Company NameOvrebekk Lewis Ltd
Company StatusDissolved
Company Number06622191
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 11 months ago)
Dissolution Date9 May 2023 (1 year ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Antony Lewis
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2008(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 09 May 2023)
RoleMedia Production
Country of ResidenceUnited Kingdom
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Secretary NameMrs Hilde Ovrebekk Lewis
NationalityNorwegian
StatusClosed
Appointed13 August 2008(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 09 May 2023)
RoleMedia Production
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mark Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,383
Cash£261
Current Liabilities£15,326

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
8 February 2023Application to strike the company off the register (3 pages)
19 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
25 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
27 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
2 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from C/O Mark Lewis 56 Peareswood Gardens Stanmore Middlesex HA7 1NX United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from C/O Mark Lewis 56 Peareswood Gardens Stanmore Middlesex HA7 1NX United Kingdom on 29 April 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
29 August 2011Secretary's details changed for Mrs Hilde Ovrebekk Lewis on 20 February 2011 (1 page)
29 August 2011Director's details changed for Mr Mark Antony Lewis on 20 February 2011 (2 pages)
29 August 2011Secretary's details changed for Mrs Hilde Ovrebekk Lewis on 20 February 2011 (1 page)
29 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
29 August 2011Registered office address changed from 88 Pepys Road London SE14 5SD United Kingdom on 29 August 2011 (1 page)
29 August 2011Director's details changed for Mr Mark Antony Lewis on 20 February 2011 (2 pages)
29 August 2011Registered office address changed from 88 Pepys Road London SE14 5SD United Kingdom on 29 August 2011 (1 page)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Mark Antony Lewis on 17 June 2010 (2 pages)
19 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Mark Antony Lewis on 17 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 October 2009Annual return made up to 17 June 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 17 June 2009 with a full list of shareholders (3 pages)
13 August 2008Director appointed mr mark antony lewis (1 page)
13 August 2008Secretary appointed mrs hilde ovrebekk lewis (1 page)
13 August 2008Secretary appointed mrs hilde ovrebekk lewis (1 page)
13 August 2008Director appointed mr mark antony lewis (1 page)
25 July 2008Registered office changed on 25/07/2008 from 22 the quadrant richmond TW9 1BP uk (1 page)
25 July 2008Registered office changed on 25/07/2008 from 22 the quadrant richmond TW9 1BP uk (1 page)
17 June 2008Appointment terminated director duport director LIMITED (1 page)
17 June 2008Incorporation (13 pages)
17 June 2008Appointment terminated director duport director LIMITED (1 page)
17 June 2008Incorporation (13 pages)