Company NameThe Avatar Project UK Limited
Company StatusDissolved
Company Number03940297
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameSafeclip Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMarcus Laurence Allington
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressGreenside
59 Woodham Park Road
Woodham
Surrey
KT15 3TN
Director NameJames Harry Marment
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 03 December 2002)
RoleVice President
Correspondence Address155 York Road
Woking
Surrey
GU22 7XS
Director NameKenneth Jack Newell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 03 December 2002)
RoleConsultant
Correspondence AddressThe Cottage
C/O The Lake House Highams Lane
Chobham
Surrey
GU24 8TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed21 March 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2002)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2002Secretary resigned (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
13 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(43 pages)
11 April 2000£ nc 1000/100000 24/03/00 (3 pages)
11 April 2000Memorandum and Articles of Association (46 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/03/00
(2 pages)
11 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 April 2000Director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
31 March 2000Company name changed safeclip LIMITED\certificate issued on 03/04/00 (3 pages)
31 March 2000New secretary appointed (2 pages)
6 March 2000Incorporation (13 pages)