Company NameAvant-Garde Management Services Limited
Company StatusDissolved
Company Number04773781
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Zafar Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(2 years after company formation)
Appointment Duration17 years, 5 months (closed 25 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Rosebank Avenue
Sudbury Hill
Wembley
Middlesex
HA0 2TL
Director NameHalifa Yusuf
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(2 days after company formation)
Appointment Duration2 years (resigned 01 June 2005)
RoleCompany Director
Correspondence Address38 Crispian Close
Neadsen Lane
London
NW10 1PW
Secretary NameMr Arshad Ali
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2008)
RoleCar Retail
Country of ResidenceUnited Kingdom
Correspondence Address25 Rosebank Avenue
Sudbury
Wembley
Middlesex
HA0 2TL
Secretary NameMr Zafar Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Rosebank Avenue
Sudbury Hill
Wembley
Middlesex
HA0 2TL
Secretary NameMr Zafar Ali
NationalityBritish
StatusResigned
Appointed22 May 2008(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Rosebank Avenue
Sudbury Hill
Wembley
Middlesex
HA0 2TL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnimix House, Platinum Suite
Abbey Road
London
NW10 7TR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Zafar Ali
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2020Confirmation statement made on 21 May 2020 with updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 July 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
26 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 July 2017Notification of Zafar Ali as a person with significant control on 22 May 2016 (2 pages)
17 July 2017Notification of Zafar Ali as a person with significant control on 22 May 2016 (2 pages)
17 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
12 October 2016Registered office address changed from C/O Platinum Financial Solutionz Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page)
12 October 2016Registered office address changed from C/O Platinum Financial Solutionz Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page)
24 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 1
(6 pages)
24 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 1
(6 pages)
21 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
(3 pages)
21 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
(3 pages)
6 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1
(3 pages)
6 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1
(3 pages)
9 July 2013Registered office address changed from 25 Rosebank Avenue Sudbury Hill Wembley Middlesex London HA0 2TL on 9 July 2013 (1 page)
9 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 July 2013Registered office address changed from 25 Rosebank Avenue Sudbury Hill Wembley Middlesex London HA0 2TL on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 25 Rosebank Avenue Sudbury Hill Wembley Middlesex London HA0 2TL on 9 July 2013 (1 page)
9 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 June 2012Termination of appointment of Zafar Ali as a secretary (1 page)
28 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 June 2012Termination of appointment of Zafar Ali as a secretary (1 page)
26 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
25 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 September 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 July 2009Return made up to 21/05/09; full list of members (3 pages)
14 July 2009Secretary appointed mr zafar ali (1 page)
14 July 2009Secretary appointed mr zafar ali (1 page)
14 July 2009Appointment terminated secretary arshad ali (1 page)
14 July 2009Return made up to 21/05/09; full list of members (3 pages)
14 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 July 2009Appointment terminated secretary arshad ali (1 page)
14 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 March 2009Company name changed agra restaurant & bar LIMITED\certificate issued on 18/03/09 (2 pages)
13 March 2009Company name changed agra restaurant & bar LIMITED\certificate issued on 18/03/09 (2 pages)
20 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 June 2008Return made up to 21/05/08; full list of members (3 pages)
20 June 2008Return made up to 21/05/08; full list of members (3 pages)
20 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 July 2007Return made up to 21/05/07; full list of members (2 pages)
9 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
9 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
9 July 2007Return made up to 21/05/07; full list of members (2 pages)
14 August 2006New secretary appointed (1 page)
14 August 2006Return made up to 21/05/06; full list of members (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Return made up to 21/05/06; full list of members (2 pages)
14 August 2006Secretary resigned (1 page)
29 September 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
29 September 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
12 September 2005Return made up to 21/05/05; full list of members (6 pages)
12 September 2005Return made up to 21/05/05; full list of members (6 pages)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2004Company name changed arga restaurant & bar LIMITED\certificate issued on 07/07/04 (2 pages)
7 July 2004Company name changed arga restaurant & bar LIMITED\certificate issued on 07/07/04 (2 pages)
30 June 2004Registered office changed on 30/06/04 from: 25 rosebanck avenue sudbury hill wembley HA0 2TL (1 page)
30 June 2004Registered office changed on 30/06/04 from: 25 rosebanck avenue sudbury hill wembley HA0 2TL (1 page)
4 June 2004Company name changed tropicana bar & restaurant limit ed\certificate issued on 04/06/04 (2 pages)
4 June 2004Company name changed tropicana bar & restaurant limit ed\certificate issued on 04/06/04 (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
21 May 2003Incorporation (9 pages)
21 May 2003Incorporation (9 pages)