Company NameG. Owen Interior & Exterior Decorators Limited
Company StatusDissolved
Company Number03406373
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameHosedock Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameTrevor Middleton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 February 2003)
RolePainter & Decorator
Correspondence Address37 Leithcote Gardens
Streatham
London
SW16 2UX
Director NameTrevor Middleton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(2 weeks after company formation)
Appointment Duration12 months (resigned 31 July 1998)
RolePainter And Decorator
Correspondence Address38 Broxholme Road
Westnorwood
London
SE27 0LZ
Director NameGary Mark Owens
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2000)
RolePainter And Decorator
Correspondence AddressThe Old Stables
219 Friern Road
London
SE22 0BD
Secretary NameYvette Martine Peta Keating
NationalityAustralian
StatusResigned
Appointed04 August 1997(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressThe Old Stables
219 Friern Road
London
SE22 0BD
Secretary NameDaphne Hammond
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 04 April 2001)
RoleSecretary
Correspondence Address44 Beclands Road
Tooting
London
SW17 9TJ
Secretary NameDaphne Hammond
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 04 April 2001)
RoleSecretary
Correspondence Address44 Beclands Road
Tooting
London
SW17 9TJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressUnit1 62 Tritton Road
London
SE21 8DE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£133,701
Gross Profit£111,142
Net Worth-£6,511
Cash£887
Current Liabilities£43,936

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
17 July 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
26 February 2001Full accounts made up to 31 July 2000 (10 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
14 July 2000Return made up to 21/07/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 July 1999 (9 pages)
2 September 1999Return made up to 21/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1998Registered office changed on 12/10/98 from: unit 1 62 tritton road west norwood london SE21 8DE (1 page)
29 September 1998Full accounts made up to 31 July 1998 (10 pages)
15 September 1998Return made up to 21/07/98; full list of members (6 pages)
10 September 1998Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 270 barcombe avenue streatham london SW2 3BN (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1997Registered office changed on 07/08/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
7 August 1997New director appointed (2 pages)
4 August 1997Company name changed hosedock LIMITED\certificate issued on 04/08/97 (2 pages)