About

Registered Number: 07536161
Date of Incorporation: 21/02/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 6 months ago)
Registered Address: ANNE BIOCHE, 28 Chesterford Gardens, Flat 3, London, NW3 7DE

 

Based in London, Avenue Des Ecoles Ltd was registered on 21 February 2011, it's status at Companies House is "Dissolved". The companies directors are Fontanille, Elisabeth, Cros, Sabine Maria Pia, Laroche, Dominique Colette Francoise, Bioche, Anne Marie Nathalie, Laroche, Dominique Colette Francoise, Le Bertre, Eleonore Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROS, Sabine Maria Pia 21 February 2011 - 1
BIOCHE, Anne Marie Nathalie 21 February 2011 21 February 2011 1
LAROCHE, Dominique Colette Francoise 21 February 2011 21 February 2011 1
LE BERTRE, Eleonore Marie 21 February 2011 21 February 2011 1
Secretary Name Appointed Resigned Total Appointments
FONTANILLE, Elisabeth 01 July 2014 - 1
LAROCHE, Dominique Colette Francoise 06 February 2013 30 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 22 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 07 December 2014
AP03 - Appointment of secretary 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AA - Annual Accounts 25 May 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 20 November 2013
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 18 April 2013
AR01 - Annual Return 12 March 2013
AP03 - Appointment of secretary 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
CH01 - Change of particulars for director 05 December 2012
AA - Annual Accounts 16 November 2012
AA01 - Change of accounting reference date 16 November 2012
AD01 - Change of registered office address 05 November 2012
SH01 - Return of Allotment of shares 08 October 2012
AD01 - Change of registered office address 08 October 2012
AR01 - Annual Return 13 March 2012
AD01 - Change of registered office address 02 March 2012
AD01 - Change of registered office address 15 June 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 23 May 2011
AD01 - Change of registered office address 23 May 2011
NEWINC - New incorporation documents 21 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.