Company NameOldmead Limited
Company StatusDissolved
Company Number03418439
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(1 day after company formation)
Appointment Duration9 years, 9 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusClosed
Appointed13 August 1997(1 day after company formation)
Appointment Duration9 years, 9 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 10 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Lewis John Davis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 10 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Montagu Square
London
W1H 2LB
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2006)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressFlat 31 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameMatthew Miller
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressThorn Acre Lodge
Barnet Road
Arkley
Hertfordshire
EN3 3JZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
14 December 2006Application for striking-off (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
24 August 2006Return made up to 12/08/06; full list of members (3 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
22 August 2005Return made up to 12/08/05; full list of members (3 pages)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
5 January 2005Return made up to 12/08/04; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
11 September 2003Return made up to 12/08/03; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 July 2002Director's particulars changed (1 page)
17 June 2002New director appointed (4 pages)
17 June 2002Director resigned (1 page)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2002New director appointed (3 pages)
17 June 2002Director resigned (1 page)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
12 September 2001Return made up to 12/08/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 March 2001Director's particulars changed (1 page)
15 January 2001Full accounts made up to 31 March 2000 (7 pages)
14 September 2000Return made up to 12/08/00; full list of members (10 pages)
21 April 2000Director's particulars changed (1 page)
30 September 1999Full accounts made up to 31 March 1999 (7 pages)
27 August 1999Return made up to 12/08/99; full list of members (9 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
1 September 1998Return made up to 12/08/98; full list of members (9 pages)
16 October 1997Particulars of mortgage/charge (6 pages)
16 October 1997Particulars of mortgage/charge (6 pages)
23 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
5 September 1997New director appointed (4 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997New director appointed (3 pages)
5 September 1997New director appointed (3 pages)
5 September 1997Director resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: 120 east road london N1 6AA (1 page)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Incorporation (15 pages)