Company NameHoward Ogden Limited
Company StatusDissolved
Company Number04807670
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Fenton Ogden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside Cottage
Mill Lane
Colchester
Essex
CO2 0NH
Secretary NameKatharine Fiona Fraser
NationalityBritish
StatusClosed
Appointed30 November 2007(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 08 January 2013)
RoleCompany Director
Correspondence Address53 Winston Avenue
Colchester
Essex
CO3 4NQ
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mr Howard Fenton Ogden
100.00%
Ordinary

Financials

Year2014
Net Worth£199
Cash£1
Current Liabilities£520

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
5 September 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 1
(4 pages)
5 September 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 1
(4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Return made up to 23/06/09; full list of members (3 pages)
11 September 2009Return made up to 23/06/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Return made up to 23/06/08; full list of members (3 pages)
22 January 2009Return made up to 23/06/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Return made up to 23/06/07; full list of members (5 pages)
7 January 2008Return made up to 23/06/07; full list of members (5 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Return made up to 23/06/06; full list of members (7 pages)
29 November 2006Return made up to 23/06/06; full list of members (7 pages)
24 November 2006Return made up to 23/06/05; full list of members (5 pages)
24 November 2006Return made up to 23/06/05; full list of members (5 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 November 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
19 November 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 August 2004Return made up to 23/06/04; full list of members (6 pages)
17 August 2004Return made up to 23/06/04; full list of members (6 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Incorporation (17 pages)