Download leads from Nexok and grow your business. Find out more

6 The Limes Avenue Ltd

Documents

Total Documents154
Total Pages491

Filing History

7 February 2024Confirmation statement made on 24 January 2024 with no updates
31 July 2023Accounts for a dormant company made up to 31 August 2022
31 July 2023Appointment of Mrs Soneetee Nemchand as a director on 31 July 2023
31 July 2023Registered office address changed from 2 Langley Crescent Edgware HA8 9SZ England to Rear of No 2 Glenthorne Road Friern Barnet N11 3HT on 31 July 2023
11 July 2023First Gazette notice for compulsory strike-off
19 April 2023Compulsory strike-off action has been discontinued
18 April 2023First Gazette notice for compulsory strike-off
16 April 2023Confirmation statement made on 24 January 2023 with no updates
15 November 2022Termination of appointment of Librada Smith as a director on 15 November 2022
19 August 2022Termination of appointment of Jeyakumar Tharmalingam as a director on 6 August 2022
19 August 2022Appointment of Mrs Librada Smith as a director on 6 August 2022
6 June 2022Appointment of Mr Jeyakumar Tharmalingam as a director on 6 June 2022
20 May 2022Compulsory strike-off action has been discontinued
20 May 2022Accounts for a dormant company made up to 31 August 2021
19 May 2022Confirmation statement made on 24 January 2022 with no updates
12 April 2022First Gazette notice for compulsory strike-off
6 September 2021Termination of appointment of Librada Smith as a director on 6 September 2021
31 May 2021Accounts for a dormant company made up to 31 August 2020
24 January 2021Confirmation statement made on 24 January 2021 with no updates
15 January 2021Confirmation statement made on 26 October 2020 with no updates
29 May 2020Accounts for a dormant company made up to 31 August 2019
29 January 2020Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT to 2 Langley Crescent Edgware HA8 9SZ on 29 January 2020
9 December 2019Appointment of Mrs Librada Smith as a director on 9 December 2019
29 October 2019Confirmation statement made on 26 October 2019 with no updates
28 May 2019First Gazette notice for compulsory strike-off
28 May 2019Termination of appointment of Librada Smith as a director on 28 May 2019
28 May 2019Appointment of Mrs Librada Smith as a director on 28 May 2019
28 May 2019Accounts for a dormant company made up to 31 August 2018
28 May 2019Notice of removal of a director
5 November 2018Termination of appointment of Librada Smith as a director on 3 October 2018
5 November 2018Confirmation statement made on 26 October 2018 with no updates
29 May 2018Accounts for a dormant company made up to 31 August 2017
30 October 2017Confirmation statement made on 26 October 2017 with no updates
30 October 2017Confirmation statement made on 26 October 2017 with no updates
31 May 2017Accounts for a dormant company made up to 31 August 2016
31 May 2017Accounts for a dormant company made up to 31 August 2016
23 November 2016Confirmation statement made on 26 October 2016 with updates
23 November 2016Confirmation statement made on 26 October 2016 with updates
13 May 2016Accounts for a dormant company made up to 31 August 2015
13 May 2016Accounts for a dormant company made up to 31 August 2015
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
28 April 2015Accounts for a dormant company made up to 31 August 2014
28 April 2015Accounts for a dormant company made up to 31 August 2014
27 October 2014Secretary's details changed for Spm Services Limited on 27 October 2014
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5
27 October 2014Secretary's details changed for Spm Services Limited on 27 October 2014
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5
25 June 2014Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014
25 June 2014Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014
6 May 2014Accounts for a dormant company made up to 31 August 2013
6 May 2014Accounts for a dormant company made up to 31 August 2013
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5
16 May 2013Accounts for a dormant company made up to 31 August 2012
16 May 2013Accounts for a dormant company made up to 31 August 2012
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
9 May 2012Accounts for a dormant company made up to 31 August 2011
9 May 2012Accounts for a dormant company made up to 31 August 2011
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders
19 May 2011Accounts for a dormant company made up to 31 August 2010
19 May 2011Accounts for a dormant company made up to 31 August 2010
9 September 2010Termination of appointment of Stephen Milligan as a director
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders
9 September 2010Secretary's details changed for Spm Services Limited on 11 August 2010
9 September 2010Secretary's details changed for Spm Services Limited on 11 August 2010
9 September 2010Termination of appointment of Stephen Milligan as a director
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders
11 December 2009Appointment of Mrs Librada Smith as a director
11 December 2009Annual return made up to 11 August 2009 with a full list of shareholders
11 December 2009Appointment of Mrs Librada Smith as a director
11 December 2009Annual return made up to 11 August 2009 with a full list of shareholders
10 November 2009Total exemption small company accounts made up to 31 August 2009
10 November 2009Total exemption small company accounts made up to 31 August 2009
1 July 2009Total exemption small company accounts made up to 31 August 2008
1 July 2009Total exemption small company accounts made up to 31 August 2008
12 June 2009Location of debenture register
12 June 2009Return made up to 11/08/08; full list of members
12 June 2009Location of debenture register
12 June 2009Return made up to 11/08/08; full list of members
12 June 2009Registered office changed on 12/06/2009 from 53 uplands way winchmore hill london N21 1DU
12 June 2009Secretary appointed spm services LIMITED
12 June 2009Secretary appointed spm services LIMITED
12 June 2009Registered office changed on 12/06/2009 from 53 uplands way winchmore hill london N21 1DU
12 June 2009Location of register of members
12 June 2009Location of register of members
28 April 2009Appointment terminated director librada smith
28 April 2009Appointment terminated director librada smith
25 February 2009Appointment terminated director purabi datta
25 February 2009Appointment terminated director purabi datta
12 February 2009Total exemption small company accounts made up to 31 August 2007
12 February 2009Total exemption small company accounts made up to 31 August 2007
10 July 2008Appointment terminate, director and secretary claudia ann knaap logged form
10 July 2008Appointment terminate, director and secretary claudia ann knaap logged form
4 July 2008Registered office changed on 04/07/2008 from 13 haverstock street london N1 8DL
4 July 2008Registered office changed on 04/07/2008 from 13 haverstock street london N1 8DL
18 January 2008Return made up to 11/08/07; no change of members
18 January 2008Return made up to 11/08/07; no change of members
9 August 2007Total exemption full accounts made up to 31 August 2006
9 August 2007Total exemption full accounts made up to 31 August 2006
15 September 2006Return made up to 11/08/06; full list of members
15 September 2006Return made up to 11/08/06; full list of members
5 July 2006Total exemption full accounts made up to 31 August 2005
5 July 2006Total exemption full accounts made up to 31 August 2005
24 January 2006Return made up to 11/08/05; full list of members
24 January 2006Return made up to 11/08/05; full list of members
7 July 2005Total exemption full accounts made up to 31 August 2004
7 July 2005Total exemption full accounts made up to 31 August 2004
1 December 2004Return made up to 11/08/04; full list of members
1 December 2004Return made up to 11/08/04; full list of members
1 July 2004Total exemption full accounts made up to 31 August 2003
1 July 2004Total exemption full accounts made up to 31 August 2003
20 October 2003Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 October 2003Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 September 2003Total exemption full accounts made up to 31 August 2002
18 September 2003Total exemption full accounts made up to 31 August 2002
4 February 2003Total exemption full accounts made up to 31 August 2001
4 February 2003Total exemption full accounts made up to 31 August 2001
27 September 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
  • 363(288) ‐ Secretary resigned;director resigned
27 September 2002New director appointed
27 September 2002New secretary appointed
27 September 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
  • 363(288) ‐ Secretary resigned;director resigned
27 September 2002New secretary appointed
27 September 2002New director appointed
10 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director resigned
10 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director resigned
3 July 2001Total exemption small company accounts made up to 31 August 2000
3 July 2001Total exemption small company accounts made up to 31 August 2000
26 June 2001New director appointed
26 June 2001New director appointed
26 June 2001Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 2001Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
11 October 2000Accounts for a small company made up to 31 August 1999
11 October 2000Accounts for a small company made up to 31 August 1999
10 September 1999Return made up to 11/08/99; full list of members
10 September 1999Return made up to 11/08/99; full list of members
8 September 1998Registered office changed on 08/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
8 September 1998Registered office changed on 08/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
26 August 1998New director appointed
26 August 1998Director resigned
26 August 1998New secretary appointed;new director appointed
26 August 1998New director appointed
26 August 1998Secretary resigned
26 August 1998New director appointed
26 August 1998New secretary appointed;new director appointed
26 August 1998New director appointed
26 August 1998Director resigned
26 August 1998New director appointed
26 August 1998New director appointed
26 August 1998Secretary resigned
11 August 1998Incorporation
11 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing