
StatusClosed
Appointed15 September 2003(4 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 17 June 2017)
RoleSecretary
Correspondence Address6 Chorlton Gardens
Blackburn
Lancashire
BB1 6WG
Secretary NameArthur Darren Humphreys
NationalityBritish
StatusResigned
Appointed11 November 1999(3 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 February 2000)
RoleSecretary
Correspondence Address10 Salterton Drive
Bolton
Lancashire
BL3 3RG
Secretary NameAltaf Umar
NationalityBritish
StatusResigned
Appointed05 June 2000(10 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address14 Winston Road
Blackburn
Lancashire
BB1 8BJ
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2003
Turnover£227,184
Gross Profit£49,167
Net Worth£9,123
Cash£489
Current Liabilities£140,463

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

17 June 2017Final Gazette dissolved following liquidation (1 page)
17 June 2017Final Gazette dissolved following liquidation (1 page)
17 March 2017Notice of final account prior to dissolution (1 page)
17 March 2017Notice of final account prior to dissolution (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
30 November 2007C/O - removal of liquidator (8 pages)
30 November 2007C/O - removal of liquidator (8 pages)
19 October 2005Registered office changed on 19/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page)
19 October 2005Registered office changed on 19/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page)
3 May 2005Registered office changed on 03/05/05 from: 271 derby street bolton lancashire BL3 6LA (1 page)
3 May 2005Registered office changed on 03/05/05 from: 271 derby street bolton lancashire BL3 6LA (1 page)
27 April 2005Appointment of a liquidator (1 page)
27 April 2005Appointment of a liquidator (1 page)
21 April 2005Order of court to wind up (1 page)
21 April 2005Order of court to wind up (1 page)
1 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
19 August 2004Return made up to 27/07/04; full list of members (6 pages)
19 August 2004Return made up to 27/07/04; full list of members (6 pages)
1 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
1 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
27 August 2003Return made up to 27/07/03; full list of members (6 pages)
27 August 2003Return made up to 27/07/03; full list of members (6 pages)
29 August 2002Return made up to 27/07/02; full list of members (6 pages)
29 August 2002Return made up to 27/07/02; full list of members (6 pages)
21 June 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
21 June 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
18 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
18 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
21 August 2001Return made up to 27/07/01; full list of members (6 pages)
21 August 2001Return made up to 27/07/01; full list of members (6 pages)
21 August 2001Registered office changed on 21/08/01 from: unit P14 ground floor derby mill cannon st bolton BL3 5BH (1 page)
21 August 2001Registered office changed on 21/08/01 from: unit P14 ground floor derby mill cannon st bolton BL3 5BH (1 page)
22 December 2000Accounting reference date shortened from 26/01/01 to 30/11/00 (1 page)
22 December 2000Accounting reference date shortened from 26/01/01 to 30/11/00 (1 page)
14 December 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(6 pages)
14 December 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(6 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
23 December 1999Accounting reference date extended from 31/07/00 to 26/01/01 (1 page)
23 December 1999Accounting reference date extended from 31/07/00 to 26/01/01 (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: chancery house york road, erdington birmingham west midlands B23 6TF (1 page)
26 November 1999Registered office changed on 26/11/99 from: chancery house york road, erdington birmingham west midlands B23 6TF (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Ad 11/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 1999Ad 11/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
27 July 1999Incorporation (12 pages)
27 July 1999Incorporation (12 pages)