About

Registered Number: 03815027
Date of Incorporation: 27/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2017 (6 years and 11 months ago)
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Avalon Designs Ltd was established in 1999. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UMER, Latif 11 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
UMER, Imran 15 September 2003 - 1
HUMPHREYS, Arthur Darren 11 November 1999 07 February 2000 1
UMAR, Altaf 05 June 2000 15 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2017
4.43 - Notice of final meeting of creditors 17 March 2017
MISC - Miscellaneous document 14 February 2008
MISC - Miscellaneous document 30 November 2007
287 - Change in situation or address of Registered Office 19 October 2005
287 - Change in situation or address of Registered Office 03 May 2005
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 April 2005
COCOMP - Order to wind up 21 April 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 01 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
363s - Annual Return 27 August 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 21 June 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 21 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
225 - Change of Accounting Reference Date 22 December 2000
363s - Annual Return 14 December 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
225 - Change of Accounting Reference Date 23 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1999
287 - Change in situation or address of Registered Office 26 November 1999
NEWINC - New incorporation documents 27 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.