Company NameAvontone Limited
Company StatusDissolved
Company Number03922850
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAdrian Barry Lewis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (closed 21 September 2010)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
Secretary NameAdele Lewis
NationalityBritish
StatusResigned
Appointed23 February 2000(1 week, 6 days after company formation)
Appointment Duration9 years (resigned 18 March 2009)
RoleCompany Director
Correspondence Address2 Lakenheath
Southgate
London
N14 4RN
Director NameJeanette Lewis
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2003)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakington Court
38 The Ridgeway
Enfield
Middlesex
EN2 8QJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,394
Cash£648
Current Liabilities£18,481

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010Application to strike the company off the register (3 pages)
25 May 2010Application to strike the company off the register (3 pages)
22 March 2010Director's details changed for Adrian Barry Lewis on 10 February 2010 (2 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(4 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(4 pages)
22 March 2010Director's details changed for Adrian Barry Lewis on 10 February 2010 (2 pages)
3 March 2010Director's details changed for Adrian Barry Lewis on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Adrian Barry Lewis on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Adrian Barry Lewis on 2 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 10/02/09; full list of members (3 pages)
6 April 2009Return made up to 10/02/09; full list of members (3 pages)
25 March 2009Director's Change of Particulars / adrian lewis / 01/01/2009 / HouseName/Number was: , now: 792; Street was: 2 lakenheath, now: sterling chase drive; Area was: southgate, now: ; Post Town was: london, now: port orange; Region was: , now: florida; Post Code was: N14 4RN, now: ; Country was: , now: usa (1 page)
25 March 2009Appointment terminated secretary adele lewis (1 page)
25 March 2009Appointment Terminated Secretary adele lewis (1 page)
25 March 2009Director's change of particulars / adrian lewis / 01/01/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 10/02/08; full list of members (3 pages)
27 March 2008Return made up to 10/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Registered office changed on 28/11/07 from: 1ST floor 105-111 euston street london NW1 2EW (1 page)
28 November 2007Registered office changed on 28/11/07 from: 1ST floor 105-111 euston street london NW1 2EW (1 page)
23 April 2007Registered office changed on 23/04/07 from: 3 chase side southgate london N14 5BP (1 page)
23 April 2007Registered office changed on 23/04/07 from: 3 chase side southgate london N14 5BP (1 page)
19 March 2007Return made up to 10/02/07; full list of members (2 pages)
19 March 2007Return made up to 10/02/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 10/02/06; full list of members (2 pages)
4 April 2006Return made up to 10/02/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 10/02/05; full list of members (2 pages)
28 April 2005Return made up to 10/02/05; full list of members (2 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Registered office changed on 19/01/05 from: 100 chase side london N14 5PH (1 page)
19 January 2005Registered office changed on 19/01/05 from: 100 chase side london N14 5PH (1 page)
8 March 2004Return made up to 10/02/04; full list of members (6 pages)
8 March 2004Return made up to 10/02/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
27 February 2003Return made up to 10/02/03; full list of members (7 pages)
27 February 2003Return made up to 10/02/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 February 2002Return made up to 10/02/02; full list of members (6 pages)
22 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
29 March 2001Ad 01/09/00--------- £ si 99@1 (2 pages)
29 March 2001Ad 01/09/00--------- £ si 99@1 (2 pages)
20 March 2001Return made up to 10/02/01; full list of members (6 pages)
20 March 2001Return made up to 10/02/01; full list of members (6 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
30 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
30 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
10 February 2000Incorporation (7 pages)