Company NameAvencrown Limited
Company StatusDissolved
Company Number06318391
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusClosed
Appointed01 August 2007(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address33 Park Road
Hale
Altrincham
Cheshire
WA15 9NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010Voluntary strike-off action has been suspended (1 page)
25 May 2010Voluntary strike-off action has been suspended (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
31 July 2009Return made up to 19/07/09; full list of members (3 pages)
31 July 2009Return made up to 19/07/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 September 2008Return made up to 19/07/08; full list of members (3 pages)
19 September 2008Return made up to 19/07/08; full list of members (3 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
8 August 2007Registered office changed on 08/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
19 July 2007Incorporation (16 pages)
19 July 2007Incorporation (16 pages)