EAST AVENUE CARDS LIMITED
Overview
| Company Name | EAST AVENUE CARDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04539601 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EAST AVENUE CARDS LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Postal activities under universal service obligation (53100) / Transportation and storage
Where is EAST AVENUE CARDS LIMITED located?
| Registered Office Address | 29 Merlin Way Mickleover DE3 0SL Derby Derbyshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EAST AVENUE CARDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for EAST AVENUE CARDS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Aug 31, 2021 with updates | 5 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Change of details for Mrs Joanne Stella Jones as a person with significant control on Mar 30, 2021 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mrs Joanne Stella Jones as a person with significant control on Mar 30, 2021 | 2 pages | PSC04 | ||||||||||||||
Secretary's details changed for Frank William Jones on Mar 30, 2021 | 1 pages | CH03 | ||||||||||||||
Registered office address changed from 50 East Avenue Mickleover Derby Derbyshire DE3 9HN to 29 Merlin Way Mickleover Derby Derbyshire DE3 0SL on Mar 30, 2021 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mrs Joanne Stella Jones on Mar 30, 2021 | 2 pages | CH01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Sep 19, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 02, 2015
| 3 pages | SH01 | ||||||||||||||
Who are the officers of EAST AVENUE CARDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Frank William | Secretary | Mickleover DE3 0SL Derby 29 Merlin Way Derbyshire England | British | 84588170001 | ||||||
| JONES, Joanne Stella | Director | Mickleover DE3 0SL Derby 29 Merlin Way Derbyshire England | United Kingdom | British | 84588100001 | |||||
| CREDITREFORM (SECRETARIES) LIMITED | Nominee Secretary | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 900022880001 | |||||||
| CREDITREFORM LIMITED | Nominee Director | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 900022870001 |
Who are the persons with significant control of EAST AVENUE CARDS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Joanne Stella Jones | Apr 06, 2016 | Mickleover DE3 0SL Derby 29 Merlin Way Derbyshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0