About

Registered Number: 04777002
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 8 months ago)
Registered Address: The Lodge Maypole Lane, Hoath, Canterbury, Kent, CT3 4LJ,

 

Having been setup in 2003, Ovens Above Ltd are based in Canterbury, Kent, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Doyle, Denise Anne, Doyle, Denise Anne, Pharo, Angela, Doyle, Peter Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Denise Anne 20 August 2014 - 1
DOYLE, Peter Patrick 23 April 2004 20 August 2014 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Denise Anne 23 April 2004 - 1
PHARO, Angela 02 June 2003 23 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 07 April 2015
CH03 - Change of particulars for secretary 23 March 2015
TM01 - Termination of appointment of director 20 August 2014
AD01 - Change of registered office address 20 August 2014
AP01 - Appointment of director 20 August 2014
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 02 February 2014
AR01 - Annual Return 18 June 2013
CH03 - Change of particulars for secretary 18 June 2013
AD01 - Change of registered office address 17 June 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 28 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
287 - Change in situation or address of Registered Office 28 April 2004
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.