45 PARK AVENUE LIMITED

Register to unlock more data on OkredoRegister

45 PARK AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04019704

Incorporation date

22/06/2000

Size

Dormant

Contacts

Registered address

Registered address

45 Park Avenue, Park Avenue, London NW2 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2000)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon24/01/2026
Cessation of Timothy John Cowan as a person with significant control on 2026-01-21
dot icon24/01/2026
Termination of appointment of Timothy John Cowan as a director on 2026-01-02
dot icon21/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/02/2025
Notification of Christina Nazih Ragheb as a person with significant control on 2024-11-01
dot icon10/02/2025
Confirmation statement made on 2024-12-04 with updates
dot icon07/02/2025
Cessation of Jacqueline Bethia Petts as a person with significant control on 2024-12-01
dot icon07/02/2025
Termination of appointment of Jacqueline Bethia Petts as a director on 2024-12-01
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon08/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon05/05/2023
Accounts for a dormant company made up to 2022-06-30
dot icon02/02/2023
Confirmation statement made on 2022-12-04 with updates
dot icon04/05/2022
Accounts for a dormant company made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon19/08/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon16/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon14/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon10/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon25/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/05/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon23/01/2016
Director's details changed for Jacqueline Bethia Petts on 2014-02-10
dot icon29/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon09/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon09/02/2015
Appointment of Mr Timothy John Cowan as a director on 2014-10-17
dot icon14/05/2014
Compulsory strike-off action has been discontinued
dot icon13/05/2014
Accounts for a dormant company made up to 2013-06-30
dot icon13/05/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon13/05/2014
First Gazette notice for compulsory strike-off
dot icon04/03/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon04/03/2013
Termination of appointment of Richard Connell as a director
dot icon02/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/03/2013
Appointment of Miss Lydia Lago as a director
dot icon02/03/2013
Registered office address changed from 97 Redman Buildings Portpool Lane London EC1N 7UD on 2013-03-02
dot icon25/02/2013
Termination of appointment of Richard Connell as a director
dot icon22/05/2012
Compulsory strike-off action has been discontinued
dot icon21/05/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon21/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon30/05/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon13/03/2011
Director's details changed for Jacqueline Bethia Petts on 2011-02-01
dot icon13/03/2011
Director's details changed for Richard Connell on 2011-01-12
dot icon26/04/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon25/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon11/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon06/05/2009
Return made up to 12/01/09; full list of members
dot icon19/06/2008
Return made up to 12/01/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from, 21 st thomas street, bristol, BS1 6JS
dot icon29/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon14/03/2008
Appointment terminated secretary jordan company secretaries LIMITED
dot icon01/02/2008
Director resigned
dot icon18/05/2007
Registered office changed on 18/05/07 from: 45 park avenue, london, NW2 5AS
dot icon18/05/2007
Secretary resigned
dot icon11/05/2007
New secretary appointed
dot icon12/02/2007
New director appointed
dot icon12/02/2007
Return made up to 12/01/07; full list of members
dot icon01/02/2007
Director resigned
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon11/08/2006
Accounts for a dormant company made up to 2006-06-30
dot icon27/11/2005
Return made up to 30/10/05; full list of members
dot icon10/10/2005
Accounts for a dormant company made up to 2005-06-30
dot icon12/04/2005
Return made up to 22/06/03; full list of members; amend
dot icon02/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon30/06/2004
Return made up to 22/06/04; full list of members
dot icon09/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon05/07/2003
Accounts for a dormant company made up to 2002-06-30
dot icon23/06/2003
Return made up to 22/06/03; full list of members
dot icon10/07/2002
Return made up to 22/06/02; full list of members
dot icon05/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon09/07/2001
Return made up to 22/06/01; full list of members
dot icon20/01/2001
New secretary appointed;new director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon05/07/2000
Secretary resigned
dot icon23/06/2000
Registered office changed on 23/06/00 from: suite 17 city business centre, lower road, london, SE16 2XB
dot icon23/06/2000
Director resigned
dot icon22/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connell, Richard
Secretary
22/06/2000 - 13/03/2007
-
Pase, Patricia Josephine
Director
22/06/2000 - 15/11/2006
-
Walsh, Kathleen Teresa
Director
22/06/2000 - 15/11/2006
-
Pase, Michael Olumide
Director
15/11/2006 - 31/01/2007
-
Connell, Richard
Director
22/06/2000 - 30/10/2012
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 45 PARK AVENUE LIMITED

45 PARK AVENUE LIMITED is an(a) Active company incorporated on 22/06/2000 with the registered office located at 45 Park Avenue, Park Avenue, London NW2 5AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 45 PARK AVENUE LIMITED?

toggle

45 PARK AVENUE LIMITED is currently Active. It was registered on 22/06/2000 .

Where is 45 PARK AVENUE LIMITED located?

toggle

45 PARK AVENUE LIMITED is registered at 45 Park Avenue, Park Avenue, London NW2 5AS.

What does 45 PARK AVENUE LIMITED do?

toggle

45 PARK AVENUE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 45 PARK AVENUE LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.