About

Registered Number: 06643446
Date of Incorporation: 10/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Workhere 3 Cavendish Court, South Parade, Doncaster, DN1 2DJ,

 

Avenue Sixty 7 Ltd was registered on 10 July 2008 and has its registered office in Doncaster, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Craig Darren 10 July 2008 26 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Nicola 01 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 04 June 2020
DISS40 - Notice of striking-off action discontinued 18 April 2020
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AD01 - Change of registered office address 12 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 04 September 2018
AA01 - Change of accounting reference date 07 February 2018
CS01 - N/A 15 September 2017
CH01 - Change of particulars for director 12 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 24 August 2016
AD01 - Change of registered office address 24 August 2016
AAMD - Amended Accounts 11 February 2016
CERTNM - Change of name certificate 18 December 2015
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 21 January 2015
CH01 - Change of particulars for director 23 October 2014
AP03 - Appointment of secretary 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AR01 - Annual Return 09 September 2014
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 03 September 2014
MR04 - N/A 08 June 2014
AD01 - Change of registered office address 28 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 31 May 2013
AA01 - Change of accounting reference date 24 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 18 May 2012
AP01 - Appointment of director 01 May 2012
AD01 - Change of registered office address 13 January 2012
AR01 - Annual Return 07 October 2011
CERTNM - Change of name certificate 16 September 2011
CONNOT - N/A 16 September 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
TM02 - Termination of appointment of secretary 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AD01 - Change of registered office address 22 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AA - Annual Accounts 03 March 2011
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 02 December 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
RESOLUTIONS - N/A 17 July 2008
RESOLUTIONS - N/A 17 July 2008
RESOLUTIONS - N/A 17 July 2008
123 - Notice of increase in nominal capital 17 July 2008
NEWINC - New incorporation documents 10 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.