Company NameOwnlight Properties Limited
Company StatusDissolved
Company Number01693784
CategoryPrivate Limited Company
Incorporation Date24 January 1983(41 years, 3 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Meredith Lewis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1988(5 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 30 September 2003)
RoleSolicitor
Correspondence AddressHampnett House
North Leach
Gloucester
Gloucestershire
GL54 3NN
Wales
Secretary NameMr Nicholas John Cody
NationalityBritish
StatusClosed
Appointed31 March 1988(5 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
Ec4y Odx
Director NameMr Iradj Amini
Date of BirthApril 1942 (Born 82 years ago)
NationalityIranian
StatusResigned
Appointed31 March 1988(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 1992)
RoleBusinessman
Correspondence Address156 Rue De Lane Pompe
Paris
Foreign

Location

Registered AddressHamilton House
1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£2,777
Net Worth-£1,713
Cash£1,706
Current Liabilities£6,664

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 August 2000Full accounts made up to 31 March 2000 (8 pages)
30 May 2000Full accounts made up to 31 March 1999 (8 pages)
5 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 January 1999Return made up to 31/12/98; no change of members (6 pages)
14 October 1998Full accounts made up to 31 March 1997 (8 pages)
13 February 1998Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 July 1996Full accounts made up to 31 March 1995 (10 pages)
31 May 1996Return made up to 31/12/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
24 April 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 24/04/95
(6 pages)
24 January 1983Incorporation (15 pages)