OVENS ABOVE LTD

The Lodge Maypole Lane The Lodge Maypole Lane, Canterbury, CT3 4LJ, Kent, England
StatusDISSOLVED
Company No.04777002
CategoryPrivate Limited Company
Incorporated27 May 2003
Age21 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution28 Jul 2015
Years8 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

View document PDF

Gazette notice voluntary

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/04; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJAS CONSULTING LTD

9 ASHGROVE CLOSE,BROMSGROVE,B60 1HW

Number:11925114
Status:ACTIVE
Category:Private Limited Company

L DONOVAN & CO. LTD

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

M B ELEC LIMITED

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

TOGETHER INTERIORS UK LIMITED

OFFICE 1 NORTH ANSTON BUSINESS CENTRE RYTON ROAD,SHEFFIELD,S25 4DL

Number:11108201
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source