AVENUE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AVENUE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04083511

Incorporation date

03/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Stafford Park 5, Telford, Shropshire TF3 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2000)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2012
First Gazette notice for voluntary strike-off
dot icon23/09/2012
Statement of capital on 2012-09-24
dot icon17/09/2012
Application to strike the company off the register
dot icon05/09/2012
Statement by Directors
dot icon05/09/2012
Solvency Statement dated 05/09/12
dot icon05/09/2012
Resolutions
dot icon13/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon22/11/2010
Director's details changed for Sydney Derek Gibson Hogg on 2009-12-01
dot icon22/11/2010
Director's details changed for Denis Jacques Noel Kibler on 2009-12-01
dot icon22/11/2010
Secretary's details changed for Sydney Derek Gibson Hogg on 2009-12-01
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon27/10/2009
Director's details changed for Sydney Derek Gibson Hogg on 2009-10-01
dot icon27/10/2009
Director's details changed for Denis Jacques Noel Kibler on 2009-10-01
dot icon19/07/2009
Full accounts made up to 2008-12-31
dot icon27/10/2008
Return made up to 04/10/08; full list of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 04/10/07; no change of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Director resigned
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 04/10/06; full list of members
dot icon12/09/2006
Registered office changed on 13/09/06 from: units 6&7 saint johns court foster road ashford business park ashford kent TN24 0SJ
dot icon26/03/2006
Full accounts made up to 2004-12-31
dot icon09/02/2006
Ad 20/01/04--------- £ si 50000@1
dot icon04/12/2005
New director appointed
dot icon04/12/2005
Director resigned
dot icon04/12/2005
Director resigned
dot icon04/12/2005
Director resigned
dot icon03/11/2005
Return made up to 04/10/05; full list of members
dot icon17/07/2005
Ad 12/04/05--------- £ si 955000@1=955000 £ ic 582000/1537000
dot icon17/07/2005
Resolutions
dot icon17/07/2005
Resolutions
dot icon17/07/2005
£ nc 582000/1800000 12/04/05
dot icon06/01/2005
Return made up to 04/10/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Full accounts made up to 2002-12-31
dot icon22/02/2004
Ad 20/01/04--------- £ si 50000@1=50000 £ ic 532000/582000
dot icon22/02/2004
Resolutions
dot icon22/02/2004
Resolutions
dot icon22/02/2004
£ nc 532000/582000 20/01/04
dot icon09/02/2004
Ad 19/12/03--------- £ si 110000@1=110000 £ ic 422000/532000
dot icon09/02/2004
Nc inc already adjusted 12/12/03
dot icon09/02/2004
Resolutions
dot icon09/02/2004
Resolutions
dot icon08/01/2004
New secretary appointed
dot icon08/01/2004
Secretary resigned
dot icon08/01/2004
Return made up to 04/10/03; full list of members
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/02/2003
Ad 20/11/02--------- £ si 420000@1=420000 £ ic 2000/422000
dot icon05/01/2003
Resolutions
dot icon05/01/2003
Resolutions
dot icon05/01/2003
£ nc 100000/422000 20/11/02
dot icon05/01/2003
Return made up to 04/10/02; full list of members
dot icon05/01/2003
New director appointed
dot icon05/01/2003
New director appointed
dot icon05/01/2003
New director appointed
dot icon05/01/2003
New director appointed
dot icon27/08/2002
Registered office changed on 28/08/02 from: 26 caesar avenue kingsnorth ashford kent TN23 3PZ
dot icon16/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/01/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon12/11/2001
Certificate of change of name
dot icon07/11/2001
Secretary's particulars changed
dot icon04/11/2001
Registered office changed on 05/11/01 from: 51 bankfields headcorn kent TN27 9QY
dot icon04/11/2001
Return made up to 04/10/01; full list of members
dot icon30/09/2001
Director's particulars changed
dot icon19/03/2001
Ad 14/03/01--------- £ si 1999@1=1999 £ ic 1/2000
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
£ nc 1000/100000 14/03/01
dot icon06/11/2000
New secretary appointed
dot icon06/11/2000
New director appointed
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Registered office changed on 12/10/00 from: 120 east road london N1 6AA
dot icon03/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
03/10/2000 - 08/10/2000
8288
Hogg, Sydney Derek Gibson
Secretary
08/12/2003 - Present
-
Kibler, Denis Jacques Noel
Director
11/08/2002 - Present
-
Gautier, Philippe Dominique Yves
Director
11/08/2002 - 30/10/2005
2
Lucotte, Didier Robert Maurice
Director
11/08/2002 - 30/10/2005
-

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 SOLUTIONS LIMITED

AVENUE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 03/10/2000 with the registered office located at Stafford Park 5, Telford, Shropshire TF3 3BL. There are currently 3 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 SOLUTIONS LIMITED?

toggle

AVENUE SOLUTIONS LIMITED is currently Dissolved. It was registered on 03/10/2000 and dissolved on 07/01/2013.

Where is AVENUE SOLUTIONS LIMITED located?

toggle

AVENUE SOLUTIONS LIMITED is registered at Stafford Park 5, Telford, Shropshire TF3 3BL.

What does AVENUE SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for AVENUE SOLUTIONS LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.