AVENUE 64 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVENUE 64 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07670786
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVENUE 64 LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is AVENUE 64 LIMITED located?

    Registered Office Address
    4th Floor 24 Old Bond Street
    Mayfair
    W1S 4AW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AVENUE 64 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVENUE SHELFCO 64 LIMITEDJun 15, 2011Jun 15, 2011

    What are the latest accounts for AVENUE 64 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for AVENUE 64 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2023

    What are the latest filings for AVENUE 64 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Gold Round Limited as a director on Jan 16, 2024

    1 pagesTM01

    Termination of appointment of Christopher Campbell as a director on Jan 16, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Statement of capital on Jul 12, 2023

    • Capital: GBP 1,531.06
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 12/07/2023
    RES13

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023

    1 pagesTM02

    Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023

    2 pagesAP04

    Registered office address changed from Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on Jan 06, 2023

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Director's details changed for Mr Philip Raymond Emmerson on Jul 25, 2022

    2 pagesCH01

    Director's details changed for Mr Christopher Campbell on Jul 25, 2022

    2 pagesCH01

    Director's details changed for Gold Round Limited on Jul 25, 2022

    1 pagesCH02

    Change of details for Chislett Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Who are the officers of AVENUE 64 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    EMMERSON, Philip Raymond
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    United KingdomBritish200785940067
    BAKER, Gary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor Egerton House
    Surrey
    England
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor Egerton House
    Surrey
    England
    269925530001
    BROWN, Kevin Ian David
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    Secretary
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    206967390001
    DYER, Phillip Andrew Joseph
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Secretary
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    244185490002
    LATHE, Andrew
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Secretary
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    163081360001
    SMITH, Derek Arthur Hodgson
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    Secretary
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    200440370001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    BAKER, Gary
    Fourth Avenue
    SL7 1TF Marlow
    The Chelton Centre
    United Kingdom
    Director
    Fourth Avenue
    SL7 1TF Marlow
    The Chelton Centre
    United Kingdom
    EnglandBritish268737220002
    BAVERSTOCK, Gavin James
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    United KingdomBritish250088650001
    BROWN, Ian Christopher
    Asheridge Road
    HP5 2QD Chesham
    Aerial House
    Buckinghamshire
    England
    Director
    Asheridge Road
    HP5 2QD Chesham
    Aerial House
    Buckinghamshire
    England
    EnglandBritish75493580001
    BRUCE, Robert Douglas Glenrinnes
    Calthorpe Road
    GU51 4LN Fleet
    Hurricane House
    Hampshire
    England
    Director
    Calthorpe Road
    GU51 4LN Fleet
    Hurricane House
    Hampshire
    England
    EnglandBritish130383330001
    CAHILL, Frederick John, Mr.
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Director
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    EnglandBritish65990560004
    CAMPBELL, Christopher
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    United KingdomBritish200495670002
    COLLIER, Stephen
    Asheridge Road
    HP5 2QD Chesham
    Aerial House
    Buckinghamshire
    England
    Director
    Asheridge Road
    HP5 2QD Chesham
    Aerial House
    Buckinghamshire
    England
    EnglandBritish86949520001
    COSGROVE, Simon
    Fourth Avenue
    SL7 1TF Marlow
    The Chelton Centre
    United Kingdom
    Director
    Fourth Avenue
    SL7 1TF Marlow
    The Chelton Centre
    United Kingdom
    United KingdomBritish247209760001
    DUJARDIN, Serge Ludovicus Joseph, Mr.
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    EnglandBelgian240974140001
    GASS, John
    Fourth Avenue
    SL7 1TF Marlow
    The Chelton Centre
    United Kingdom
    Director
    Fourth Avenue
    SL7 1TF Marlow
    The Chelton Centre
    United Kingdom
    EnglandBritish268737010002
    HAWORTH, Russell David
    Fourth Avenue
    SL7 1TF Marlow
    The Chelton Centre
    United Kingdom
    Director
    Fourth Avenue
    SL7 1TF Marlow
    The Chelton Centre
    United Kingdom
    EnglandBritish201533400002
    HENRIKSEN, Troels Bugge
    Asheridge Road
    HP5 2QD Chesham
    Aerial House
    Buckinghamshire
    England
    Director
    Asheridge Road
    HP5 2QD Chesham
    Aerial House
    Buckinghamshire
    England
    EnglandBritish44984800004
    JEFFERY, Peter Robin
    The Avenue
    SO17 1XF Southampton
    11
    Hampshire
    United Kingdom
    Director
    The Avenue
    SO17 1XF Southampton
    11
    Hampshire
    United Kingdom
    EnglandBritish66218710002
    KAHN, Paul Emmanuel
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    EnglandBritish246401580002
    LANGLEY, Ian Phillip
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    Director
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    EnglandEnglish131789880001
    LATHE, Andrew Paul
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    England
    United KingdomBritish72032760002
    LATHE, Andrew Paul
    Woodfield Park
    HP6 5QH Amersham
    44
    Buckinghamshire
    England
    Director
    Woodfield Park
    HP6 5QH Amersham
    44
    Buckinghamshire
    England
    United KingdomBritish72032760002
    MORGAN, Simon Peter Campbell
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    Director
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    EnglandBritish162101510001
    MORGAN, Simon Peter Campbell
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    Director
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    EnglandBritish162101510001
    MORGAN, Simon Peter Campbell
    Asheridge Road
    HP5 2QD Chesham
    Aerial House
    Buckinghamshire
    Director
    Asheridge Road
    HP5 2QD Chesham
    Aerial House
    Buckinghamshire
    EnglandBritish162101510001
    MORGAN, Simon Peter Campbell
    Asheridge Road
    HP5 2QD Chesham
    Aerial House
    Buckinghamshire
    England
    Director
    Asheridge Road
    HP5 2QD Chesham
    Aerial House
    Buckinghamshire
    England
    EnglandBritish162101510001
    POPA, Ioan Stefan
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    Director
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    EnglandBritish214975950001
    SAMUELSSON, Hakan
    107
    SE-17802 Drottningholm
    PO BOX
    Sweden
    Director
    107
    SE-17802 Drottningholm
    PO BOX
    Sweden
    SwedenSwedish162093770001
    SMITH, Derek Arthur Hodgson
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    Director
    c/o Lyn Colloff
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    EnglandBritish98066970002
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    MB NOMINEES LIMITED
    The Avenue
    SO17 1XF Southampton
    11
    Hampshire
    United Kingdom
    Director
    The Avenue
    SO17 1XF Southampton
    11
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03765732
    160847070001

    Who are the persons with significant control of AVENUE 64 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    Jun 25, 2020
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Jun 19, 2020
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Jun 19, 2020
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number11724558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lockman Electronic Holdings Limited
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    Apr 06, 2016
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number1672274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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