Company NameThe Financial Avenue Limited
Company StatusDissolved
Company Number05568770
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Sajjad Shah
NationalityBritish
StatusClosed
Appointed14 June 2006(8 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address2 Handel Parade Whitchurch Lane
Edgware
Middlesex
HA8 6LD
Director NameBilla Butt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address2 Handel Parade Whitchurch Lane
Edgware
Middlesex
HA8 6LD
Director NameZainab Ashraf
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Springfield Gardens
London
NW9 0RG
Secretary NameMr Sheraz Mehmood
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Springfield Gardens
Kingsbury
London
NW9 0RY
Secretary NameNasreen Mahmood
NationalityBritish
StatusResigned
Appointed03 February 2006(4 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 October 2006)
RoleSecretary
Correspondence Address33 Springfield Gardens
Kingsbury
London
NW9 0RY

Location

Registered Address2 Handel Parade
Whitchurch Lane
Edgware
Middlex
HA8 6LD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 February 2011Compulsory strike-off action has been suspended (1 page)
24 February 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 March 2010Registered office address changed from 84 Whitchurch Avenue Edgware HA8 6HS on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 20 September 2008 with a full list of shareholders (10 pages)
22 March 2010Annual return made up to 20 September 2008 with a full list of shareholders (10 pages)
22 March 2010Secretary's details changed for Mr Sajjad Shah on 20 September 2008 (1 page)
22 March 2010Annual return made up to 20 September 2009 (10 pages)
22 March 2010Total exemption full accounts made up to 29 February 2008 (10 pages)
22 March 2010Director's details changed for Billa Butt on 20 September 2008 (1 page)
22 March 2010Total exemption full accounts made up to 29 February 2008 (10 pages)
22 March 2010Registered office address changed from 84 Whitchurch Avenue Edgware HA8 6HS on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Mr Sajjad Shah on 20 September 2008 (1 page)
22 March 2010Annual return made up to 20 September 2009 (10 pages)
22 March 2010Director's details changed for Billa Butt on 20 September 2008 (1 page)
16 March 2010Restoration by order of the court (2 pages)
16 March 2010Restoration by order of the court (2 pages)
11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Registered office changed on 05/06/2008 from, 2 handel parade, whitchurch lane, edgware, HA8 6LD (1 page)
5 June 2008Registered office changed on 05/06/2008 from, 2 handel parade, whitchurch lane, edgware, HA8 6LD (1 page)
5 June 2008Application for striking-off (1 page)
5 June 2008Application for striking-off (1 page)
23 December 2007Return made up to 20/09/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/12/07
(7 pages)
23 December 2007Return made up to 20/09/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/12/07
(7 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
26 July 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
26 July 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
10 November 2006Return made up to 20/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/11/06
(7 pages)
10 November 2006Return made up to 20/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/11/06
(7 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
5 May 2006Ad 17/03/06--------- £ si 99@1=99 £ ic 2/101 (2 pages)
5 May 2006Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
5 May 2006Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
5 May 2006Ad 17/03/06--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
20 September 2005Incorporation (17 pages)
20 September 2005Incorporation (17 pages)