About

Registered Number: 03367657
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: 39 Tamworth Road, Croydon, Surrey, CR0 1XU

 

Avant Garde (Croydon) Ltd was registered on 09 May 1997, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The current directors of this company are listed as Croft, Hazel Joan, Croft, Simon Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Hazel Joan 09 May 1997 - 1
CROFT, Simon Michael 09 May 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 14 May 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 31 August 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 28 May 1998
225 - Change of Accounting Reference Date 07 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
287 - Change in situation or address of Registered Office 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.