Company NameAvenue 32 Limited
Company StatusDissolved
Company Number07441722
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 4 months ago)
Dissolution Date29 July 2018 (5 years, 8 months ago)
Previous NameBenteler & Randow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Roberta Isabella Benteler
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHay's Galleria Hays Lane
London
SE1 2RD
Director NameMaya Johanna Benteler
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityGerman
StatusClosed
Appointed01 October 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 29 July 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHay's Galleria Hays Lane
London
SE1 2RD
Director NameMrs Susan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleChartered Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Director NameJuri Joachim Harald Von Randow
Date of BirthNovember 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address13 Edwardes Square
London
W8 6HE

Contact

Websitewww.avenue32.com

Location

Registered AddressHay's Galleria
Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

11.5m at £1Hubertus Benteler
100.00%
Ordinary
20 at £1Maya Benteler
0.00%
Ordinary
70 at £1Roberta Benteler
0.00%
Ordinary

Financials

Year2014
Net Worth£694,338
Cash£138,930
Current Liabilities£548,469

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

24 February 2012Delivered on: 7 March 2012
Persons entitled: Denvale Properties Limited

Classification: Rent deposit deed
Secured details: £19,020 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest in the deposit and all monies standing from time to time in the deposit account. See image for full details.
Outstanding

Filing History

29 July 2018Final Gazette dissolved following liquidation (1 page)
29 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
5 January 2018Appointment of a voluntary liquidator (1 page)
5 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-22
(1 page)
5 January 2018Declaration of solvency (5 pages)
12 December 2017Registered office address changed from First Floor 346 Kensington High Street London W14 8NS to Hay's Galleria Hays Lane London London SE1 2rd on 12 December 2017 (1 page)
6 December 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 25,004,801
(3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
29 September 2017Satisfaction of charge 1 in full (1 page)
29 September 2017Satisfaction of charge 1 in full (1 page)
22 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
22 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
18 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 15,900,295
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 15,900,295
(3 pages)
4 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 11,467,295
(4 pages)
4 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 11,467,295
(4 pages)
10 August 2015Registered office address changed from Firs Floor 346 Kensington High Street London W14 8NS England to First Floor 346 Kensington High Street London W14 8NS on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Firs Floor 346 Kensington High Street London W14 8NS England to First Floor 346 Kensington High Street London W14 8NS on 10 August 2015 (1 page)
7 August 2015Registered office address changed from First Floor (North Wing) 290-294 Latimer Road London W10 6QW to Firs Floor 346 Kensington High Street London W14 8NS on 7 August 2015 (1 page)
7 August 2015Registered office address changed from First Floor (North Wing) 290-294 Latimer Road London W10 6QW to Firs Floor 346 Kensington High Street London W14 8NS on 7 August 2015 (1 page)
7 August 2015Registered office address changed from First Floor (North Wing) 290-294 Latimer Road London W10 6QW to Firs Floor 346 Kensington High Street London W14 8NS on 7 August 2015 (1 page)
19 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 March 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 11,467,295
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 11,467,295
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 8,045,881
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 8,045,881
(3 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 8,045,881
(4 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 8,045,881
(4 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 8,045,881
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 8,045,881
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 November 2013Director's details changed for Roberta Benteler on 1 January 2013 (2 pages)
26 November 2013Director's details changed for Roberta Benteler on 1 January 2013 (2 pages)
26 November 2013Register(s) moved to registered office address (1 page)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders (4 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders (4 pages)
26 November 2013Director's details changed for Roberta Benteler on 1 January 2013 (2 pages)
26 November 2013Register(s) moved to registered office address (1 page)
19 December 2012Company name changed benteler & randow LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Company name changed benteler & randow LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
6 November 2012Termination of appointment of Juri Joachim Harald Von Randow as a director (1 page)
6 November 2012Termination of appointment of Juri Joachim Harald Von Randow as a director (1 page)
25 October 2012Appointment of Maya Johanna Benteler as a director (2 pages)
25 October 2012Appointment of Maya Johanna Benteler as a director (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Registered office address changed from 13 Edwardes Square London W8 6HE on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 13 Edwardes Square London W8 6HE on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 13 Edwardes Square London W8 6HE on 4 April 2012 (1 page)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2012Register(s) moved to registered inspection location (1 page)
27 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
21 February 2012Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
3 December 2010Register inspection address has been changed (1 page)
3 December 2010Register inspection address has been changed (1 page)
3 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 106
(3 pages)
3 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
3 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 106
(3 pages)
3 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
22 November 2010Termination of appointment of Susan Fadil as a director (1 page)
22 November 2010Appointment of Juri Joachim Harald Von Randow as a director (2 pages)
22 November 2010Appointment of Juri Joachim Harald Von Randow as a director (2 pages)
22 November 2010Termination of appointment of Susan Fadil as a director (1 page)
18 November 2010Appointment of Roberta Benteler as a director (2 pages)
18 November 2010Appointment of Roberta Benteler as a director (2 pages)
16 November 2010Incorporation (70 pages)
16 November 2010Incorporation (70 pages)