Active - Proposal to Strike off
Company Information for AVINUE LIMITED
SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE, SUITE 3, HARROW, HA1 1LJ,
|
Company Registration Number
03350471
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AVINUE LIMITED | |
Legal Registered Office | |
SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE SUITE 3 HARROW HA1 1LJ Other companies in W1U | |
Company Number | 03350471 | |
---|---|---|
Company ID Number | 03350471 | |
Date formed | 1997-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 15:50:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SP SECRETARIAL SERVICES LIMITED |
||
AVRAHAM GROSSOBEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PETER WILCOCK |
Company Secretary | ||
SP SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
CAROL GROSSOBEL |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANFORD TRADING LIMITED | Company Secretary | 2008-01-30 | CURRENT | 2008-01-30 | Active | |
DURIM CONSTRUCTION LIMITED | Company Secretary | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2015-12-24 | |
OR WOT! LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Dissolved 2014-12-02 | |
RUTH EROTOKRITOU KNITWEAR LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Active | |
B & W FILMS LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
OPERATIONAL RISK SERVICES LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Dissolved 2014-07-08 | |
OPERATIONAL RISK GROUP LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Dissolved 2014-07-08 | |
L.M.B. ADVISORY LIMITED | Company Secretary | 2006-10-16 | CURRENT | 2006-10-16 | Dissolved 2014-04-08 | |
ABLE RUBBISH CLEARANCE LIMITED | Company Secretary | 2006-08-30 | CURRENT | 2006-08-30 | Active - Proposal to Strike off | |
ABREE SWIFT GAS LIMITED | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Dissolved 2014-05-13 | |
EUROSPORT TOURS LIMITED | Company Secretary | 2005-04-28 | CURRENT | 2005-04-28 | Liquidation | |
EXPERIENCE SPORT! UK PTY LIMITED | Company Secretary | 2003-09-29 | CURRENT | 2003-09-29 | Dissolved 2014-05-07 | |
STELLA TOTAL FITNESS LIMITED | Company Secretary | 2003-08-13 | CURRENT | 2003-08-13 | Dissolved 2017-10-17 | |
THE LONDON METAL COMPANY LIMITED | Company Secretary | 2003-01-10 | CURRENT | 2003-01-07 | Active - Proposal to Strike off | |
EMPATHY RESEARCH AND MARKETING LIMITED | Company Secretary | 2002-08-09 | CURRENT | 2002-08-09 | Dissolved 2014-07-15 | |
WHEELER'S POST PRODUCTION FILM SERVICES LIMITED | Company Secretary | 2002-03-24 | CURRENT | 1985-11-20 | Dissolved 2014-06-07 | |
BOB LTD. | Company Secretary | 1997-11-12 | CURRENT | 1997-11-12 | Active - Proposal to Strike off | |
NIALL A. MCLOUGHLIN BLOODSTOCK SERVICES LIMITED | Company Secretary | 1995-08-18 | CURRENT | 1995-08-18 | Active - Proposal to Strike off | |
FREEDOM PICTURES LIMITED | Company Secretary | 1993-10-08 | CURRENT | 1993-10-08 | Active | |
DAVID BROWN FILMS LIMITED | Company Secretary | 1992-09-17 | CURRENT | 1986-09-11 | Active | |
TIM WHITE FILM PRODUCTIONS LIMITED | Company Secretary | 1992-09-17 | CURRENT | 1977-04-29 | Active - Proposal to Strike off | |
PETER HINWOOD LIMITED | Company Secretary | 1992-09-10 | CURRENT | 1978-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SP SECRETARIAL SERVICES LIMITED on 2015-12-31 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/14 FROM 29 Gloucester Place London W1U 8HX | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AVRAHAM GROSSOBEL / 10/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SP SECRETARIAL SERVICES LIMITED / 10/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AVRAHAM GROSSOBEL / 31/10/2008 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AVRAHAM GROSSOBEL / 01/01/2009 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 62 NEW CAVENDISH STREET LONDON W1G 8TA | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 17/07/01 | |
363s | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/99 FROM: PO BOX 2588 843 FINCHLEY ROAD LONDON NW11 8NQ | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/99 | |
363s | RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 10/12 NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP | |
244 | DELIVERY EXT'D 3 MTH 30/04/98 | |
363s | RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS | |
88(2)R | AD 15/04/97--------- £ SI 100@1 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | MECKLENBURG INVESTMENTS LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVINUE LIMITED
The top companies supplying to UK government with the same SIC code (46240 - Wholesale of hides, skins and leather) as AVINUE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
43039000 | Articles of furskin (excl. articles of apparel, clothing accessories and goods of chapter 95, e.g. toys, games and sports equipment) | |||
43031090 | Articles of apparel and clothing accessories made of furskin (excl. those of whitecoat pups of harp seal or blueback pups of hooded seal, gloves made of leather and furskin, footware and headgear and parts thereof) | |||
43031090 | Articles of apparel and clothing accessories made of furskin (excl. those of whitecoat pups of harp seal or blueback pups of hooded seal, gloves made of leather and furskin, footware and headgear and parts thereof) | |||
43031090 | Articles of apparel and clothing accessories made of furskin (excl. those of whitecoat pups of harp seal or blueback pups of hooded seal, gloves made of leather and furskin, footware and headgear and parts thereof) | |||
61149000 | Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres) | |||
62019900 | Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers) | |||
42032999 | ||||
43031090 | Articles of apparel and clothing accessories made of furskin (excl. those of whitecoat pups of harp seal or blueback pups of hooded seal, gloves made of leather and furskin, footware and headgear and parts thereof) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AVINUE LIMITED | Event Date | 2011-08-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |