Company NameOwl U.K. Limited
Company StatusDissolved
Company Number03491592
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Patrick Moore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address59 Alderton Road
Orsett
Grays
Essex
RM16 3DZ
Director NamePatrick Reginald Moore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Branksome Close
Stanford Le Hope
Essex
SS17 8BA
Director NamePaul Joseph Moore
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address62 Bramleys
Stanford Le Hope
Essex
SS17 8AG
Director NameSandra Corrine Moore
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Branksome Close
Stanford Le Hope
Essex
SS17 8BA
Secretary NamePaul Joseph Moore
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address62 Bramleys
Stanford Le Hope
Essex
SS17 8AG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuite 3 Floor 2
Phoenix House Christopher
Martin Road Basildon
Essex
SS14 3EZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2004Application for striking-off (1 page)
15 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 January 2004Return made up to 13/01/04; full list of members (9 pages)
29 October 2003Registered office changed on 29/10/03 from: rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 January 2003Return made up to 13/01/03; full list of members (9 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2002Return made up to 13/01/02; full list of members (8 pages)
5 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 June 2001Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW (1 page)
17 January 2001Return made up to 13/01/01; full list of members (8 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 January 2000Return made up to 13/01/00; full list of members (8 pages)
14 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Return made up to 13/01/99; full list of members (6 pages)
17 June 1998Ad 13/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 June 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Registered office changed on 27/01/98 from: 372 old street london EC1V 9LT (1 page)
13 January 1998Incorporation (12 pages)