London
EC2R 7AF
Secretary Name | Ka Wai Yu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 September 2015) |
Role | Company Director |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Charles Williamson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Ravelrig Road Balerno Midlothian EH14 7LZ Scotland |
Director Name | Mr Jestyn Rowland Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millburn 50 Malleny Millgate Balerno Midlothian EH14 7AY Scotland |
Director Name | Iain William Patrick Tulloch |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Ha Symington Kilmarnock Ayrshire KA1 5PN Scotland |
Secretary Name | Mark Daniel Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 July 2007) |
Role | Accountant |
Correspondence Address | 51b Shepperton Road London N1 3DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Close Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 12 months (resigned 09 October 2006) |
Correspondence Address | 4 Crown Place London EC2A 4BT |
Secretary Name | Close Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2009) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Registered Address | 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
137k at £0.005 | Albion Venture Capital Trust PLC 8.30% Ordinary |
---|---|
132k at £0.005 | Albion Technology & General Vct PLC C Shares 8.00% Ordinary |
128.7k at £0.005 | Crown Place Vct PLC 7.80% Ordinary |
825k at £0.005 | Dunedin Brands LTD 50.00% Ordinary |
59.4k at £0.005 | Albion Development Vct PLC C Share 3.60% Ordinary |
42.9k at £0.005 | Albion Development Vct PLC 2.60% Ordinary |
293.7k at £0.005 | Albion Technology & General Vct PLC 17.80% Ordinary |
31.4k at £0.005 | Healthcare & Leisure Property LTD 1.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£346,467 |
Cash | £450,311 |
Current Liabilities | £796,778 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2015 | Application to strike the company off the register (3 pages) |
17 May 2015 | Application to strike the company off the register (3 pages) |
7 May 2015 | Termination of appointment of Charles Williamson as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Charles Williamson as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Charles Williamson as a director on 6 May 2015 (1 page) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Secretary's details changed for Ka Wai Yu on 15 September 2010 (1 page) |
16 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Charles Williamson on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Charles Williamson on 15 September 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Ka Wai Yu on 15 September 2010 (1 page) |
16 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (2 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Henry Julian Aglionby Stanford on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Henry Julian Aglionby Stanford on 14 October 2009 (2 pages) |
3 September 2009 | Appointment terminated director iain tulloch (1 page) |
3 September 2009 | Appointment terminated director iain tulloch (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page) |
9 March 2009 | Appointment terminated director jestyn davies (1 page) |
9 March 2009 | Appointment terminated director jestyn davies (1 page) |
31 January 2009 | Secretary appointed ka wai yu (2 pages) |
31 January 2009 | Appointment terminated secretary close ventures LIMITED (1 page) |
31 January 2009 | Appointment terminated secretary close ventures LIMITED (1 page) |
31 January 2009 | Secretary appointed ka wai yu (2 pages) |
16 October 2008 | Return made up to 15/09/08; full list of members (7 pages) |
16 October 2008 | Return made up to 15/09/08; full list of members (7 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
12 October 2007 | Return made up to 15/09/07; full list of members (4 pages) |
12 October 2007 | Return made up to 15/09/07; full list of members (4 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 March 2007 | Particulars of mortgage/charge (8 pages) |
23 March 2007 | Particulars of mortgage/charge (8 pages) |
23 March 2007 | Particulars of mortgage/charge (8 pages) |
23 March 2007 | Particulars of mortgage/charge (8 pages) |
21 March 2007 | Ad 19/02/07--------- £ si [email protected]=2227 £ ic 6022/8249 (4 pages) |
21 March 2007 | Ad 19/02/07--------- £ si [email protected]=2227 £ ic 6022/8249 (4 pages) |
21 March 2007 | Ad 19/02/07--------- £ si [email protected]=2227 £ ic 3795/6022 (2 pages) |
21 March 2007 | Ad 19/02/07--------- £ si [email protected]=2227 £ ic 3795/6022 (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Return made up to 15/09/06; full list of members (4 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Return made up to 15/09/06; full list of members (4 pages) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
22 February 2006 | Nc inc already adjusted 25/11/05 (2 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Nc inc already adjusted 25/11/05 (2 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
22 February 2006 | Div 25/11/05 (1 page) |
22 February 2006 | Div 25/11/05 (1 page) |
22 February 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (3 pages) |
17 December 2005 | Particulars of mortgage/charge (4 pages) |
17 December 2005 | Particulars of mortgage/charge (4 pages) |
17 December 2005 | Particulars of mortgage/charge (4 pages) |
17 December 2005 | Particulars of mortgage/charge (4 pages) |
13 December 2005 | Particulars of mortgage/charge (8 pages) |
13 December 2005 | Particulars of mortgage/charge (8 pages) |
12 December 2005 | Particulars of mortgage/charge (8 pages) |
12 December 2005 | Particulars of mortgage/charge (8 pages) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (3 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
11 October 2005 | Company name changed folderavenue LIMITED\certificate issued on 11/10/05 (2 pages) |
11 October 2005 | Company name changed folderavenue LIMITED\certificate issued on 11/10/05 (2 pages) |
15 September 2005 | Incorporation (17 pages) |
15 September 2005 | Incorporation (17 pages) |