The Avenue West Ealing
London
W13 8JP
Secretary Name | Hristo Dimitrov Penchev |
---|---|
Nationality | Bulgarian |
Status | Closed |
Appointed | 10 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 July 2011) |
Role | Carpenter |
Correspondence Address | 43 Abbotsford Avenue London N15 3BT |
Secretary Name | Yordanka Kumanova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Devonshire Hill Lane London N17 7NP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1a Castle Hill Parade The Avenue West Ealing London W13 8JP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2011 | Application to strike the company off the register (3 pages) |
25 March 2011 | Application to strike the company off the register (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 March 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
7 March 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-12
|
12 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-12
|
12 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-12
|
12 June 2010 | Director's details changed for Mariela Pandurska on 8 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Mariela Pandurska on 8 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Mariela Pandurska on 8 June 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 November 2009 | Director's details changed for Mariela Pandurska on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from 43B Abbotsford Avenue London N15 3BT on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 43B Abbotsford Avenue London N15 3BT on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mariela Pandurska on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from 43B Abbotsford Avenue London N15 3BT on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mariela Pandurska on 3 November 2009 (2 pages) |
3 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 43B abbotsford avenue london N15 3BT (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 43B abbotsford avenue london N15 3BT (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 14 willoughby road london N8 0HR (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 14 willoughby road london N8 0HR (1 page) |
7 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 October 2006 | Return made up to 10/06/06; full list of members (2 pages) |
4 October 2006 | Return made up to 10/06/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 December 2005 | Return made up to 10/06/05; full list of members
|
5 December 2005 | Return made up to 10/06/05; full list of members (6 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: parke house, 77 edgwarebury lane edgware middlesex HA8 8NJ (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: parke house, 77 edgwarebury lane edgware middlesex HA8 8NJ (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2004 | Incorporation (16 pages) |
10 June 2004 | Incorporation (16 pages) |