Company NameOVP Us Second Tour Investments Ltd
Company StatusDissolved
Company Number07123037
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSally Anne Greene
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Old Vic Productions PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,147,226
Cash£5,885
Current Liabilities£1,209,488

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (4 pages)
28 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
22 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
23 October 2017Termination of appointment of Bruce Layland Walker as a director on 5 October 2017 (1 page)
23 October 2017Termination of appointment of Bruce Layland Walker as a director on 5 October 2017 (1 page)
25 July 2017Director's details changed for Mr Bruce Layland Walker on 13 July 2017 (4 pages)
25 July 2017Director's details changed for Mr Bruce Layland Walker on 13 July 2017 (4 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 June 2017Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017 (1 page)
1 June 2017Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017 (1 page)
31 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 January 2017Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages)
15 July 2016Full accounts made up to 31 December 2015 (15 pages)
15 July 2016Full accounts made up to 31 December 2015 (15 pages)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 February 2014Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014 (1 page)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
8 January 2014Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014 (1 page)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
14 August 2013Registered office address changed from Park House 26 North End Road London NW11 7PT United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Park House 26 North End Road London NW11 7PT United Kingdom on 14 August 2013 (1 page)
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
18 September 2012Auditor's resignation (1 page)
18 September 2012Auditor's resignation (1 page)
12 July 2012Full accounts made up to 31 December 2011 (13 pages)
12 July 2012Full accounts made up to 31 December 2011 (13 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
4 August 2011Full accounts made up to 31 December 2010 (11 pages)
4 August 2011Full accounts made up to 31 December 2010 (11 pages)
25 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
25 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2010Incorporation (46 pages)
12 January 2010Incorporation (46 pages)