Company NameAvonlea Associates Limited
Company StatusDissolved
Company Number05520278
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Terrence Raynolds Jumbe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(6 days after company formation)
Appointment Duration11 years, 4 months (closed 13 December 2016)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Maurice House
Myrtle Road
Brentwood
Essex
CM14 5EG
Secretary NameMrs Cootshie Jumbe
NationalityBritish
StatusResigned
Appointed02 August 2005(6 days after company formation)
Appointment Duration7 years (resigned 31 July 2012)
RoleCompany Director
Correspondence Address4 Maurice House
Myrtle Road
Brentwood
Essex
CM14 5EG
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitewww.mamajumbes.com

Location

Registered Address4 Maurice House
Myrtle Road
Brentwood
Essex
CM14 5EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Mr Terrence Raynolds Jumbe
50.00%
Ordinary
1 at £1Mrs Cootshie Jumbe
50.00%
Ordinary

Financials

Year2014
Net Worth£33,445
Cash£17,753
Current Liabilities£185,471

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
31 July 2014Termination of appointment of Cootshie Jumbe as a secretary on 31 July 2012 (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2014Termination of appointment of Cootshie Jumbe as a secretary on 31 July 2012 (1 page)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 October 2012Secretary's details changed for Mrs Cootshie Jumbe on 19 October 2012 (1 page)
20 October 2012Secretary's details changed for Mrs Cootshie Jumbe on 19 October 2012 (1 page)
19 October 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Director's details changed for Mr Terrence Raynolds Jumbe on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Mr Terrence Raynolds Jumbe on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Terrence Raynolds Jumbe on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
2 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 August 2009Return made up to 27/07/09; full list of members (3 pages)
29 August 2009Return made up to 27/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 July 2008Return made up to 27/07/08; full list of members (3 pages)
31 July 2008Secretary's change of particulars / cootshie jumbe / 30/07/2008 (2 pages)
31 July 2008Director's change of particulars / terrence jumbe / 30/07/2008 (2 pages)
31 July 2008Return made up to 27/07/08; full list of members (3 pages)
31 July 2008Secretary's change of particulars / cootshie jumbe / 30/07/2008 (2 pages)
31 July 2008Director's change of particulars / terrence jumbe / 30/07/2008 (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 20 triumph house alderman avenue barking essex IG11 0LS (1 page)
16 July 2008Registered office changed on 16/07/2008 from 20 triumph house alderman avenue barking essex IG11 0LS (1 page)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 September 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
20 September 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 September 2007Return made up to 27/07/07; full list of members (2 pages)
18 September 2007Return made up to 27/07/07; full list of members (2 pages)
17 January 2007Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/07
(6 pages)
17 January 2007Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/07
(6 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
18 August 2005Registered office changed on 18/08/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
18 August 2005New secretary appointed (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005Secretary resigned (1 page)
27 July 2005Incorporation (19 pages)
27 July 2005Incorporation (19 pages)