Company NameOven Wizards Limited
Company StatusDissolved
Company Number05175425
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Mark David Edney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(4 days after company formation)
Appointment Duration18 years, 11 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 3 Twig Folly Close
London
E2 0SU
Secretary NameFrances Whitmarsh
NationalityBritish
StatusClosed
Appointed13 July 2004(4 days after company formation)
Appointment Duration18 years, 11 months (closed 06 June 2023)
RoleCompany Director
Correspondence AddressFlat 12 3 Twig Folly Close
London
E2 0SU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.theovenwizard.com
Telephone020 89814678
Telephone regionLondon

Location

Registered AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mark David Edney
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
10 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 October 2021Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 17 October 2021 (1 page)
16 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 August 2020Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 21 August 2020 (1 page)
21 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
9 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 July 2007Return made up to 09/07/07; full list of members (2 pages)
11 July 2007Return made up to 09/07/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 August 2006Return made up to 09/07/06; full list of members (2 pages)
3 August 2006Return made up to 09/07/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 January 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 January 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
1 August 2005Return made up to 09/07/05; full list of members (2 pages)
1 August 2005Return made up to 09/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Location of register of members (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
9 July 2004Incorporation (9 pages)
9 July 2004Incorporation (9 pages)