Company NameAcova Limited
Company StatusDissolved
Company Number02924062
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Patrick O'Donovan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Cade Close
Stoke Gifford
Bristol
Avon
BS34 8UF
Director NameSean Charles O'Donovan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address1 Cundall Court
Mablethorpe Road
London
SW6 6AH
Secretary NameMr Patrick O'Donovan
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Cade Close
Stoke Gifford
Bristol
Avon
BS34 8UF

Location

Registered Address13 Greyhound Road
London
W6 8NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,092

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
13 September 2001Registered office changed on 13/09/01 from: 1 cundall court mablethorpe road london SW6 6AH (1 page)
17 May 2001Return made up to 28/04/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (1 page)
21 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 2000Ad 12/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (1 page)
18 May 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1999Registered office changed on 02/02/99 from: 43 harbord street fulham london SW6 6PL (1 page)
30 June 1998Accounts for a small company made up to 30 September 1997 (2 pages)
29 December 1997Registered office changed on 29/12/97 from: 5 allestree road fulham london SW6 6AD (1 page)
25 July 1997Accounts for a small company made up to 30 September 1996 (1 page)
13 May 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1997Registered office changed on 09/01/97 from: 41 maple road horfield bristol BS7 8RE (1 page)
5 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1996Accounts for a small company made up to 30 September 1995 (1 page)
5 June 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Return made up to 28/04/95; full list of members (6 pages)
30 March 1995Accounting reference date extended from 30/04 to 30/09 (1 page)