Avenue Road
London
NW8 6DB
Director Name | Drazenka Milanovic |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Croatian |
Status | Closed |
Appointed | 19 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 May 2006) |
Role | Designer |
Correspondence Address | 2 Mandeville Place London W1M 5LA |
Director Name | Mr Yehezkel Yaron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | 2 Mandeville Place London W1 |
Secretary Name | Mr Yehezkel Yaron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | 2 Mandeville Place London W1 |
Director Name | Sanjay Datwani |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tatham Place London NW8 6AF |
Secretary Name | Sanjay Datwani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tatham Place London NW8 6AF |
Director Name | Martin Alan Lewis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2001) |
Role | Company Director |
Correspondence Address | 17 Woodhill Crescent Harrow Middlesex HA3 0LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2005 | Application for striking-off (1 page) |
10 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
13 July 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
4 November 2003 | Return made up to 07/07/03; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 February 2003 | Return made up to 07/07/02; full list of members (8 pages) |
16 October 2001 | Director resigned (1 page) |
8 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Return made up to 07/07/01; full list of members (7 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 8 bentinck street london W1M 6BJ (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 July 2000 | Incorporation (19 pages) |