Company NameAvery Village Association
Company StatusDissolved
Company Number04209064
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 May 2001(23 years ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameEsq Lvo Frederick Donald Fox
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Adams Row
London
Mayfair
W1K 2LD
Director NameSarah Caroline Myerscough
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleArt Consultant
Correspondence Address11 Beechdale Road
London
SW2 2BN
Director NameRobert Zermon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Shinfield Street
London
W12 0HN
Secretary NameRobert Zermon
NationalityFrench
StatusClosed
Appointed28 May 2002(1 year after company formation)
Appointment Duration1 year, 6 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address14 Shinfield Street
London
W12 0HN
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NamePenelope Mary Kennedy Scott
NationalityBritish
StatusResigned
Appointed09 May 2001(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 28 May 2002)
RoleAssociation Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 104 Cambridge Street
London
SW1V 4QG

Location

Registered AddressSookias & Sookias
15-16 Brooks Mews
London
W1Y 1LF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Application for striking-off (1 page)
17 June 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
11 June 2002Annual return made up to 01/05/02 (5 pages)
11 June 2002Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
25 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)