About

Registered Number: 02844892
Date of Incorporation: 16/08/1993 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years ago)
Registered Address: 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD,

 

Old Market Way Ltd was founded on 16 August 1993, it's status is listed as "Dissolved". There are no directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 27 December 2017
CS01 - N/A 15 August 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 25 May 2017
RP04CS01 - N/A 08 February 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 12 July 2016
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 12 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 14 August 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 08 June 2011
AA01 - Change of accounting reference date 13 October 2010
AR01 - Annual Return 18 August 2010
AAMD - Amended Accounts 20 May 2010
AA - Annual Accounts 19 May 2010
MG01 - Particulars of a mortgage or charge 03 November 2009
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 04 April 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
363a - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
AA - Annual Accounts 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 23 August 2005
353 - Register of members 23 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 01 April 2003
287 - Change in situation or address of Registered Office 26 November 2002
363s - Annual Return 14 August 2002
395 - Particulars of a mortgage or charge 05 April 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 26 August 1999
353 - Register of members 09 August 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 23 March 1998
287 - Change in situation or address of Registered Office 27 January 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 02 April 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 14 October 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 11 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1994
288 - N/A 07 March 1994
288 - N/A 23 February 1994
395 - Particulars of a mortgage or charge 19 February 1994
395 - Particulars of a mortgage or charge 16 February 1994
288 - N/A 26 January 1994
288 - N/A 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
287 - Change in situation or address of Registered Office 09 December 1993
CERTNM - Change of name certificate 18 November 1993
NEWINC - New incorporation documents 16 August 1993

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of rental income 19 October 2009 Outstanding

N/A

Mortgage 05 March 2008 Outstanding

N/A

Mortgage 05 March 2008 Outstanding

N/A

Mortgage 05 March 2008 Outstanding

N/A

Mortgage 05 March 2008 Outstanding

N/A

Legal charge 25 March 2002 Fully Satisfied

N/A

Mortgage 11 February 1994 Fully Satisfied

N/A

Debenture 11 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.