Communication Avenue Limited

General information

Name:

Communication Avenue Ltd

Office Address:

3rd Floor Westfield House S1 3FZ 60 Charter Row

Number: 05532899

Incorporation date: 2005-08-10

Dissolution date: 2020-01-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in 60 Charter Row under the following Company Registration No.: 05532899. The firm was established in 2005. The headquarters of this firm was located at 3rd Floor Westfield House. The area code for this location is S1 3FZ. The enterprise was dissolved on 2020/01/16, which means it had been active for 15 years. The company was known under the name Phruit until 2013/07/24, when the company name got changed to Communications Avenue. The definitive was known under the name occurred on 2013/07/24.

Ryan T. and Philip L. were listed as enterprise's directors and were running the company for five years.

  • Previous company's names
  • Communication Avenue Limited 2013-07-24
  • Communications Avenue Limited 2013-07-24
  • Phruit Limited 2005-08-10

Trade marks

Trademark UK00003136890
Trademark image:-
Status:Registered
Filing date:2015-11-19
Date of entry in register:2016-02-19
Renewal date:2025-11-19
Owner name:Communication Avenue Limited
Owner address:Communication Avenue Limited, 1 Trentside Business Village, , Farndon Road,, Newark, United Kingdom, NG24 4XB

Financial data based on annual reports

Company staff

Ryan T.

Role: Director

Appointed: 01 October 2015

Latest update: 10 April 2024

Philip L.

Role: Director

Appointed: 28 June 2006

Latest update: 10 April 2024

Philip L.

Role: Secretary

Appointed: 10 August 2005

Latest update: 10 April 2024

Accounts Documents

Account next due date 31 May 2017
Account last made up date 31 August 2015
Confirmation statement next due date 14 March 2017
Return last made up date 29 February 2016
Annual Accounts 18 March 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 18 March 2013
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 21 May 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, January 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

1 Trentside Business Village Farndon Road

Post code:

NG24 4XB

City / Town:

Newark

HQ address,
2015

Address:

1 Trentside Business Village Farndon Road

Post code:

NG24 4XB

City / Town:

Newark

Accountant/Auditor,
2015 - 2014

Name:

Duncan & Toplis Limited

Address:

4 Henley Way Doddington Road

Post code:

LN6 3QR

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode