ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

2ND Avenue Limited

2ND Avenue Limited is an active company incorporated on 26 April 2022 with the registered office located in Hove, East Sussex. 2ND Avenue Limited was registered 3 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
14069452
Private limited company
Age
3 years
Incorporated 26 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 514 days
Dated 4 April 2023 (2 years 5 months ago)
Next confirmation dated 4 April 2024
Was due on 18 April 2024 (1 year 4 months ago)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 226 days
For period 26 Apr30 Apr 2023 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
6 Queens Place
Hove
BN3 2LT
England
Address changed on 4 Jun 2024 (1 year 3 months ago)
Previous address was 26 Maton Road Brighton East Sussex BN2 4FB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Director • French • Lives in England • Born in Oct 1974
Mr Pascal Said Madjoudj
PSC • British • Lives in UK • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cas-Croute Limited
Eric Fubiani is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£2.93K
Turnover
Unreported
Employees
3
Total Assets
£22.71K
Total Liabilities
-£73.26K
Net Assets
-£50.55K
Debt Ratio (%)
323%
Latest Activity
Voluntary Strike-Off Suspended
1 Year 3 Months Ago on 14 Jun 2024
Voluntary Gazette Notice
1 Year 3 Months Ago on 11 Jun 2024
Application To Strike Off
1 Year 3 Months Ago on 4 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 9 May 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Gerald Duhaubois Resigned
1 Year 6 Months Ago on 27 Feb 2024
Jerome Christian Francois Bertrand Resigned
1 Year 6 Months Ago on 19 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 26 Jan 2024
Mr Gerald Duhaubois Appointed
2 Years 5 Months Ago on 6 Apr 2023
Get Credit Report
Discover 2ND Avenue Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Voluntary strike-off action has been suspended
Submitted on 14 Jun 2024
First Gazette notice for voluntary strike-off
Submitted on 11 Jun 2024
Registered office address changed from 26 Maton Road Brighton East Sussex BN2 4FB United Kingdom to 6 Queens Place Hove BN3 2LT on 4 June 2024
Submitted on 4 Jun 2024
Application to strike the company off the register
Submitted on 4 Jun 2024
Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL England to 26 Maton Road Brighton East Sussex BN2 4FB on 9 May 2024
Submitted on 9 May 2024
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 4 April 2024
Submitted on 4 Apr 2024
Termination of appointment of Gerald Duhaubois as a director on 27 February 2024
Submitted on 4 Mar 2024
Termination of appointment of Jerome Christian Francois Bertrand as a director on 19 February 2024
Submitted on 19 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 26 Jan 2024
Cessation of Pether Pasello as a person with significant control on 28 March 2023
Submitted on 19 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year