6 & 8 NORWICH AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

6 & 8 NORWICH AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01843893

Incorporation date

27/08/1984

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

C/O MR PETER JOHN JANES, 47 Glaisher Street, London SE8 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1986)
dot icon20/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon07/05/2012
First Gazette notice for compulsory strike-off
dot icon01/02/2012
Termination of appointment of Mengham Secretarial Agencies Limited as a secretary on 2012-02-02
dot icon07/11/2011
Compulsory strike-off action has been discontinued
dot icon02/11/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon24/10/2011
First Gazette notice for compulsory strike-off
dot icon19/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon19/07/2010
Secretary's details changed for Mengham Secretarial Agencies Limited on 2010-06-25
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/02/2010
Registered office address changed from Flat 4 Deansfield Court 39-45 West Lane Hayling Island Hampshire PO11 0JJ on 2010-03-01
dot icon28/02/2010
Appointment of Mr Peter John Janes as a director
dot icon28/02/2010
Termination of appointment of Gregory Venables as a director
dot icon16/07/2009
Return made up to 25/06/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Director appointed gregory venables
dot icon13/07/2008
Return made up to 25/06/08; full list of members
dot icon10/06/2008
Appointment Terminated Director gregory venables
dot icon03/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/07/2007
Return made up to 25/06/07; full list of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/07/2006
Return made up to 20/05/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon11/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/07/2005
Secretary resigned;director resigned
dot icon04/07/2005
New secretary appointed;new director appointed
dot icon29/06/2005
Return made up to 20/05/05; full list of members
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Registered office changed on 30/06/05
dot icon29/06/2005
Location of register of members address changed
dot icon29/06/2005
Secretary resigned
dot icon06/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon12/01/2005
Return made up to 25/06/04; full list of members
dot icon12/01/2005
Secretary's particulars changed;director's particulars changed
dot icon12/01/2005
Registered office changed on 13/01/05
dot icon12/01/2005
Location of register of members address changed
dot icon11/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/11/2003
Return made up to 25/06/03; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/09/2002
Director resigned
dot icon22/09/2002
Return made up to 25/06/02; full list of members
dot icon22/09/2002
Director resigned
dot icon01/02/2002
Return made up to 25/06/01; full list of members
dot icon01/02/2002
Director's particulars changed
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/09/2001
Registered office changed on 01/10/01 from: downside managing agents LIMITED 30 leigh road eastleigh,southampton hampshire SO50 9DT
dot icon30/09/2001
Location of register of members
dot icon30/09/2001
New secretary appointed
dot icon30/09/2001
Secretary resigned
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Return made up to 25/06/00; full list of members
dot icon03/10/2000
Registered office changed on 04/10/00 from: 2A belmore hill court owslebury winchester hampshire SO21 1JW
dot icon12/07/2000
Director resigned
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Return made up to 25/06/99; full list of members
dot icon09/09/1999
Location of register of members
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
Secretary resigned
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Return made up to 25/06/98; full list of members
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon17/08/1997
Director resigned
dot icon17/08/1997
Return made up to 25/06/97; full list of members
dot icon17/08/1997
Director resigned
dot icon06/07/1997
Secretary resigned;director resigned
dot icon06/07/1997
New secretary appointed
dot icon06/07/1997
Registered office changed on 07/07/97 from: 16 flaghead road canford cliffs poole dorset BH13 7JW
dot icon06/07/1997
New director appointed
dot icon26/08/1996
Full accounts made up to 1995-12-31
dot icon30/06/1996
Return made up to 25/06/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon14/08/1995
Return made up to 26/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Return made up to 26/06/94; full list of members
dot icon16/04/1994
Full accounts made up to 1993-12-31
dot icon15/06/1993
Return made up to 26/06/93; no change of members
dot icon10/06/1993
Full accounts made up to 1991-12-31
dot icon16/05/1993
Full accounts made up to 1992-12-31
dot icon18/06/1992
Return made up to 26/06/92; no change of members
dot icon25/09/1991
Full accounts made up to 1990-12-31
dot icon28/07/1991
Return made up to 26/06/91; full list of members
dot icon31/01/1991
Full accounts made up to 1989-12-31
dot icon31/01/1991
Return made up to 26/06/90; full list of members
dot icon23/07/1989
Full accounts made up to 1988-12-31
dot icon23/07/1989
Return made up to 26/06/89; full list of members
dot icon16/10/1988
Full accounts made up to 1987-12-31
dot icon16/10/1988
Return made up to 27/09/88; full list of members
dot icon28/09/1987
Full accounts made up to 1986-12-31
dot icon28/09/1987
Return made up to 06/09/87; full list of members
dot icon10/12/1986
Full accounts made up to 1986-03-31
dot icon19/11/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon28/09/1986
Return made up to 01/07/86; full list of members
dot icon16/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1986
Registered office changed on 25/07/86 from: ropewalk house 1 north walls winchester hants SO23 8BZ
dot icon16/05/1986
Registered office changed on 17/05/86 from: 316/318 salisbury road totton southampton

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Lewis Beamish
Director
12/05/1997 - 30/05/2000
18
Janes, Peter John
Director
28/02/2010 - Present
-
Elliott, David John
Secretary
11/05/1997 - 06/09/1999
2
Lacey, Aileen Catherine
Secretary
06/07/2001 - 18/04/2005
-
Venables, Gregory Thorpe
Secretary
16/06/2005 - 29/01/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 6 & 8 NORWICH AVENUE MANAGEMENT LIMITED

6 & 8 NORWICH AVENUE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 27/08/1984 with the registered office located at C/O MR PETER JOHN JANES, 47 Glaisher Street, London SE8 3ER. 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 6 & 8 NORWICH AVENUE MANAGEMENT LIMITED?

toggle

6 & 8 NORWICH AVENUE MANAGEMENT LIMITED is currently Dissolved. It was registered on 27/08/1984 and dissolved on 20/08/2012.

Where is 6 & 8 NORWICH AVENUE MANAGEMENT LIMITED located?

toggle

6 & 8 NORWICH AVENUE MANAGEMENT LIMITED is registered at C/O MR PETER JOHN JANES, 47 Glaisher Street, London SE8 3ER.

What is the latest filing for 6 & 8 NORWICH AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/08/2012: Final Gazette dissolved via compulsory strike-off.