AVENUE LEGAL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AVENUE LEGAL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02257474

Incorporation date

11/05/1988

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1988)
dot icon14/09/2015
Final Gazette dissolved following liquidation
dot icon14/06/2015
Liquidators' statement of receipts and payments to 2015-06-04
dot icon14/06/2015
Return of final meeting in a members' voluntary winding up
dot icon13/07/2014
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 2014-07-14
dot icon10/07/2014
Declaration of solvency
dot icon10/07/2014
Appointment of a voluntary liquidator
dot icon10/07/2014
Resolutions
dot icon06/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon18/05/2014
Termination of appointment of Philip Allenby as a director
dot icon27/02/2014
Termination of appointment of Michael Cole as a director
dot icon23/02/2014
Appointment of Mr Philip Norman Allenby as a director
dot icon14/10/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon13/10/2013
Termination of appointment of Louise Blackwell as a director
dot icon13/10/2013
Appointment of Mr Michael John Cole as a director
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon29/04/2013
Termination of appointment of Simon Hill as a director
dot icon29/04/2013
Termination of appointment of Mark Garnish as a director
dot icon29/04/2013
Appointment of Mrs Christina Bridget Ryan as a director
dot icon29/04/2013
Appointment of Ms Louise Alison Clare Blackwell as a director
dot icon21/02/2013
Termination of appointment of Michael Kent as a secretary
dot icon21/02/2013
Appointment of Newgate Street Secretaries Limited as a secretary
dot icon20/02/2013
Registered office address changed from C/O Tikit Group Plc 12 Gough Square London EC4A 3DW United Kingdom on 2013-02-21
dot icon10/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/05/2012
Appointment of Mr Michael William Bates Kent as a secretary
dot icon24/05/2012
Termination of appointment of Kathryn Stewart as a secretary
dot icon20/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon26/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/01/2011
Registered office address changed from 1 & 2 Kingdom Close Segensworth East Fareham Hampshire PO15 5TJ on 2011-01-17
dot icon16/01/2011
Secretary's details changed for Kathryn Lucy Stewart on 2011-01-17
dot icon13/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon30/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon14/07/2009
Return made up to 06/07/09; full list of members
dot icon02/04/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon14/08/2008
Return made up to 06/08/08; full list of members
dot icon23/04/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon26/11/2007
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Director's particulars changed
dot icon05/11/2007
Return made up to 06/08/07; full list of members
dot icon30/05/2007
New secretary appointed
dot icon30/05/2007
Secretary resigned;director resigned
dot icon26/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon12/09/2006
Director's particulars changed
dot icon08/08/2006
Return made up to 06/08/06; full list of members
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon04/07/2006
Secretary's particulars changed;director's particulars changed
dot icon07/08/2005
Return made up to 06/08/05; full list of members
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon28/06/2005
Director resigned
dot icon22/08/2004
Return made up to 06/08/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-09-30
dot icon15/08/2003
Return made up to 06/08/03; full list of members
dot icon23/06/2003
Full accounts made up to 2002-09-30
dot icon10/06/2003
New secretary appointed;new director appointed
dot icon10/06/2003
Secretary resigned
dot icon07/05/2003
Full accounts made up to 2001-09-30
dot icon19/08/2002
Return made up to 06/08/02; full list of members
dot icon19/08/2002
Secretary resigned;director resigned
dot icon19/08/2002
New secretary appointed
dot icon16/06/2002
Auditor's resignation
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon04/09/2001
Return made up to 06/08/01; full list of members
dot icon29/07/2001
Declaration of assistance for shares acquisition
dot icon05/07/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon27/06/2001
Registered office changed on 28/06/01 from: 1/2 kingdom close segensworth east fareham hamps PO15 5TJ
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Secretary resigned
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New secretary appointed;new director appointed
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Auditor's resignation
dot icon27/06/2001
Ad 01/06/01--------- £ si 614@1=614 £ ic 11489/12103
dot icon22/06/2001
Declaration of satisfaction of mortgage/charge
dot icon22/06/2001
Declaration of satisfaction of mortgage/charge
dot icon22/06/2001
Declaration of satisfaction of mortgage/charge
dot icon01/06/2001
Particulars of mortgage/charge
dot icon07/02/2001
Accounts for a medium company made up to 2000-06-30
dot icon11/09/2000
Return made up to 06/08/00; full list of members
dot icon10/01/2000
Accounts for a medium company made up to 1999-06-30
dot icon18/08/1999
Return made up to 06/08/99; full list of members
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
New secretary appointed
dot icon17/05/1999
Declaration of satisfaction of mortgage/charge
dot icon10/03/1999
Accounts for a medium company made up to 1998-06-30
dot icon13/01/1999
Particulars of mortgage/charge
dot icon14/10/1998
Ad 01/07/98--------- £ si 1239@1
dot icon16/08/1998
Return made up to 06/08/98; full list of members
dot icon08/06/1998
Particulars of mortgage/charge
dot icon28/05/1998
£ ic 15000/10250 16/04/98 £ sr 4750@1=4750
dot icon05/05/1998
Director resigned
dot icon20/10/1997
Accounts for a small company made up to 1997-06-30
dot icon17/08/1997
Return made up to 06/08/97; no change of members
dot icon08/06/1997
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon21/08/1996
Return made up to 06/08/96; full list of members
dot icon16/06/1996
Accounts for a small company made up to 1996-03-31
dot icon13/09/1995
Return made up to 06/08/95; full list of members
dot icon05/09/1995
Accounts for a medium company made up to 1995-03-31
dot icon02/05/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a medium company made up to 1994-03-31
dot icon14/09/1994
Return made up to 06/08/94; full list of members
dot icon04/07/1994
£ ic 20000/15000 31/05/94 £ sr 5000@1=5000
dot icon11/04/1994
Director resigned
dot icon07/04/1994
£ ic 20408/20000 10/03/94 £ sr 408@1=408
dot icon30/10/1993
Accounts for a small company made up to 1993-03-31
dot icon15/08/1993
Return made up to 06/08/93; no change of members
dot icon24/02/1993
Accounting reference date shortened from 31/07 to 31/03
dot icon15/02/1993
Secretary resigned;new secretary appointed
dot icon03/12/1992
Accounts for a small company made up to 1992-07-31
dot icon03/12/1992
Registered office changed on 04/12/92 from: terminus house terminus terrace southampton hampshire SO1 1FE
dot icon25/08/1992
Return made up to 06/08/92; change of members
dot icon05/03/1992
Memorandum and Articles of Association
dot icon05/03/1992
Ad 11/02/92--------- £ si 408@1=408 £ ic 20000/20408
dot icon05/03/1992
Nc inc already adjusted 11/02/92
dot icon05/03/1992
Resolutions
dot icon17/02/1992
Particulars of mortgage/charge
dot icon17/02/1992
Particulars of mortgage/charge
dot icon18/12/1991
Full accounts made up to 1991-07-31
dot icon21/11/1991
Memorandum and Articles of Association
dot icon25/09/1991
Return made up to 06/08/91; full list of members
dot icon19/05/1991
Ad 21/03/91--------- £ si 19900@1=19900 £ ic 100/20000
dot icon19/05/1991
Nc inc already adjusted 21/03/91
dot icon19/05/1991
Resolutions
dot icon19/05/1991
Resolutions
dot icon06/04/1991
Return made up to 03/01/91; no change of members
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Full accounts made up to 1990-07-31
dot icon22/08/1990
Full accounts made up to 1989-07-31
dot icon22/08/1990
Return made up to 06/08/90; full list of members
dot icon02/04/1990
Particulars of mortgage/charge
dot icon28/01/1990
Return made up to 24/11/89; full list of members
dot icon19/02/1989
New director appointed
dot icon19/02/1989
New director appointed
dot icon19/02/1989
Accounting reference date extended from 31/03 to 31/07
dot icon17/02/1989
Wd 03/02/89 ad 09/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/1989
£ nc 100/5000
dot icon28/07/1988
Certificate of change of name
dot icon28/07/1988
Certificate of change of name
dot icon27/07/1988
Director resigned;new director appointed
dot icon27/07/1988
Resolutions
dot icon27/07/1988
Registered office changed on 28/07/88 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
dot icon27/07/1988
Secretary resigned;new secretary appointed
dot icon11/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
20/02/2013 - Present
33
Morris, Nigel Anthony
Director
29/05/2003 - 02/04/2007
17
Hill, Simon John
Director
31/05/2001 - 14/02/2013
14
Garnish, Mark Richard
Director
31/05/2001 - 20/03/2013
13
Blackwell, Louise Alison Clare
Director
14/02/2013 - 13/10/2013
120

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 AVENUE LEGAL SYSTEMS LIMITED

AVENUE LEGAL SYSTEMS LIMITED is an(a) Dissolved company incorporated on 11/05/1988 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE LEGAL SYSTEMS LIMITED?

toggle

AVENUE LEGAL SYSTEMS LIMITED is currently Dissolved. It was registered on 11/05/1988 and dissolved on 14/09/2015.

Where is AVENUE LEGAL SYSTEMS LIMITED located?

toggle

AVENUE LEGAL SYSTEMS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does AVENUE LEGAL SYSTEMS LIMITED do?

toggle

AVENUE LEGAL SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVENUE LEGAL SYSTEMS LIMITED?

toggle

The latest filing was on 14/09/2015: Final Gazette dissolved following liquidation.