OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED

Register to unlock more data on OkredoRegister

OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02545971

Incorporation date

03/10/1990

Size

Full

Contacts

Registered address

Registered address

2 Mountview Court, 310 Friern Barnet Lane, London N20 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1990)
dot icon11/09/2013
Final Gazette dissolved following liquidation
dot icon11/06/2013
Liquidators' statement of receipts and payments to 2013-05-29
dot icon11/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2013
Liquidators' statement of receipts and payments to 2013-03-17
dot icon26/09/2012
Liquidators' statement of receipts and payments to 2012-09-17
dot icon09/04/2012
Liquidators' statement of receipts and payments to 2012-03-17
dot icon22/09/2011
Liquidators' statement of receipts and payments to 2011-09-17
dot icon23/03/2011
Liquidators' statement of receipts and payments to 2011-03-17
dot icon27/09/2010
Liquidators' statement of receipts and payments to 2010-09-17
dot icon24/03/2010
Liquidators' statement of receipts and payments to 2010-03-17
dot icon26/10/2009
Notice of Constitution of Liquidation Committee
dot icon20/09/2009
Liquidators' statement of receipts and payments to 2009-09-17
dot icon04/04/2009
Liquidators' statement of receipts and payments to 2009-03-17
dot icon21/10/2008
Liquidators' statement of receipts and payments
dot icon15/10/2008
Liquidators' statement of receipts and payments to 2008-09-17
dot icon11/06/2008
Registered office changed on 12/06/2008 from harris LLP new broad street house 35 new broad street london EC2M 1NH
dot icon13/04/2008
Liquidators' statement of receipts and payments to 2008-09-17
dot icon13/10/2007
Liquidators' statement of receipts and payments
dot icon24/09/2006
Notice of Constitution of Liquidation Committee
dot icon24/09/2006
Appointment of a voluntary liquidator
dot icon17/09/2006
Administrator's progress report
dot icon17/09/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/08/2006
Result of meeting of creditors
dot icon13/07/2006
Amended certificate of constitution of creditors' committee
dot icon09/07/2006
Statement of affairs
dot icon22/06/2006
Statement of administrator's proposal
dot icon18/06/2006
Statement of affairs
dot icon06/06/2006
Declaration of mortgage charge released/ceased
dot icon06/06/2006
Declaration of mortgage charge released/ceased
dot icon04/06/2006
Registered office changed on 05/06/06 from: harris LLP new broad street house 35 new broad street london EC2M 1NH
dot icon04/06/2006
Registered office changed on 05/06/06 from: unit 2 oddicroft lane sutton parkway sutton in ashfield nottinghamshire NG17 5FB
dot icon31/05/2006
Appointment of an administrator
dot icon14/02/2006
Return made up to 03/02/06; full list of members
dot icon14/02/2006
Secretary resigned
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon24/11/2005
New director appointed
dot icon23/11/2005
New secretary appointed;new director appointed
dot icon23/11/2005
Secretary resigned;director resigned
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Secretary resigned;director resigned
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New secretary appointed;new director appointed
dot icon10/11/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon10/11/2005
Registered office changed on 11/11/05 from: unit 3 langley business centre station road langley berkshire SL3 8DS
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon25/10/2005
Particulars of mortgage/charge
dot icon18/10/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon18/10/2005
Registered office changed on 19/10/05 from: 1-2, stafford cross, stafford road, croydon, surrey,. CR9 4PD
dot icon18/10/2005
New secretary appointed;new director appointed
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
Director resigned
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
Certificate of change of name
dot icon29/08/2005
Director resigned
dot icon29/08/2005
Secretary resigned;director resigned
dot icon29/08/2005
New secretary appointed
dot icon20/02/2005
Return made up to 03/02/05; full list of members
dot icon10/01/2005
Particulars of mortgage/charge
dot icon03/01/2005
Resolutions
dot icon03/01/2005
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon12/02/2004
Return made up to 03/02/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Director resigned
dot icon18/02/2003
Return made up to 03/02/03; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
New director appointed
dot icon25/02/2002
Return made up to 03/02/02; full list of members
dot icon25/02/2002
Secretary's particulars changed;director's particulars changed
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon12/03/2001
Return made up to 03/02/01; full list of members
dot icon12/03/2001
Director's particulars changed
dot icon06/02/2001
New director appointed
dot icon26/12/2000
Certificate of change of name
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon19/10/2000
Director resigned
dot icon26/09/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon22/08/2000
Director resigned
dot icon22/02/2000
Return made up to 03/02/00; full list of members
dot icon22/02/2000
Director's particulars changed
dot icon17/02/2000
Particulars of mortgage/charge
dot icon24/01/2000
Declaration of assistance for shares acquisition
dot icon24/01/2000
Declaration of assistance for shares acquisition
dot icon24/01/2000
Declaration of assistance for shares acquisition
dot icon24/01/2000
Declaration of assistance for shares acquisition
dot icon07/12/1999
Director resigned
dot icon12/07/1999
Full accounts made up to 1998-12-31
dot icon20/02/1999
Return made up to 03/02/99; no change of members
dot icon03/12/1998
Auditor's resignation
dot icon01/12/1998
New director appointed
dot icon01/12/1998
Declaration of assistance for shares acquisition
dot icon27/10/1998
Director resigned
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
New secretary appointed
dot icon08/07/1998
Declaration of assistance for shares acquisition
dot icon08/07/1998
Declaration of assistance for shares acquisition
dot icon08/07/1998
Declaration of assistance for shares acquisition
dot icon08/07/1998
Declaration of assistance for shares acquisition
dot icon08/07/1998
Declaration of assistance for shares acquisition
dot icon19/04/1998
Declaration of satisfaction of mortgage/charge
dot icon19/04/1998
Declaration of satisfaction of mortgage/charge
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon23/03/1998
New director appointed
dot icon25/02/1998
Return made up to 03/02/98; full list of members
dot icon18/02/1998
Full group accounts made up to 1997-06-30
dot icon28/10/1997
Auditor's resignation
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New secretary appointed;new director appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon28/10/1997
Resolutions
dot icon09/03/1997
Particulars of contract relating to shares
dot icon09/03/1997
Ad 06/02/97--------- £ si 1513@1
dot icon02/03/1997
Return made up to 03/02/97; full list of members
dot icon05/02/1997
Ad 06/01/97--------- £ si 1513@1=1513 £ ic 100000/101513
dot icon05/02/1997
Resolutions
dot icon05/02/1997
Resolutions
dot icon05/02/1997
Resolutions
dot icon05/02/1997
£ nc 110000/120000 30/12/96
dot icon26/01/1997
Memorandum and Articles of Association
dot icon26/01/1997
Director resigned
dot icon21/01/1997
New director appointed
dot icon14/12/1996
Director resigned
dot icon02/12/1996
Particulars of mortgage/charge
dot icon04/11/1996
Director resigned
dot icon24/09/1996
Full group accounts made up to 1996-06-30
dot icon05/08/1996
Director resigned
dot icon05/08/1996
Director resigned
dot icon12/03/1996
Full group accounts made up to 1995-06-30
dot icon11/03/1996
Return made up to 03/02/96; full list of members; amend
dot icon28/02/1996
Return made up to 03/02/96; no change of members
dot icon28/02/1996
Secretary resigned;director's particulars changed
dot icon12/11/1995
Director resigned
dot icon10/10/1995
New secretary appointed
dot icon23/07/1995
New director appointed
dot icon07/06/1995
Resolutions
dot icon07/06/1995
Resolutions
dot icon07/06/1995
Resolutions
dot icon07/06/1995
Resolutions
dot icon26/05/1995
Particulars of mortgage/charge
dot icon25/05/1995
Declaration of satisfaction of mortgage/charge
dot icon24/05/1995
Ad 19/05/95--------- £ si 44802@1=44802 £ ic 55198/100000
dot icon24/05/1995
£ nc 100000/110000 19/05/95
dot icon14/05/1995
New director appointed
dot icon05/04/1995
Director resigned
dot icon05/03/1995
Return made up to 03/02/95; full list of members
dot icon05/03/1995
Director's particulars changed
dot icon06/01/1995
Full group accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 04/10/94; no change of members
dot icon10/10/1994
Director's particulars changed;director resigned
dot icon18/04/1994
Full group accounts made up to 1993-06-30
dot icon05/12/1993
Director resigned
dot icon07/10/1993
Return made up to 04/10/93; no change of members
dot icon07/10/1993
Director's particulars changed
dot icon30/08/1993
New director appointed
dot icon10/06/1993
Director's particulars changed
dot icon24/04/1993
Secretary's particulars changed;director's particulars changed
dot icon04/04/1993
Full accounts made up to 1992-06-30
dot icon12/10/1992
Return made up to 04/10/92; full list of members
dot icon27/09/1992
Full group accounts made up to 1991-06-30
dot icon11/08/1992
New director appointed
dot icon13/05/1992
Particulars of contract relating to shares
dot icon13/05/1992
Ad 02/03/92--------- £ si 55098@1
dot icon20/04/1992
Ad 02/03/92--------- £ si 55098@1=55098 £ ic 100/55198
dot icon16/03/1992
New director appointed
dot icon12/03/1992
Resolutions
dot icon12/03/1992
£ nc 10000/100000 28/02/92
dot icon01/03/1992
Director resigned
dot icon30/01/1992
Accounts for a small company made up to 1991-06-30
dot icon12/12/1991
Director's particulars changed
dot icon04/12/1991
Return made up to 04/10/91; full list of members
dot icon20/05/1991
Memorandum and Articles of Association
dot icon20/05/1991
Resolutions
dot icon16/05/1991
Particulars of mortgage/charge
dot icon06/05/1991
Ad 21/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon06/05/1991
Accounting reference date notified as 30/06
dot icon18/03/1991
New director appointed
dot icon18/03/1991
New director appointed
dot icon18/03/1991
New director appointed
dot icon18/03/1991
New director appointed
dot icon18/03/1991
New director appointed
dot icon18/03/1991
New director appointed
dot icon18/03/1991
New director appointed
dot icon25/02/1991
New secretary appointed
dot icon25/02/1991
Secretary resigned
dot icon13/11/1990
Registered office changed on 14/11/90 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon13/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1990
Certificate of change of name
dot icon07/11/1990
Nc inc already adjusted 01/11/90
dot icon06/11/1990
Resolutions
dot icon06/11/1990
Resolutions
dot icon03/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, Angus Kennedy
Director
03/10/2005 - 05/10/2005
48
Martindale, Peter
Director
03/10/2005 - 24/10/2005
5
Croft, Peter
Director
18/08/1993 - 15/02/2001
6
Healy, Scott
Director
02/03/1998 - 07/10/1999
12
Fookes, Richard
Director
05/10/2005 - 24/10/2005
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED

OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED is an(a) Dissolved company incorporated on 03/10/1990 with the registered office located at 2 Mountview Court, 310 Friern Barnet Lane, London N20 0YZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED?

toggle

OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED is currently Dissolved. It was registered on 03/10/1990 and dissolved on 11/09/2013.

Where is OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED located?

toggle

OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED is registered at 2 Mountview Court, 310 Friern Barnet Lane, London N20 0YZ.

What does OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED do?

toggle

OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for OLWEN DIRECT MARKETING SERVICES (CROYDON) LIMITED?

toggle

The latest filing was on 11/09/2013: Final Gazette dissolved following liquidation.