Company NameFirst Avenue Contractors Ltd
Company StatusDissolved
Company Number07134573
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 2 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameJoshua Brian Leach
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 23 December 2014)
RoleBusiness Administration
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed25 January 2010(same day as company formation)
Correspondence AddressStuart House 55 Catherine Place
London
Sw1`

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Joshua Brian Leach
100.00%
Ordinary

Financials

Year2014
Net Worth£13,420
Cash£25,466
Current Liabilities£13,768

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (3 pages)
22 August 2014Application to strike the company off the register (3 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Joshua Brian Leach on 12 July 2012 (2 pages)
6 August 2012Director's details changed for Joshua Brian Leach on 12 July 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Joshua Brian Leach on 26 January 2011 (2 pages)
27 February 2012Director's details changed for Joshua Brian Leach on 26 January 2011 (2 pages)
23 February 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 23 February 2012 (1 page)
11 July 2011Director's details changed for Joshua Brian Leach on 13 June 2011 (3 pages)
11 July 2011Director's details changed for Joshua Brian Leach on 13 June 2011 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
19 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (2 pages)
19 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (2 pages)
10 March 2010Appointment of Joshua Brian Leach as a director (3 pages)
10 March 2010Termination of appointment of Jane Hollingdale as a director (2 pages)
10 March 2010Termination of appointment of Jane Hollingdale as a director (2 pages)
10 March 2010Appointment of Joshua Brian Leach as a director (3 pages)
25 January 2010Incorporation (43 pages)
25 January 2010Incorporation (43 pages)