Company NameSecond Avenue Partners Limited
Company StatusDissolved
Company Number04491657
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Leona Felicity Juliet Sunderland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Second Avenue
London
SW14 8QF
Director NameMr Richard Miles William Sunderland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Second Avenue
London
SW14 8QF
Secretary NameMs Leona Felicity Juliet Sunderland
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Second Avenue
London
SW14 8QF
Director NameGraham Barnetson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 14 February 2005)
RoleAccountant
Correspondence Address12 Blythe Close
Enham Alamein
Hampshire
SP11 6HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressThe Old Ticket Hall
183 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,820
Cash£1,315
Current Liabilities£1,434

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
12 June 2009Application for striking-off (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 22/07/08; full list of members (4 pages)
24 July 2008Return made up to 22/07/07; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Registered office changed on 16/07/07 from: 33 second avenue mortlake london SW14 8QF (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Return made up to 22/07/06; full list of members (7 pages)
29 June 2006Registered office changed on 29/06/06 from: 245 old marylebone road london NW1 5QT (1 page)
11 April 2006Return made up to 22/07/05; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 June 2005Return made up to 22/07/04; full list of members (7 pages)
8 June 2005Director resigned (1 page)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 October 2003Registered office changed on 13/10/03 from: 33 second ave london SW14 8QF (1 page)
19 September 2003Ad 01/07/03--------- £ si 99@1 (2 pages)
27 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
31 May 2003New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 33 second ave london SW14 8QF (1 page)
22 July 2002Incorporation (9 pages)