GOVETT ORIENTAL INVESTMENT TRUST PLC

30 Finsbury Square 30 Finsbury Square, EC2P 2YU
StatusDISSOLVED
Company No.00163198
CategoryPrivate Limited Company
Incorporated23 Jan 1920
Age104 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution02 Dec 2018
Years5 years, 5 months, 19 days

SUMMARY

GOVETT ORIENTAL INVESTMENT TRUST PLC is an dissolved private limited company with number 00163198. It was incorporated 104 years, 3 months, 29 days ago, on 23 January 1920 and it was dissolved 5 years, 5 months, 19 days ago, on 02 December 2018. The company address is 30 Finsbury Square 30 Finsbury Square, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 02 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Apr 2018

Action Date: 29 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2017

Action Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 May 2017

Action Date: 29 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2016

Action Date: 29 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2016

Action Date: 29 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2016

Action Date: 29 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2015

Action Date: 29 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2015

Action Date: 29 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2014

Action Date: 29 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2014

Action Date: 29 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2013

Action Date: 29 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 May 2013

Action Date: 29 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2012

Action Date: 29 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2012

Action Date: 29 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-29

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 16 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2011

Action Date: 29 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2011

Action Date: 29 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2010

Action Date: 29 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2010

Action Date: 29 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2009

Action Date: 29 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Apr 2009

Action Date: 29 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2008

Action Date: 29 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-29

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Sep 2008

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:miscellaneous ;- secretary of state's certificate of release of liquidator (m j hore)

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Sep 2008

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's release of liquidator

Documents

View document PDF

Liquidation court order miscellaneous

Date: 22 Aug 2008

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 22 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2008

Action Date: 29 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Oct 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 08/03/06 from: 2/4 cayton street london EC1V 9EH

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 Oct 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 Apr 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Oct 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 May 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Nov 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 May 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Nov 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 Apr 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Oct 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 Apr 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Oct 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Apr 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Oct 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Resolution

Date: 20 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 1998

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Oct 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 09/10/98 from: shackleton house 4 battle bridge lane london SE1 2HR

Documents

View document PDF

Resolution

Date: 05 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Oct 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/98; bulk list available separately

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/97; bulk list available separately

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/96; bulk list available separately

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Capital

Type: 88(2)R

Description: Ad 25/06/96--------- £ si [email protected]=44924532 £ ic 45455952/90380484

Documents

View document PDF

Memorandum articles

Date: 17 Jul 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Capital

Type: 123

Description: £ nc 50531420/100531420 25/06/96

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Jun 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Resolution

Date: 12 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/95; bulk list available separately

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/94; change of members

Documents

View document PDF

Legacy

Date: 04 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 16 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/93; bulk list available separately

Documents

View document PDF

Accounts with accounts type full group

Date: 29 Jun 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/92; bulk list available separately

Documents

View document PDF

Resolution

Date: 10 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Capital

Type: 88(2)R

Description: Ad 02/12/91--------- £ si [email protected]=22462266 £ ic 22993686/45455952

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Capital

Type: 123

Description: £ nc 25531420/50531420 28/11/91

Documents

View document PDF

Accounts with accounts type full group

Date: 09 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/07/91; bulk list available separately

Documents

View document PDF


Some Companies

ANXN ACCESS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11954810
Status:ACTIVE
Category:Private Limited Company

BRIAN POPPLE LTD

32 CARRE STREET,SLEAFORD,NG34 7TR

Number:09719343
Status:ACTIVE
Category:Private Limited Company

ESARTE CONSULTANCY LTD

124 LAWRENCE MOORINGS,SAWBRIDGEWORTH,CM21 9PF

Number:11725498
Status:ACTIVE
Category:Private Limited Company

HOUSE OF IT LTD

THE SWITCH HOUSE HATTON MANOR, HATTON,STAFFORD,ST21 6SD

Number:09527792
Status:ACTIVE
Category:Private Limited Company

PLACE NEWTON ESTATE SHOOT LIMITED

WESTFIELD HOUSE,PICKERING,YO18 8HQ

Number:07964128
Status:ACTIVE
Category:Private Limited Company

TIM WALE LIMITED

TRAVELLERS REST FARM HUNGERFORD LANE,READING,RG7 6JH

Number:03811002
Status:ACTIVE
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