Company NameFirst Avenue (Furniture) Limited
Company StatusDissolved
Company Number03966525
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameGLS 187 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Matthew Edward James Mardle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 09 November 2004)
RoleOperations Manager
Correspondence Address54 Totternhoe Road
Eaton Bray
Dunstable
LU6 2BD
Secretary NameMaxine Lorraine Mardle
NationalityBritish
StatusClosed
Appointed07 August 2000(4 months after company formation)
Appointment Duration4 years, 3 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address32 First Avenue
Dunstable
Bedfordshire
LU6 3AL
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleOffice Manager
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NamePeter Sartain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleAccountant
Correspondence Address92 Broad Walk
Hockley
Essex
SS5 5DG
Secretary NamePeter Sartain
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleAccountant
Correspondence Address92 Broad Walk
Hockley
Essex
SS5 5DG
Director NameMr Roger Hide
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJaysdale
West Street
Steeple Claydon
Buckinghamshire
MK18 2NS
Director NameSimon James Smedley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 18 December 2000)
RoleSales
Correspondence Address31 Dorset Way
Billericay
Essex
CM12 0UD
Secretary NameMr Roger Hide
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaysdale
West Street
Steeple Claydon
Buckinghamshire
MK18 2NS

Location

Registered AddressGeo.Little,Sebire & Co
Victoria House
64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£69,777
Current Liabilities£46,011

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
25 November 2003Director's particulars changed (1 page)
10 May 2002Return made up to 06/04/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
18 May 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
18 April 2001Return made up to 06/04/01; full list of members (6 pages)
20 January 2001Director resigned (1 page)
4 January 2001Particulars of mortgage/charge (3 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
27 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Ad 21/06/00--------- £ si 88@1=88 £ ic 2/90 (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 May 2000Company name changed gls 187 LIMITED\certificate issued on 30/05/00 (3 pages)
6 April 2000Incorporation (19 pages)