AVENUE WINDOWS LIMITED

Register to unlock more data on OkredoRegister

AVENUE WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00266666

Incorporation date

01/07/1932

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1986)
dot icon19/05/2013
Final Gazette dissolved following liquidation
dot icon19/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon24/08/2012
Liquidators' statement of receipts and payments to 2012-06-27
dot icon28/06/2011
Administrator's progress report to 2011-06-21
dot icon28/06/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/03/2011
Registered office address changed from 28 Maryland Road London 15 1Jb on 2011-03-03
dot icon17/01/2011
Administrator's progress report to 2010-12-23
dot icon08/09/2010
Result of meeting of creditors
dot icon25/08/2010
Statement of affairs with form 2.15B/2.14B
dot icon16/08/2010
Statement of administrator's proposal
dot icon09/07/2010
Appointment of an administrator
dot icon05/07/2010
Registered office address changed from 28 Maryland Road London E15 1JB on 2010-07-05
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon17/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/11/2008
Return made up to 19/10/08; full list of members
dot icon07/11/2008
Director's Change of Particulars / gary smith / 13/10/2008 / Date of Birth was: 13-Mar-1957, now: 03-Mar-1957; HouseName/Number was: , now: 32A; Street was: 32A rockingham avenue, now: rockingham avenue
dot icon10/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/11/2007
Return made up to 19/10/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/11/2006
Return made up to 19/10/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/10/2005
Return made up to 19/10/05; full list of members
dot icon23/09/2005
Secretary resigned
dot icon23/09/2005
New secretary appointed
dot icon05/07/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Accounts for a small company made up to 2004-07-31
dot icon28/10/2004
Return made up to 19/10/04; full list of members
dot icon17/03/2004
Accounts for a small company made up to 2003-07-31
dot icon06/01/2004
Return made up to 19/10/03; full list of members
dot icon06/01/2004
Director's particulars changed
dot icon23/07/2003
Resolutions
dot icon23/07/2003
£ ic 49500/12000 17/01/03 £ sr 37500@1=37500
dot icon19/03/2003
Accounts for a small company made up to 2002-07-31
dot icon13/02/2003
Return made up to 19/10/02; full list of members
dot icon04/02/2003
Director resigned
dot icon21/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
New director appointed
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Director resigned
dot icon22/10/2002
Certificate of change of name
dot icon01/05/2002
Accounts for a small company made up to 2001-07-31
dot icon23/11/2001
Return made up to 19/10/01; full list of members
dot icon23/11/2001
Registered office changed on 23/11/01
dot icon25/06/2001
Director resigned
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon11/12/2000
Return made up to 19/10/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-07-31
dot icon01/03/2000
Return made up to 19/10/99; full list of members
dot icon06/10/1999
Registered office changed on 06/10/99 from: 4/8 vyner street london E2 9DG
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon11/11/1998
Return made up to 19/10/98; no change of members
dot icon23/09/1998
Director resigned
dot icon19/02/1998
Full accounts made up to 1997-07-31
dot icon24/11/1997
Return made up to 19/10/97; full list of members
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon26/02/1997
Full accounts made up to 1996-07-31
dot icon10/11/1996
Return made up to 19/10/96; no change of members
dot icon20/02/1996
Full accounts made up to 1995-07-31
dot icon17/11/1995
Return made up to 19/10/95; no change of members
dot icon17/11/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-07-31
dot icon14/11/1994
Return made up to 19/10/94; full list of members
dot icon18/03/1994
Full accounts made up to 1993-07-31
dot icon18/01/1994
Return made up to 19/10/93; no change of members
dot icon10/02/1993
Full accounts made up to 1992-07-31
dot icon13/11/1992
Return made up to 19/10/92; no change of members
dot icon05/02/1992
Particulars of mortgage/charge
dot icon22/01/1992
Full accounts made up to 1991-07-31
dot icon27/11/1991
Return made up to 19/10/91; full list of members
dot icon07/03/1991
Full accounts made up to 1990-07-31
dot icon27/02/1991
Return made up to 31/12/90; no change of members
dot icon07/03/1990
Full accounts made up to 1989-07-31
dot icon02/02/1990
Return made up to 19/10/89; full list of members
dot icon19/02/1989
Full accounts made up to 1988-07-31
dot icon10/11/1988
Return made up to 20/07/88; full list of members
dot icon10/11/1988
Director's particulars changed
dot icon23/06/1988
Full accounts made up to 1987-07-31
dot icon11/02/1988
Registered office changed on 11/02/88 from: 41 high road south woodford london E18 2QP
dot icon26/08/1987
Full accounts made up to 1986-07-31
dot icon26/08/1987
Return made up to 23/04/87; full list of members
dot icon18/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon19/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1986
Certificate of change of name
dot icon12/07/1986
Return made up to 10/02/86; full list of members
dot icon30/06/1986
Gazettable document
dot icon30/06/1986
Memorandum and Articles of Association
dot icon21/06/1986
Full accounts made up to 1985-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2009
dot iconLast change occurred
31/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2009
dot iconNext account date
31/07/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Ingrid Jane
Director
01/06/1997 - 03/10/2002
1
Gildea, Michael Joseph
Director
02/12/1998 - Present
2
Dover, Michael Sheldon
Director
02/12/1998 - 14/05/2001
5
Rouse, Rozanna Anne
Director
01/06/1997 - 03/10/2002
1
Crawley, Ronald Edmund Andrew
Secretary
06/09/2005 - Present
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 AVENUE WINDOWS LIMITED

AVENUE WINDOWS LIMITED is an(a) Dissolved company incorporated on 01/07/1932 with the registered office located at 10 Furnival Street, London EC4A 1YH. 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 WINDOWS LIMITED?

toggle

AVENUE WINDOWS LIMITED is currently Dissolved. It was registered on 01/07/1932 and dissolved on 19/05/2013.

Where is AVENUE WINDOWS LIMITED located?

toggle

AVENUE WINDOWS LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does AVENUE WINDOWS LIMITED do?

toggle

AVENUE WINDOWS LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for AVENUE WINDOWS LIMITED?

toggle

The latest filing was on 19/05/2013: Final Gazette dissolved following liquidation.