OVANE LIMITED
Status | DISSOLVED |
Company No. | 06938196 |
Category | Private Limited Company |
Incorporated | 18 Jun 2009 |
Age | 14 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2013 |
Years | 11 years, 1 month, 1 day |
SUMMARY
OVANE LIMITED is an dissolved private limited company with number 06938196. It was incorporated 14 years, 11 months, 13 days ago, on 18 June 2009 and it was dissolved 11 years, 1 month, 1 day ago, on 30 April 2013. The company address is Unit 1 Derwentside Business Centre Unit 1 Derwentside Business Centre, Consett, DH8 6BP, County Durham, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jan 2013
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 23 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria Hall
Appointment date: 2012-10-22
Documents
Termination director company with name termination date
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-10-22
Officer name: Emma Brown
Documents
Appoint corporate director company with name date
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2012-10-22
Officer name: Emb Folds Ltd
Documents
Appoint person director company with name date
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Brown
Appointment date: 2012-10-22
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Old address: 6 Fourth Street, Watling Street Bungalows Consett County Durham DH8 6HX United Kingdom
Change date: 2012-10-22
Documents
Termination director company with name termination date
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-10-22
Officer name: Emma Brown
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name termination date
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-12-01
Officer name: Anthony Francis Boden
Documents
Appoint person director company with name date
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emm Brown
Appointment date: 2011-12-01
Documents
Change registered office address company with date old address
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Address
Type: AD01
Old address: 10 Fourth Street Crookhall Consett County Durham DH8 7LS
Change date: 2011-11-10
Documents
Move registers to sail company
Date: 02 Nov 2011
Category: Address
Type: AD03
Documents
Appoint corporate secretary company with name date
Date: 28 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Beech Secretaries Ltd
Appointment date: 2011-10-26
Documents
Termination secretary company with name termination date
Date: 28 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-10-26
Officer name: Bournewood Limited
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change corporate secretary company with change date
Date: 24 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-18
Officer name: Bournewood Limited
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Heaviside
Documents
Appoint person director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Francis Boden
Documents
Some Companies
GRANT THORNTON,BUSINESS P, CAMBRIDGE,CB4 0WZ
Number: | 00090051 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 WILLOW DRIVE,SANDBACH,CW11 2LJ
Number: | 03026397 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LINDUM TERRACE,LINCOLN,LN2 5RP
Number: | 06890230 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DEROWEN DRIVE,HAYLE,TR27 4JN
Number: | 03298837 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILBANK PROPERTY (HOLDINGS) LIMITED
SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG
Number: | 04161173 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WALMESLEY TERRACE,BATH,BA1 6DW
Number: | 08869764 |
Status: | ACTIVE |
Category: | Private Limited Company |