Company NameMaria Grazia Limited
Company StatusDissolved
Company Number05284243
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 4 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)
Previous NameOval Bookkeeping Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Maria Grazia Vacca
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed28 February 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 20 January 2009)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address116 Queensway
West Wickham
Kent
BR4 9DY
Secretary NameMr Dennis Thomas Downes
NationalityBritish
StatusClosed
Appointed28 February 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 20 January 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Ryefield Road
Upper Norwood
London
SE19 3QU
Director NameGary Ian Pennington
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleAccountant
Correspondence Address160 Palace View
Bromley
Kent
BR1 3ER
Director NameMr David Mark Sinclair
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow
Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameGary Ian Pennington
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleAccountant
Correspondence Address160 Palace View
Bromley
Kent
BR1 3ER

Location

Registered Address116 Queensway
West Wickham
Kent
BR4 9DY
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£139
Current Liabilities£139

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
11 August 2008Application for striking-off (1 page)
3 December 2007Return made up to 11/11/07; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2006Return made up to 11/11/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
22 February 2006Registered office changed on 22/02/06 from: bank chambers 156 main road biggin hill kent TN16 3BA (1 page)
13 December 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed (1 page)
3 March 2005Company name changed oval bookkeeping services limite d\certificate issued on 03/03/05 (2 pages)
11 November 2004Incorporation (16 pages)