About

Registered Number: 04646600
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2016 (8 years and 3 months ago)
Registered Address: VALENTINE & CO, 3rd Floor Shakespeare Road, 7 Shakespeare Road, London, N3 1XE

 

Owen Roofing Contractors Ltd was registered on 24 January 2003 and are based in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Owen, Nicola, Jarvis, Carole Judith, Owen, Bryan Albert at Companies House. Currently we aren't aware of the number of employees at the Owen Roofing Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWEN, Nicola 01 June 2010 - 1
JARVIS, Carole Judith 31 January 2003 01 May 2010 1
OWEN, Bryan Albert 01 May 2010 01 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 October 2015
4.68 - Liquidator's statement of receipts and payments 28 July 2015
AD01 - Change of registered office address 28 May 2014
RESOLUTIONS - N/A 27 May 2014
RESOLUTIONS - N/A 27 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2014
4.20 - N/A 27 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 05 April 2011
AP03 - Appointment of secretary 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
AA - Annual Accounts 16 June 2010
AP03 - Appointment of secretary 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 30 December 2008
RESOLUTIONS - N/A 02 October 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.