Company NameOldenbay Limited
DirectorDonald Constantine Smith
Company StatusDissolved
Company Number03745028
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameDonald Constantine Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(1 week, 5 days after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address1 Linden Lodge
233 Winchmore Hill Road
London
N21 1QA
Secretary NameL M Secretaries Limited (Corporation)
StatusCurrent
Appointed13 April 1999(1 week, 5 days after company formation)
Appointment Duration25 years
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 February 2005Dissolved (1 page)
8 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
11 December 2002Appointment of a voluntary liquidator (1 page)
11 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2002Statement of affairs (5 pages)
12 November 2002Registered office changed on 12/11/02 from: 3RD floor stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
6 April 2001Return made up to 01/04/01; full list of members (6 pages)
8 June 2000Particulars of mortgage/charge (4 pages)
6 June 2000Return made up to 01/04/00; full list of members (6 pages)
28 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/04/99
(1 page)
28 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
5 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 May 1999£ nc 1000/1100 13/04/99 (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
17 April 1999Registered office changed on 17/04/99 from: 120 east road london N1 6AA (1 page)
1 April 1999Incorporation (15 pages)