Company NameAvantee Limited
DirectorNeophytos Christou Neophytou
Company StatusDissolved
Company Number03468347
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNeophytos Christou Neophytou
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(2 months, 2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Nether Street Widford
Ware
Hertfordshire
SG12 8TH
Secretary NameAnna Maria Michael
NationalityBritish
StatusCurrent
Appointed05 February 1998(2 months, 2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address33 Nightingale Road
Cheshunt
Hertfordshire
EN7 6WD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Turnover£443,047
Gross Profit£303,116
Net Worth-£125,667
Cash£40,667
Current Liabilities£136,893

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 April 2005Dissolved (1 page)
24 January 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
10 September 2004Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page)
20 November 2003Registered office changed on 20/11/03 from: 152 seven sisters road london N7 7PL (1 page)
18 November 2003Appointment of a voluntary liquidator (1 page)
18 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2003Statement of affairs (5 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
20 November 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
29 November 2001Return made up to 19/11/01; full list of members (6 pages)
29 November 2000Return made up to 19/11/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 March 2000Return made up to 19/11/99; full list of members (6 pages)
13 August 1999Accounts made up to 31 March 1999 (13 pages)
10 December 1998Return made up to 19/11/98; full list of members (6 pages)
10 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
28 April 1998Registered office changed on 28/04/98 from: 7B argyle road finchley london N12 7HS (1 page)
20 February 1998New director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: the straw hat london road sawbridgeworth hertfordshire CM21 0AJ (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
19 November 1997Incorporation (14 pages)