Company NameGPG Avenue Guarantee Limited
Company StatusDissolved
Company Number04655938
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 2003(21 years, 1 month ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr James Richard Russell
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 05 February 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor, Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 05 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton
Surrey
SM5 3RZ
Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressFirst Floor, Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameGary Hilton Weiss
Date of BirthMay 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address233 New South Head Road
Vaucluse
Sydney
Nsw 2030
Foreign
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 February 2011)
RoleCharterd Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor, Times Place
45 Pall Mall
London
SW1Y 5GP

Location

Registered AddressFirst Floor, Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2012Application to strike the company off the register (3 pages)
12 October 2012Application to strike the company off the register (3 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 February 2012Annual return made up to 4 February 2012 no member list (2 pages)
7 February 2012Annual return made up to 4 February 2012 no member list (2 pages)
7 February 2012Annual return made up to 4 February 2012 no member list (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 February 2011Annual return made up to 4 February 2011 no member list (4 pages)
15 February 2011Annual return made up to 4 February 2011 no member list (4 pages)
15 February 2011Annual return made up to 4 February 2011 no member list (4 pages)
14 February 2011Termination of appointment of James Russell as a director (1 page)
14 February 2011Termination of appointment of James Russell as a director (1 page)
29 September 2010Termination of appointment of Alexander Butcher as a director (1 page)
29 September 2010Termination of appointment of Gary Weiss as a director (1 page)
29 September 2010Appointment of Mr Nicholas James Tarn as a director (2 pages)
29 September 2010Appointment of Mr Nicholas James Tarn as a director (2 pages)
29 September 2010Appointment of Mr James Richard Russell as a director (2 pages)
29 September 2010Appointment of Mr James Richard Russell as a director (2 pages)
29 September 2010Termination of appointment of Alexander Butcher as a director (1 page)
29 September 2010Termination of appointment of Gary Weiss as a director (1 page)
29 September 2010Appointment of Mr James Richard Russell as a director (2 pages)
29 September 2010Appointment of Mr James Richard Russell as a director (2 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 February 2010Director's details changed for Mr Alexander Mark Butcher on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Alexander Mark Butcher on 4 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 no member list (3 pages)
9 February 2010Annual return made up to 4 February 2010 no member list (3 pages)
9 February 2010Annual return made up to 4 February 2010 no member list (3 pages)
9 February 2010Director's details changed for Mr Alexander Mark Butcher on 4 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr James Richard Russell on 4 February 2010 (1 page)
9 February 2010Secretary's details changed for Mr James Richard Russell on 4 February 2010 (1 page)
9 February 2010Secretary's details changed for Mr James Richard Russell on 4 February 2010 (1 page)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 September 2009Accounts made up to 31 December 2008 (1 page)
16 February 2009Annual return made up to 04/02/09 (2 pages)
16 February 2009Annual return made up to 04/02/09 (2 pages)
28 August 2008Accounts made up to 31 December 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 February 2008Annual return made up to 04/02/08 (2 pages)
26 February 2008Annual return made up to 04/02/08 (2 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 July 2007Accounts made up to 31 December 2006 (1 page)
1 March 2007Annual return made up to 04/02/07 (2 pages)
1 March 2007Annual return made up to 04/02/07 (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 October 2006Accounts made up to 31 December 2005 (1 page)
22 February 2006Annual return made up to 04/02/06 (4 pages)
22 February 2006Annual return made up to 04/02/06 (4 pages)
9 November 2005Full accounts made up to 31 December 2004 (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (7 pages)
2 March 2005Annual return made up to 04/02/05 (4 pages)
2 March 2005Annual return made up to 04/02/05 (4 pages)
18 January 2005Full accounts made up to 31 December 2003 (8 pages)
18 January 2005Full accounts made up to 31 December 2003 (8 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
3 March 2004Annual return made up to 04/02/04 (4 pages)
3 March 2004Annual return made up to 04/02/04 (4 pages)
17 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
17 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
4 February 2003Incorporation (31 pages)
4 February 2003Incorporation (31 pages)