Company NameOwlarm Limited
DirectorsMichael Patrick Chitty and Tracy Marina Warren
Company StatusDissolved
Company Number01458412
CategoryPrivate Limited Company
Incorporation Date1 November 1979(44 years, 6 months ago)
Previous NameArmed Forces Financial Advisory Services Limited

Business Activity

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

Directors

Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(13 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusCurrent
Appointed01 March 1997(17 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(20 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameClive Rodney Berry
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 April 1993)
RoleInsurance Broker
Correspondence Address21 Rosehill Park Emmer Green
Reading
Berkshire
RG4 8XE
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 July 1992)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMr Allan Lister Daffern
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleInsurance Broker
Correspondence AddressThe Carrs
Darley
Harrogate
North Yorkshire
HG3 2QQ
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£8,854

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2003Dissolved (1 page)
23 April 2003Res re books (1 page)
16 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Company name changed armed forces financial advisory services LIMITED\certificate issued on 11/02/02 (2 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
12 January 2001Registered office changed on 12/01/01 from: ten trinity square london EC3P 3AX (1 page)
11 January 2001Ex res re. Powers of liquidator (2 pages)
11 January 2001Appointment of a voluntary liquidator (1 page)
11 January 2001Declaration of solvency (3 pages)
11 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
19 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
15 May 1998Return made up to 01/05/98; no change of members (5 pages)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 May 1997Return made up to 01/05/97; no change of members (5 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
21 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1996Return made up to 01/05/96; full list of members (6 pages)
30 May 1996Full accounts made up to 31 December 1995 (6 pages)
5 June 1995Return made up to 01/05/95; full list of members (14 pages)
26 April 1995Full accounts made up to 31 December 1994 (7 pages)