Company Name6 Lloyds Avenue Limited
Company StatusDissolved
Company Number03953257
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameGlobal Risk Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDavid Anthony Little
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 18 November 2003)
RoleLawyer
Correspondence Address100 Kyrle Road
London
SW11 6BA
Secretary NameDavid Anthony Little
NationalityBritish
StatusClosed
Appointed14 September 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 18 November 2003)
RoleLawyer
Correspondence Address100 Kyrle Road
London
SW11 6BA
Director NameMr Richard David Abbott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Church Street, Ropley
Hampshire
SO24 0DS
Director NamePaul Robert Cox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(5 days after company formation)
Appointment Duration1 year (resigned 03 April 2001)
RoleCompany Director
Correspondence Address6 Turnchapel Mews
London
SW4 0PX
Director NameNeil Jonathan Marsh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressFlat 5
19 Stanhope Road
London
N6 5AW
Secretary NamePaul Robert Cox
NationalityBritish
StatusResigned
Appointed28 March 2000(5 days after company formation)
Appointment Duration1 year (resigned 03 April 2001)
RoleCompany Director
Correspondence Address6 Turnchapel Mews
London
SW4 0PX
Director NameMark Spencer Vickers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2002)
RoleCompany Director
Correspondence AddressBurleigh House
Brock Road, St. Peter Port
Guernsey
Channel Islands
GY1 1RR
Secretary NameNeil Jonathan Marsh
NationalityBritish
StatusResigned
Appointed03 April 2001(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressFlat 5
19 Stanhope Road
London
N6 5AW
Director NameAlkis Elias
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2002)
RoleResearch Manager
Correspondence AddressGarden Flat
57 Clifton Hill
London
NW8 0JN
Director NameDr Colyn Gardner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2001)
RoleBanker
Correspondence Address5 Oakley Street
London
SW3 5NN
Director NameBrian Robert Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2002)
RoleCompany Director
Correspondence Address11 Broad Close
Kidlington
Oxfordshire
OX5 1BE
Director NameAlan Richard Frederick Banks
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 October 2002)
RoleCompany Director
Correspondence AddressWesthall Cottage
Westhall Hill
Burford
Oxfordshire
OX18 4BJ
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address5th Floor
80 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Turnover£334,859
Gross Profit£88,238
Net Worth-£91,733
Cash£10,554
Current Liabilities£109,063

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2003Application for striking-off (1 page)
17 June 2003Full accounts made up to 31 December 2002 (20 pages)
13 April 2003Return made up to 22/03/03; full list of members (7 pages)
12 November 2002Full accounts made up to 30 September 2001 (18 pages)
8 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 6 lloyds avenue london EC3N 3AX (1 page)
27 September 2002Return made up to 22/03/02; full list of members (9 pages)
15 April 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 80 cannon street london EC4N 6HL (1 page)
18 September 2001Ad 20/08/01--------- £ si 30@1=30 £ ic 100/130 (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2001£ nc 100/1000 20/08/01 (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
24 May 2001Return made up to 22/03/01; full list of members (7 pages)
11 May 2001Secretary resigned;director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
4 October 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
20 September 2000Registered office changed on 20/09/00 from: 6 turnchapel mews london SW4 0PX (1 page)
14 September 2000Ad 26/07/00--------- £ si 48@1=48 £ ic 52/100 (2 pages)
21 August 2000Ad 26/07/00--------- £ si 49@1=49 £ ic 3/52 (2 pages)
21 August 2000New director appointed (2 pages)
28 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
9 June 2000Secretary's particulars changed;director's particulars changed (1 page)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000New director appointed (2 pages)
5 April 2000Company name changed angell associates LIMITED\certificate issued on 06/04/00 (2 pages)
3 April 2000Registered office changed on 03/04/00 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
3 April 2000Ad 28/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 March 2000Incorporation (14 pages)