Company NameOniva (UK) Limited
DirectorsNiall Kiernan and Wael Wansa
Company StatusDissolved
Company Number04034619
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Previous NameEnvale Limited

Directors

Director NameNiall Kiernan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 2000(1 week after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressCooleen
Mountain View Road
Ballybrack
County Dublin
Irish
Director NameWael Wansa
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 2000(1 week after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address29 Pembroke Gardens
Ballsbridge
Dublin 4
Irish
Secretary NameNiall Kiernan
NationalityIrish
StatusCurrent
Appointed24 July 2000(1 week after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressCooleen
Mountain View Road
Ballybrack
County Dublin
Irish
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 September 2003Dissolved (1 page)
9 June 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
9 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Appointment of a voluntary liquidator (1 page)
30 April 2002O/C - replacement of liquidator (5 pages)
30 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Sec of state's release of liq (1 page)
28 March 2002Sec of state's release of liq (1 page)
11 April 2001Registered office changed on 11/04/01 from: 3 risborough street london SE1 0HF (1 page)
9 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2001Statement of affairs (10 pages)
4 April 2001Appointment of a voluntary liquidator (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)