About

Registered Number: 05799528
Date of Incorporation: 28/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

 

Leg Avenue Ltd was founded on 28 April 2006, it's status at Companies House is "Dissolved". The companies director is Zoutewelle, Victoria Roberta. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZOUTEWELLE, Victoria Roberta 28 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 13 May 2014
AA - Annual Accounts 31 October 2013
DISS40 - Notice of striking-off action discontinued 18 September 2013
AR01 - Annual Return 17 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 17 May 2012
TM02 - Termination of appointment of secretary 29 February 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 11 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 04 February 2010
395 - Particulars of a mortgage or charge 17 September 2009
363a - Annual Return 13 July 2009
363a - Annual Return 05 March 2009
353 - Register of members 04 March 2009
AA - Annual Accounts 06 February 2009
225 - Change of Accounting Reference Date 19 March 2008
287 - Change in situation or address of Registered Office 10 October 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 12 June 2007
CERTNM - Change of name certificate 17 May 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.