Company NameAvonmore (Watford) Limited
Company StatusDissolved
Company Number05386303
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameStephen Andrew Seymour
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleRetailer
Correspondence Address47 Onslow Road
Walton On Thames
Surrey
KT12 5BA
Director NameMr Raymond Shapiro
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hatley Avenue
Barkinside
Ilford
Essex
IG6 1EH
Director NameMr Ian Anthony Zeligman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address24 Kenilworth Drive
Walton On Thames
Surrey
KT12 3JU
Secretary NameMr Ian Anthony Zeligman
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address24 Kenilworth Drive
Walton On Thames
Surrey
KT12 3JU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
17 November 2006Appointment of a voluntary liquidator (1 page)
17 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2006Statement of affairs (6 pages)
31 October 2006Registered office changed on 31/10/06 from: langley associates milton heath house, westcott road, dorking surrey RH4 3NB (1 page)
5 September 2006Particulars of mortgage/charge (3 pages)
18 April 2006Return made up to 09/03/06; full list of members (3 pages)
18 April 2006Registered office changed on 18/04/06 from: milton heath house, westcott road, dorking surrey RH4 3NB (1 page)
5 August 2005Particulars of mortgage/charge (4 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
11 April 2005Ad 01/04/05--------- £ si 299@1=299 £ ic 1/300 (3 pages)
8 April 2005Particulars of mortgage/charge (9 pages)
9 March 2005Incorporation (17 pages)