Company NameAvant-Garde Services Ltd
Company StatusDissolved
Company Number03924359
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 3 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameJanise Brown
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(4 days after company formation)
Appointment Duration10 years, 2 months (closed 27 April 2010)
RoleBuilding Surveying
Correspondence Address77 Belmont Road
Northumberland Heath
Erith
Kent
DA8 1JY
Secretary NameMrs Christine Loretta Woodley
NationalityBritish
StatusClosed
Appointed05 November 2000(8 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months (closed 27 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Mortimer Road
Erith
Kent
DA8 3DR
Director NameMr Mark Kelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Belmont Road
Erith
Kent
DA8 1JY
Secretary NameLorraine Kelly
NationalityBritish
StatusResigned
Appointed15 February 2000(4 days after company formation)
Appointment Duration2 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address6 Tynemouth Road
London
SE18 1PJ
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressCkr House
70 East Hill
Dartford
Kent
DA1 1RZ
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£190
Current Liabilities£32,774

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Return made up to 02/02/09; full list of members (4 pages)
21 May 2009Return made up to 02/02/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from 74 west street erith kent DA8 1AF (1 page)
7 April 2009Registered office changed on 07/04/2009 from 74 west street erith kent DA8 1AF (1 page)
1 March 2008Return made up to 02/02/08; full list of members (4 pages)
1 March 2008Return made up to 02/02/08; full list of members (4 pages)
26 February 2008Amended accounts made up to 28 February 2007 (5 pages)
26 February 2008Amended accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
7 August 2007Amended accounts made up to 28 February 2006 (5 pages)
7 August 2007Amended accounts made up to 28 February 2006 (5 pages)
12 March 2007Return made up to 31/01/07; full list of members (2 pages)
12 March 2007Return made up to 31/01/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 April 2006Return made up to 31/01/06; full list of members (2 pages)
26 April 2006Return made up to 31/01/06; full list of members (2 pages)
17 March 2005Return made up to 31/01/05; full list of members (6 pages)
17 March 2005Return made up to 31/01/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
5 March 2004Ad 24/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 2004Ad 24/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 February 2004Return made up to 02/02/04; full list of members (6 pages)
16 February 2004Return made up to 02/02/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 February 2003Return made up to 11/02/03; full list of members (6 pages)
18 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
12 December 2001Registered office changed on 12/12/01 from: companies LTD 376 euston road london NW1 3BL (1 page)
12 December 2001Registered office changed on 12/12/01 from: companies LTD 376 euston road london NW1 3BL (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
11 September 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Return made up to 11/02/01; full list of members (7 pages)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
7 September 2001Registered office changed on 07/09/01 from: 54 wickham lane abbeywood london SE2 0XJ (1 page)
7 September 2001Registered office changed on 07/09/01 from: 54 wickham lane abbeywood london SE2 0XJ (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
15 November 2000Registered office changed on 15/11/00 from: 376 euston road london NW1 3BL (1 page)
15 November 2000Registered office changed on 15/11/00 from: 376 euston road london NW1 3BL (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
11 February 2000Incorporation (15 pages)