OVENS ABOVE LTD
Status | DISSOLVED |
Company No. | 04777002 |
Category | Private Limited Company |
Incorporated | 27 May 2003 |
Age | 21 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Jul 2015 |
Years | 8 years, 11 months, 9 days |
SUMMARY
OVENS ABOVE LTD is an dissolved private limited company with number 04777002. It was incorporated 21 years, 1 month, 10 days ago, on 27 May 2003 and it was dissolved 8 years, 11 months, 9 days ago, on 28 July 2015. The company address is The Lodge Maypole Lane The Lodge Maypole Lane, Canterbury, CT3 4LJ, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jul 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Apr 2015
Category: Dissolution
Type: DS01
Documents
Change person secretary company with change date
Date: 23 Mar 2015
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-20
Officer name: Denise Anne Doyle
Documents
Termination director company with name termination date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Patrick Doyle
Termination date: 2014-08-20
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-20
Old address: 24 Queenscroft Road London SE9 5EH
New address: The Lodge Maypole Lane Hoath Canterbury Kent CT3 4LJ
Documents
Appoint person director company with name date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Anne Doyle
Appointment date: 2014-08-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type dormant
Date: 02 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Change person secretary company with change date
Date: 18 Jun 2013
Action Date: 17 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-17
Officer name: Denise Anne Doyle
Documents
Change registered office address company with date old address
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-17
Old address: 24 Queenscroft Road London SE9 5EH England
Documents
Change registered office address company with date old address
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-17
Old address: 179 Kingsground Eltham London SE9 5EU
Documents
Accounts with accounts type dormant
Date: 14 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type dormant
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type dormant
Date: 03 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person director company with change date
Date: 31 May 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-27
Officer name: Peter Patrick Doyle
Documents
Accounts with accounts type dormant
Date: 18 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 23 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/04; full list of members
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 28/04/04 from: plot t clipper close medway city estate rochester kent ME2 4QP
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 18/06/03 from: 85 south street dorking surrey RH4 2LA
Documents
Some Companies
9 ASHGROVE CLOSE,BROMSGROVE,B60 1HW
Number: | 11925114 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHESTER HOUSE,TAUNTON,TA1 2UH
Number: | 10015075 |
Status: | ACTIVE |
Category: | Private Limited Company |
LECE BOOKKEEPING SERVICES LIMITED
188 EASTWOOD ROAD,RAYLEIGH,SS6 7LY
Number: | 09984364 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MEREVALE ROAD,GLOUCESTER,GL2 0QY
Number: | 08180085 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & K VETERINARY SERVICES LIMITED
55 BARTON STREET,TEWKESBURY,GL20 5PX
Number: | 09095135 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1 NORTH ANSTON BUSINESS CENTRE RYTON ROAD,SHEFFIELD,S25 4DL
Number: | 11108201 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |