Company NameAndovia Limited
Company StatusDissolved
Company Number03140760
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Charles Rumsey Normington
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(12 years after company formation)
Appointment Duration4 years, 11 months (closed 18 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Secretary NameKatharine Emma Robinson
NationalityBritish
StatusClosed
Appointed01 July 2008(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 18 December 2012)
RoleCompany Director
Correspondence Address85a Gipsy Hill
London
SE19 1QL
Director NameMr Craig David McWilliam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 18 December 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Nigel Peter Stone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 February 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Alwyne Road
Wimbledon
London
SW19 7AB
Director NameMr Jeremy David Tredennick Titchen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 10 June 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address86 Forest Road
Kew
Richmond
Surrey
TW9 3BZ
Director NameMr William John Story
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2008)
RoleProperty Investment Manager
Country of ResidenceEngland
Correspondence Address25 Madrid Road
Barnes
London
SW13 9PF
Director NameKeith Michael Goulborn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 02 November 2004)
RoleChartered Surveyor
Correspondence Address22 Meadowside Road
Cheam
Surrey
SM2 7PF
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(2 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Secretary NameAlison Ann Hargreaves
NationalityBritish
StatusResigned
Appointed27 February 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address49 St Georges Avenue
London
N7 0AJ
Secretary NameMs Caroline Tolhurst
NationalityBritish
StatusResigned
Appointed13 August 1999(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameRaymond Charles Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleChartered Certified Accountant
Correspondence Address5 Weldon Rise
Loughton Village
Milton Keynes
MK5 8BW
Director NameMr Darren James Patrick Rawcliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Fentiman Road
Kennington
London
SW8 1LD
Director NameMr Peter Sean Vernon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 March 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Liskeard Gardens
London
SE3 0PE
Director NameMr Michael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHome Farm House
Longworth Near Abingdon
Oxford
Oxfordshire
OX13 5EB
Director NameRaymond Charles Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 March 2009)
RoleChartered Certified Accountant
Correspondence Address5 Weldon Rise
Loughton Village
Milton Keynes
MK5 8BW
Director NameMr Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rommany Road
London
SE27 9PY
Director NameJohn Edward Irvine
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(13 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 March 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Cumin Place
Edinburgh
EH9 2JX
Scotland
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1996(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 February 1996)
Correspondence Address61 Brook Street
London
W1K 4BL

Location

Registered Address70 Grosvenor Street
London
W1K 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2012Application to strike the company off the register (3 pages)
24 August 2012Application to strike the company off the register (3 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 2
(6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 2
(6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 2
(6 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 September 2011Termination of appointment of Richard Mander as a director (1 page)
30 September 2011Termination of appointment of Richard Charles Mander as a director on 30 September 2011 (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
13 July 2010Appointment of Craig Mcwilliam as a director (2 pages)
13 July 2010Appointment of Craig Mcwilliam as a director (2 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Termination of appointment of John Edward Irvine as a director (1 page)
6 May 2010Termination of appointment of John Edward Irvine as a director (1 page)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
3 July 2009Appointment Terminated Director michael baker (1 page)
3 July 2009Director appointed john edward irvine (3 pages)
3 July 2009Director appointed john edward irvine (3 pages)
3 July 2009Appointment terminated director michael baker (1 page)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 June 2009Accounts made up to 31 December 2008 (4 pages)
6 May 2009Director appointed richard mander (2 pages)
6 May 2009Director appointed richard mander (2 pages)
1 April 2009Appointment terminated director raymond williams (1 page)
1 April 2009Appointment Terminated Director raymond williams (1 page)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
3 July 2008Appointment Terminated Secretary caroline tolhurst (1 page)
3 July 2008Appointment terminated secretary caroline tolhurst (1 page)
3 July 2008Appointment Terminated Director darren rawcliffe (1 page)
3 July 2008Director appointed raymond charles williams (8 pages)
3 July 2008Secretary appointed katharine emma robinson (2 pages)
3 July 2008Appointment terminated director darren rawcliffe (1 page)
3 July 2008Director appointed raymond charles williams (8 pages)
3 July 2008Secretary appointed katharine emma robinson (2 pages)
10 June 2008Accounts made up to 31 December 2007 (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
23 August 2007Return made up to 26/07/07; full list of members (7 pages)
23 August 2007Return made up to 26/07/07; full list of members (7 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 August 2007Accounts made up to 31 December 2006 (4 pages)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (7 pages)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (7 pages)
21 August 2006Return made up to 26/07/06; no change of members (5 pages)
21 August 2006Return made up to 26/07/06; no change of members (5 pages)
21 July 2006New director appointed (4 pages)
21 July 2006New director appointed (4 pages)
21 July 2006New director appointed (4 pages)
21 July 2006New director appointed (4 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 May 2006Accounts made up to 31 December 2005 (5 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
2 September 2005Full accounts made up to 31 December 2004 (11 pages)
2 September 2005Full accounts made up to 31 December 2004 (11 pages)
23 August 2005Return made up to 26/07/05; full list of members (7 pages)
23 August 2005Return made up to 26/07/05; full list of members (7 pages)
14 July 2005New director appointed (7 pages)
14 July 2005New director appointed (7 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
20 August 2004Return made up to 26/07/04; no change of members (5 pages)
20 August 2004Return made up to 26/07/04; no change of members (5 pages)
4 June 2004Full accounts made up to 31 December 2003 (11 pages)
4 June 2004Full accounts made up to 31 December 2003 (11 pages)
28 August 2003Return made up to 26/07/03; full list of members (7 pages)
28 August 2003Return made up to 26/07/03; full list of members (7 pages)
20 August 2003Full accounts made up to 31 December 2002 (11 pages)
20 August 2003Full accounts made up to 31 December 2002 (11 pages)
14 August 2003Resolutions
  • RES13 ‐ Re:app auditors 30/07/03
(1 page)
14 August 2003Resolutions
  • RES13 ‐ Re:app auditors 30/07/03
(1 page)
20 August 2002Return made up to 26/07/02; no change of members (5 pages)
20 August 2002Return made up to 26/07/02; no change of members (5 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
30 April 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Full accounts made up to 31 December 2001 (11 pages)
21 August 2001Return made up to 26/07/01; no change of members (5 pages)
21 August 2001Return made up to 26/07/01; no change of members (5 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
26 April 2001Full accounts made up to 31 December 2000 (10 pages)
26 April 2001Full accounts made up to 31 December 2000 (10 pages)
21 August 2000Return made up to 26/07/00; full list of members (11 pages)
21 August 2000Return made up to 26/07/00; full list of members (11 pages)
25 May 2000Full accounts made up to 31 December 1999 (10 pages)
25 May 2000Full accounts made up to 31 December 1999 (10 pages)
2 May 2000Location of register of members (non legible) (1 page)
2 May 2000Location of register of members (non legible) (1 page)
14 April 2000Registered office changed on 14/04/00 from: 53 davies street london wiy 1FH (1 page)
14 April 2000Registered office changed on 14/04/00 from: 53 davies street london wiy 1FH (1 page)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
3 September 1999Full accounts made up to 31 December 1998 (10 pages)
3 September 1999Full accounts made up to 31 December 1998 (10 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
19 August 1999Return made up to 26/07/99; full list of members (8 pages)
19 August 1999Return made up to 26/07/99; full list of members (8 pages)
19 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/98
(1 page)
19 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/98
(1 page)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
20 August 1998Return made up to 26/07/98; no change of members (9 pages)
20 August 1998Return made up to 26/07/98; no change of members (9 pages)
19 August 1997Full accounts made up to 31 December 1996 (8 pages)
19 August 1997Full accounts made up to 31 December 1996 (8 pages)
18 August 1997Return made up to 26/07/97; no change of members (6 pages)
18 August 1997Return made up to 26/07/97; no change of members (6 pages)
31 July 1997Director's particulars changed (1 page)
31 July 1997Director's particulars changed (1 page)
14 July 1997Auditor's resignation (1 page)
14 July 1997Auditor's resignation (1 page)
17 January 1997Return made up to 22/12/96; full list of members (8 pages)
17 January 1997Return made up to 22/12/96; full list of members (8 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (3 pages)
8 March 1996New director appointed (2 pages)
25 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1995Incorporation (28 pages)