The Avenue
Bourne End
Bucks
SL8 5RD
Director Name | Mrs Paula Elizabeth Treasure |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(1 day after company formation) |
Appointment Duration | 19 years, 10 months (closed 31 March 2020) |
Role | Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | Lucotts The Avenue Bourne End Buckinghamshire SL8 5RD |
Secretary Name | Mr Neill Anthony Gordon Treasure |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(1 day after company formation) |
Appointment Duration | 19 years, 10 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lucotts The Avenue Bourne End Bucks SL8 5RD |
Director Name | Barbara Gayton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Castledene Court Newcastle Upon Tyne Tyne & Wear NE3 1NZ |
Secretary Name | Lisa Haylock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | quaysideestates.co.uk |
---|---|
Telephone | 01646 696380 |
Telephone region | Milford Haven |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Neill Anthony Gordon Treasure 50.00% Ordinary |
---|---|
1 at £1 | Paula Elizabeth Treasure 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,215 |
Cash | £24,525 |
Current Liabilities | £68,988 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
24 January 2002 | Delivered on: 26 January 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 26 and 28 dacre street south shields tyne and wear. Outstanding |
---|
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2020 | Voluntary strike-off action has been suspended (1 page) |
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2020 | Application to strike the company off the register (1 page) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Notification of Paula Elizabeth Treasure as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Paula Elizabeth Treasure as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Neill Anthony Gordon Treasure as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
17 July 2017 | Notification of Paula Elizabeth Treasure as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
17 July 2017 | Notification of Neill Anthony Gordon Treasure as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Neill Anthony Gordon Treasure as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Registered office address changed from 23 Porters Wood St Albans Herts AL3 6PQ on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 23 Porters Wood St Albans Herts AL3 6PQ on 24 June 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Director's details changed for Paula Elizabeth Treasure on 6 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Paula Elizabeth Treasure on 6 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Paula Elizabeth Treasure on 6 June 2010 (2 pages) |
14 April 2010 | Registered office address changed from C/O Martin Treasure 10 High Street St Albans Hertfordshire AL3 4EL on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from C/O Martin Treasure 10 High Street St Albans Hertfordshire AL3 4EL on 14 April 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 September 2008 | Return made up to 07/06/08; full list of members (4 pages) |
2 September 2008 | Return made up to 07/06/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
24 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
23 June 2006 | Return made up to 07/06/06; full list of members
|
23 June 2006 | Return made up to 07/06/06; full list of members
|
21 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
30 June 2004 | Return made up to 07/06/04; full list of members
|
30 June 2004 | Return made up to 07/06/04; full list of members
|
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
7 August 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
7 August 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
24 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
28 June 2002 | Return made up to 07/06/02; full list of members
|
28 June 2002 | Return made up to 07/06/02; full list of members
|
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2001 | Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (1 page) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
8 July 2001 | Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Incorporation (15 pages) |
7 June 2000 | Incorporation (15 pages) |