About

Registered Number: 04740111
Date of Incorporation: 22/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 146 Elgin Avenue, Maida Vale, London, W9 2NT

 

146 Elgin Avenue Ltd was registered on 22 April 2003 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed as Chalmers, Eleni, Chesworth, Paul Christopher, Singleton, Rebecca Mary, Geere, David Lewis, Scott, Paul Derek for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Eleni 22 April 2003 - 1
CHESWORTH, Paul Christopher 22 April 2003 - 1
SINGLETON, Rebecca Mary 24 July 2017 - 1
GEERE, David Lewis 04 November 2006 31 August 2010 1
SCOTT, Paul Derek 22 April 2003 03 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
CH03 - Change of particulars for secretary 09 July 2018
CH01 - Change of particulars for director 09 July 2018
DISS40 - Notice of striking-off action discontinued 30 December 2017
AA - Annual Accounts 29 December 2017
CS01 - N/A 29 December 2017
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 03 November 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AA - Annual Accounts 10 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.