OVATION 2020 LIMITED
Overview
| Company Name | OVATION 2020 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06752434 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OVATION 2020 LIMITED?
- (9999) /
Where is OVATION 2020 LIMITED located?
| Registered Office Address | Solent House 107a Alma Road Portswood SO14 6UY Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OVATION 2020 LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHNSON WINDOW FILMS (UK) LIMITED | Feb 09, 2009 | Feb 09, 2009 |
| PATINAMATRIX LTD | Nov 18, 2008 | Nov 18, 2008 |
What are the latest accounts for OVATION 2020 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2009 |
What are the latest filings for OVATION 2020 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 5 pages | AA | ||||||||||
Registered office address changed from Unit 25 Mitchell Point Ensign Way Hamble Southampton SO31 4RF Uk on Jun 14, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Deanne Goodman as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick John Moore as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Deanne Goodman as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philip Baker as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Philip Baker as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Nov 18, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Philip Robert James Baker on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Valaitis as a director | 1 pages | TM01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Certificate of change of name Company name changed patinamatrix LTD\certificate issued on 09/02/09 | 2 pages | CERTNM | ||||||||||
Incorporation | 13 pages | NEWINC | ||||||||||
Who are the officers of OVATION 2020 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODMAN, Deanne | Secretary | 107a Alma Road Portswood SO14 6UY Southampton Solent House Hampshire | 151950740001 | |||||||
| GOODMAN, Deanne | Director | 107a Alma Road Portswood SO14 6UY Southampton Solent House Hampshire | England | British | 151962400001 | |||||
| MOORE, Patrick John | Director | 107a Alma Road Portswood SO14 6UY Southampton Solent House Hampshire | England | British | 124173680001 | |||||
| BAKER, Philip Robert James | Secretary | Dumbleton Close SO19 6AP Southampton 8 Hampshire United Kingdom | British | 58520510003 | ||||||
| BAKER, Philip Robert James | Director | Dumbleton Close SO19 6AP Southampton 8 Hampshire United Kingdom | England | British | 58520510003 | |||||
| VALAITIS, Peter Anthony | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | United Kingdom | British | 133234740001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0