FINSBURY AVENUE (PHASE 3) LIMITED

Register to unlock more data on OkredoRegister

FINSBURY AVENUE (PHASE 3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01966059

Incorporation date

26/11/1985

Size

Full

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1985)
dot icon18/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon24/06/2010
Application to strike the company off the register
dot icon13/06/2010
Termination of appointment of Peter Clarke as a director
dot icon13/06/2010
Termination of appointment of Sarah Barzycki as a director
dot icon13/06/2010
Termination of appointment of Lucinda Bell as a director
dot icon13/06/2010
Termination of appointment of Timothy Roberts as a director
dot icon13/06/2010
Termination of appointment of Graham Roberts as a director
dot icon13/06/2010
Termination of appointment of Nigel Webb as a director
dot icon13/06/2010
Termination of appointment of Anthony Braine as a director
dot icon13/06/2010
Appointment of Christopher Michael John Forshaw as a director
dot icon14/04/2010
Statement of capital on 2010-04-15
dot icon12/04/2010
Termination of appointment of Anthony Braine as a secretary
dot icon12/04/2010
Appointment of Ndiana Ekpo as a secretary
dot icon29/03/2010
Solvency Statement dated 24/03/10
dot icon29/03/2010
Resolutions
dot icon28/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Termination of appointment of Andrew Jones as a director
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon01/12/2008
Appointment Terminated Director stephen hester
dot icon14/02/2008
Return made up to 31/12/07; full list of members
dot icon14/02/2008
Location of register of members
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon08/01/2008
Director resigned
dot icon16/12/2007
Director's particulars changed
dot icon29/11/2007
Director's particulars changed
dot icon14/05/2007
Director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon01/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon04/02/2007
Return made up to 31/12/06; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon18/12/2006
Full accounts made up to 2006-03-31
dot icon08/10/2006
New director appointed
dot icon01/10/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon17/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon03/09/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon06/06/2006
Auditor's resignation
dot icon15/01/2006
Return made up to 31/12/05; full list of members
dot icon26/10/2005
Full accounts made up to 2005-03-31
dot icon06/09/2005
Director resigned
dot icon11/05/2005
Auditor's resignation
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon06/01/2005
New director appointed
dot icon22/08/2004
Full accounts made up to 2004-03-31
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon29/07/2003
Full accounts made up to 2003-03-31
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon11/08/2002
Auditor's resignation
dot icon07/03/2002
New director appointed
dot icon14/01/2002
Return made up to 31/12/01; no change of members
dot icon09/09/2001
Full accounts made up to 2001-03-31
dot icon01/02/2001
Return made up to 31/12/00; no change of members
dot icon01/10/2000
Resolutions
dot icon01/10/2000
Resolutions
dot icon01/10/2000
Resolutions
dot icon16/08/2000
Secretary's particulars changed;director's particulars changed
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Certificate of re-registration from Public Limited Company to Private
dot icon27/03/2000
Re-registration of Memorandum and Articles
dot icon27/03/2000
Application for reregistration from PLC to private
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon24/02/1999
Declaration of satisfaction of mortgage/charge
dot icon31/01/1999
Return made up to 31/12/98; no change of members
dot icon30/10/1998
Full accounts made up to 1998-03-31
dot icon03/09/1998
Director's particulars changed
dot icon26/07/1998
Director resigned
dot icon13/05/1998
Auditor's resignation
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon22/07/1997
New director appointed
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon11/03/1996
Director resigned
dot icon25/02/1996
Return made up to 31/12/95; full list of members
dot icon19/10/1995
Particulars of mortgage/charge
dot icon24/09/1995
Resolutions
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon01/02/1995
Return made up to 31/12/94; no change of members
dot icon21/08/1994
Full accounts made up to 1994-03-31
dot icon08/02/1994
Return made up to 31/12/93; full list of members
dot icon16/09/1993
Full accounts made up to 1993-03-31
dot icon31/01/1993
Return made up to 31/12/92; no change of members
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon01/10/1992
New director appointed
dot icon21/07/1992
Director resigned
dot icon21/07/1992
Director resigned
dot icon21/07/1992
Director resigned
dot icon21/07/1992
Director resigned
dot icon11/05/1992
New director appointed
dot icon30/04/1992
Certificate of change of name
dot icon09/04/1992
Accounting reference date shortened from 30/06 to 31/03
dot icon10/03/1992
Director resigned
dot icon26/01/1992
Director's particulars changed
dot icon26/01/1992
Secretary's particulars changed
dot icon26/01/1992
Return made up to 31/12/91; full list of members
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Secretary resigned
dot icon20/01/1992
New secretary appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
Registered office changed on 21/01/92 from: 9 marylebone lane london W1M 5FB
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Secretary resigned;director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon31/10/1991
Full accounts made up to 1991-06-30
dot icon23/07/1991
Director resigned
dot icon23/07/1991
New director appointed
dot icon25/04/1991
Declaration of satisfaction of mortgage/charge
dot icon25/04/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Resolutions
dot icon14/02/1991
Return made up to 01/12/90; no change of members
dot icon15/01/1991
Full accounts made up to 1990-06-30
dot icon17/09/1990
New director appointed
dot icon17/09/1990
Memorandum and Articles of Association
dot icon17/09/1990
Resolutions
dot icon17/09/1990
Resolutions
dot icon20/03/1990
Return made up to 01/12/89; full list of members
dot icon18/02/1990
Director resigned
dot icon21/11/1989
Full accounts made up to 1989-06-30
dot icon09/10/1989
Registered office changed on 10/10/89 from: 53-55 queen anne street london W1M olj
dot icon01/08/1989
Director's particulars changed
dot icon06/07/1989
Director's particulars changed
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon21/02/1989
Particulars of mortgage/charge
dot icon19/02/1989
Full accounts made up to 1988-06-30
dot icon06/12/1988
New secretary appointed
dot icon06/12/1988
Director resigned
dot icon06/12/1988
New director appointed
dot icon22/11/1988
Director's particulars changed
dot icon17/03/1988
Return made up to 31/12/87; full list of members
dot icon21/02/1988
Full accounts made up to 1987-06-30
dot icon14/07/1987
Full accounts made up to 1986-06-30
dot icon26/04/1987
Particulars of mortgage/charge
dot icon05/01/1987
Secretary resigned;new secretary appointed
dot icon26/01/1986
Certificate of change of name
dot icon26/11/1985
Miscellaneous
dot icon26/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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
Jones, Andrew Marc
Director
14/07/2006 - 06/11/2009
540
Barzycki, Sarah Morrell
Director
14/07/2006 - 16/03/2010
350
Bell, Lucinda Margaret
Director
14/07/2006 - 16/03/2010
358
Bowden, Robert Edward
Director
01/07/1997 - 31/12/2007
329
Forshaw, Christopher Michael John
Director
16/03/2010 - Present
398

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 FINSBURY AVENUE (PHASE 3) LIMITED

FINSBURY AVENUE (PHASE 3) LIMITED is an(a) Dissolved company incorporated on 26/11/1985 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. 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 FINSBURY AVENUE (PHASE 3) LIMITED?

toggle

FINSBURY AVENUE (PHASE 3) LIMITED is currently Dissolved. It was registered on 26/11/1985 and dissolved on 18/10/2010.

Where is FINSBURY AVENUE (PHASE 3) LIMITED located?

toggle

FINSBURY AVENUE (PHASE 3) LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does FINSBURY AVENUE (PHASE 3) LIMITED do?

toggle

FINSBURY AVENUE (PHASE 3) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FINSBURY AVENUE (PHASE 3) LIMITED?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via voluntary strike-off.