AVENUE 64 LIMITED
Overview
| Company Name | AVENUE 64 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07670786 |
| 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 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 Address | No |
What were the previous names of AVENUE 64 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVENUE SHELFCO 64 LIMITED | Jun 15, 2011 | Jun 15, 2011 |
What are the latest accounts for AVENUE 64 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for AVENUE 64 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 20, 2023 |
What are the latest filings for AVENUE 64 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Gold Round Limited as a director on Jan 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Campbell as a director on Jan 16, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Statement of capital on Jul 12, 2023
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Philip Raymond Emmerson on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Campbell on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Gold Round Limited on Jul 25, 2022 | 1 pages | CH02 | ||||||||||
Change of details for Chislett Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Who are the officers of AVENUE 64 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
| EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200785940067 | |||||||||
| BAKER, Gary | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor Egerton House Surrey England | 269925530001 | |||||||||||
| BROWN, Kevin Ian David | Secretary | c/o Lyn Colloff Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset | 206967390001 | |||||||||||
| DYER, Phillip Andrew Joseph | Secretary | Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | 244185490002 | |||||||||||
| LATHE, Andrew | Secretary | c/o Lyn Colloff Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | 163081360001 | |||||||||||
| SMITH, Derek Arthur Hodgson | Secretary | c/o Lyn Colloff Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset | 200440370001 | |||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England |
| 61999120002 | ||||||||||
| BAKER, Gary | Director | Fourth Avenue SL7 1TF Marlow The Chelton Centre United Kingdom | England | British | 268737220002 | |||||||||
| BAVERSTOCK, Gavin James | Director | Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | United Kingdom | British | 250088650001 | |||||||||
| BROWN, Ian Christopher | Director | Asheridge Road HP5 2QD Chesham Aerial House Buckinghamshire England | England | British | 75493580001 | |||||||||
| BRUCE, Robert Douglas Glenrinnes | Director | Calthorpe Road GU51 4LN Fleet Hurricane House Hampshire England | England | British | 130383330001 | |||||||||
| CAHILL, Frederick John, Mr. | Director | c/o Lyn Colloff Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | England | British | 65990560004 | |||||||||
| CAMPBELL, Christopher | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200495670002 | |||||||||
| COLLIER, Stephen | Director | Asheridge Road HP5 2QD Chesham Aerial House Buckinghamshire England | England | British | 86949520001 | |||||||||
| COSGROVE, Simon | Director | Fourth Avenue SL7 1TF Marlow The Chelton Centre United Kingdom | United Kingdom | British | 247209760001 | |||||||||
| DUJARDIN, Serge Ludovicus Joseph, Mr. | Director | Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | England | Belgian | 240974140001 | |||||||||
| GASS, John | Director | Fourth Avenue SL7 1TF Marlow The Chelton Centre United Kingdom | England | British | 268737010002 | |||||||||
| HAWORTH, Russell David | Director | Fourth Avenue SL7 1TF Marlow The Chelton Centre United Kingdom | England | British | 201533400002 | |||||||||
| HENRIKSEN, Troels Bugge | Director | Asheridge Road HP5 2QD Chesham Aerial House Buckinghamshire England | England | British | 44984800004 | |||||||||
| JEFFERY, Peter Robin | Director | The Avenue SO17 1XF Southampton 11 Hampshire United Kingdom | England | British | 66218710002 | |||||||||
| KAHN, Paul Emmanuel | Director | Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | England | British | 246401580002 | |||||||||
| LANGLEY, Ian Phillip | Director | c/o Lyn Colloff Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset | England | English | 131789880001 | |||||||||
| LATHE, Andrew Paul | Director | Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset England | United Kingdom | British | 72032760002 | |||||||||
| LATHE, Andrew Paul | Director | Woodfield Park HP6 5QH Amersham 44 Buckinghamshire England | United Kingdom | British | 72032760002 | |||||||||
| MORGAN, Simon Peter Campbell | Director | c/o Lyn Colloff Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset | England | British | 162101510001 | |||||||||
| MORGAN, Simon Peter Campbell | Director | c/o Lyn Colloff Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset | England | British | 162101510001 | |||||||||
| MORGAN, Simon Peter Campbell | Director | Asheridge Road HP5 2QD Chesham Aerial House Buckinghamshire | England | British | 162101510001 | |||||||||
| MORGAN, Simon Peter Campbell | Director | Asheridge Road HP5 2QD Chesham Aerial House Buckinghamshire England | England | British | 162101510001 | |||||||||
| POPA, Ioan Stefan | Director | c/o Lyn Colloff Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset | England | British | 214975950001 | |||||||||
| SAMUELSSON, Hakan | Director | 107 SE-17802 Drottningholm PO BOX Sweden | Sweden | Swedish | 162093770001 | |||||||||
| SMITH, Derek Arthur Hodgson | Director | c/o Lyn Colloff Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset | England | British | 98066970002 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 | ||||||||||
| MB NOMINEES LIMITED | Director | The Avenue SO17 1XF Southampton 11 Hampshire United Kingdom |
| 160847070001 |
Who are the persons with significant control of AVENUE 64 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gold Round Limited | Jun 25, 2020 | 24 Old Bond Street W1S 4AW Mayfair 4th Floor London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Jun 19, 2020 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chislett Limited | Jun 19, 2020 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lockman Electronic Holdings Limited | Apr 06, 2016 | Brook Road BH21 2BJ Wimborne C/O Cobham Plc England | Yes | ||||||||||
| |||||||||||||
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