Company NameLa Avenue Salon Internationale Limited
Company StatusDissolved
Company Number06900377
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameHumber Windows Limited

Directors

Director NameMr Brooke John Banbury
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address43
Main Street, Wawne
Hull
East Yorkshire
HU7 5XH
Secretary NameBrooke John Banbury
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address43 Main Street
Wawne
Hull
North Humberside
HU7 5XH
Director NameShane Collinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 2010)
RoleManager
Correspondence Address17 Brooklands
Leads Road
Hull
East Yorkshire
HU7 4WA

Location

Registered AddressUnit 1 81 Cleveland Street
Hull
North Humberside
HU8 7AU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2010Termination of appointment of Shane Collinson as a director (1 page)
9 June 2010Termination of appointment of Shane Collinson as a director (1 page)
5 February 2010Termination of appointment of Brooke Banbury as a secretary (2 pages)
5 February 2010Termination of appointment of Brooke Banbury as a secretary (2 pages)
28 September 2009Registered office changed on 28/09/2009 from, unit 1 81 cleveland street, hull, east yorkshire, HU8 7AU (1 page)
28 September 2009Registered office changed on 28/09/2009 from, unit 1 81 cleveland street, hull, east yorkshire, HU8 7AU (1 page)
18 September 2009Registered office changed on 18/09/2009 from, jesmond house jesmond gardens, holderness road, hull, east yorkshire, HU9 3DG (1 page)
18 September 2009Registered office changed on 18/09/2009 from, jesmond house jesmond gardens, holderness road, hull, east yorkshire, HU9 3DG (1 page)
23 July 2009Appointment Terminated Director brooke banbury (1 page)
23 July 2009Appointment terminated director brooke banbury (1 page)
20 July 2009Director appointed shane collinson (2 pages)
20 July 2009Director appointed shane collinson (2 pages)
4 June 2009Company name changed humber windows LIMITED\certificate issued on 05/06/09 (2 pages)
4 June 2009Company name changed humber windows LIMITED\certificate issued on 05/06/09 (2 pages)
8 May 2009Incorporation (23 pages)
8 May 2009Incorporation (23 pages)