dissolved Qynn Score: 0
Formed in 1988, AVENUE LEGAL SYSTEMS LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 8 years, however the shortest director appointment lasted for 3 months.
The registered office of the company is currently based at 55 Baker Street, London, W1U 7EU.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
55 Baker Street London W1U 7EU
14/07/2014
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
2
1
0
0
8
0
1
2
0
1
0
2
0
0
Gazette Notice
Final Gazette dissolved following liquidation
15/09/2015
n/a
Insolvency
Return of final meeting in a members voluntary winding up
15/06/2015
n/a
Insolvency
Liquidators statement of receipts and payments to 04/06/2015
15/06/2015
04/06/2015
Address
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 14/07/2014
14/07/2014
14/07/2014
Insolvency
Appointment of a voluntary liquidator
11/07/2014
n/a
Insolvency
Declaration of solvency
11/07/2014
n/a
Annual Return
Annual return made up to 06/07/2014 with full list of shareholders
07/07/2014
06/07/2014
Officers
Termination of appointment of Philip Allenby as a director
19/05/2014
n/a
Officers
Termination of appointment of Michael Cole as a director
28/02/2014
n/a
Officers
Appointment of Mr Philip Norman Allenby as a director
24/02/2014
n/a
Accounts
Current accounting period extended from 31/12/2013 to 31/03/2014
15/10/2013
31/03/2014
Officers
Appointment of Mr Michael John Cole as a director
14/10/2013
n/a
Officers
Termination of appointment of Louise Blackwell as a director
14/10/2013
n/a
Accounts
Accounts for a dormant company made up to 31/12/2012
18/09/2013
31/12/2012
Annual Return
Annual return made up to 06/07/2013 with full list of shareholders
29/07/2013
06/07/2013
Officers
Appointment of Mrs Christina Bridget Ryan as a director
30/04/2013
n/a
Officers
Appointment of Ms Louise Alison Clare Blackwell as a director
30/04/2013
n/a
Officers
Termination of appointment of Simon Hill as a director
30/04/2013
n/a
Officers
Termination of appointment of Mark Garnish as a director
30/04/2013
n/a
Officers
Termination of appointment of Michael Kent as a secretary
22/02/2013
n/a
Officers
Appointment of Newgate Street Secretaries Limited as a secretary
22/02/2013
n/a
Address
Registered office address changed from C/O Tikit Group Plc 12 Gough Square London EC4A 3DW United Kingdom on 21/02/2013
21/02/2013
21/02/2013
Annual Return
Annual return made up to 06/07/2012 with full list of shareholders
11/07/2012
06/07/2012
Accounts
Accounts for a dormant company made up to 31/12/2011
19/06/2012
31/12/2011
Officers
Appointment of Mr Michael William Bates Kent as a secretary
25/05/2012
n/a
Officers
Termination of appointment of Kathryn Stewart as a secretary
25/05/2012
n/a
Annual Return
Annual return made up to 06/07/2011 with full list of shareholders
21/07/2011
06/07/2011
Accounts
Accounts for a dormant company made up to 31/12/2010
27/06/2011
31/12/2010
Officers
Secretarys details changed for Kathryn Lucy Stewart on 17/01/2011
17/01/2011
17/01/2011
Address
Registered office address changed from 1 & 2 Kingdom Close Segensworth East Fareham Hampshire PO15 5TJ on 17/01/2011
17/01/2011
17/01/2011
Listed below are any appointments within the last two years.
AVENUE LEGAL SYSTEMS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
22/03/1990
n/a
Single debenture
Lloyds Bank PLC
fully-satisfied
11/02/1992
n/a
Mortgage
Lloyds Bank PLC
fully-satisfied
11/02/1992
n/a
Mortgage
Lloyds Bank PLC
fully-satisfied
02/06/1998
n/a
Debenture
Midland Bank PLC
fully-satisfied
31/12/1998
n/a
Agreement
Linda Maria Bernadette Severn
Geoffrey Severn
Keith Timothy John Dalton
outstanding
01/06/2001
n/a
Debenture
The Governor and Company of the Bank of Scotland
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
21/03/2013
7 Yrs 10 Mths
n/a
December 1960
21/02/2013
8 Yrs
Director
24/02/2014
2 Mths
16/05/2014
Director
14/10/2013
4 Mths
28/02/2014
Director
15/02/2013
7 Mths
14/10/2013
Director
01/06/2001
11 Yrs 9 Mths
21/03/2013
Director
01/06/2001
11 Yrs 8 Mths
15/02/2013
Director
30/05/2003
3 Yrs 10 Mths
03/04/2007
Director
31/05/2001
4 Yrs
31/05/2005
Director
31/05/2001
6 Mths
21/12/2001
Director
Unknown
31/05/2001
Director
Unknown
31/05/2001
Director
Unknown
16/04/1998
Director
Unknown
31/03/1994
Secretary
24/05/2012
8 Mths
21/02/2013
Secretary
27/11/2007
4 Yrs 5 Mths
24/05/2012
Secretary
04/04/2007
7 Mths
27/11/2007
Secretary
30/05/2003
3 Yrs 10 Mths
03/04/2007
Secretary
22/12/2001
1 Yr 5 Mths
30/05/2003
Secretary
31/05/2001
6 Mths
21/12/2001
Secretary
20/05/1999
2 Yrs
31/05/2001
Secretary
01/02/1993
6 Yrs 3 Mths
20/05/1999
Secretary
Unknown
01/02/1993