Company Name22 St Quintin Avenue Management Company Limited
Company StatusDissolved
Company Number05156930
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous Name22 St Quinton Avenue Management Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Ashmore Davey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address22 St Quintin Avenue
London
W10 6NU
Secretary NameRachel Narowlansky Davey
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 St Quintin Avenue
London
W10 6NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 St Quintin Avenue
London
W10 6NU
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 September 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
(4 pages)
2 September 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
(4 pages)
2 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 July 2009Accounts made up to 30 June 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 June 2009Return made up to 17/06/09; full list of members (3 pages)
23 June 2009Return made up to 17/06/09; full list of members (3 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 June 2009Return made up to 17/06/08; full list of members (3 pages)
10 June 2009Accounts made up to 30 June 2008 (2 pages)
10 June 2009Return made up to 17/06/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2007Accounts made up to 30 June 2007 (2 pages)
10 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 September 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 September 2007Return made up to 17/06/07; full list of members (2 pages)
27 September 2007Return made up to 17/06/07; full list of members (2 pages)
27 September 2007Accounts made up to 30 June 2006 (2 pages)
13 September 2006Return made up to 17/06/06; full list of members (2 pages)
13 September 2006Return made up to 17/06/06; full list of members (2 pages)
25 August 2006Accounts made up to 30 June 2005 (1 page)
25 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 September 2005Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2005Return made up to 17/06/05; full list of members (6 pages)
6 September 2005Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
28 June 2004Memorandum and Articles of Association (13 pages)
28 June 2004Memorandum and Articles of Association (13 pages)
24 June 2004Company name changed 22 st quinton avenue management company LIMITED\certificate issued on 24/06/04 (2 pages)
24 June 2004Company name changed 22 st quinton avenue management company LIMITED\certificate issued on 24/06/04 (2 pages)
17 June 2004Incorporation (17 pages)
17 June 2004Incorporation (17 pages)