Company NamePushover Limited
Company StatusDissolved
Company Number03526838
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Secretary NameTommaso Doddi
NationalityItalian
StatusClosed
Appointed14 October 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 11 February 2003)
RoleBusinessman
Correspondence Address13 Trinity House
Bath Terrace
London
SE1 6PX
Director NameMr Vittoriano Manna
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address63 Hackney Road
London
E2 7NX
Secretary NameDonna Dora Agyepong
NationalityGhanian
StatusResigned
Appointed17 April 1998(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 2001)
RoleClerk
Correspondence Address13 Nicoll Place
London
NW4 3PD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address63 Hackney Road
London
E2 7NX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
30 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
18 June 2001Return made up to 13/03/01; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2000Return made up to 13/03/00; full list of members (6 pages)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 September 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Registered office changed on 27/04/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New secretary appointed (2 pages)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 March 1998Incorporation (16 pages)