Company NameOVF Ground Rent Ltd
Company StatusDissolved
Company Number09900301
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 3 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)
Previous NameAghoco 1360 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Spencer Barlow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameDavid Friedrich Schlegel
Date of BirthOctober 1981 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed17 December 2015(2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 04 February 2020)
RoleReal Estate Investor
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Edward Michael Cartwright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Simon David Ringer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 04 February 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed03 December 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 December 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed03 December 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address6 Duke Street
St James'S
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (3 pages)
22 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 January 2019Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019 (1 page)
4 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
21 June 2016Director's details changed for Mr Edward Michael Cartwright on 16 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Edward Michael Cartwright on 16 June 2016 (2 pages)
17 May 2016Termination of appointment of Roger Hart as a director on 17 December 2015 (1 page)
17 May 2016Termination of appointment of Inhoco Formations Limited as a director on 17 December 2015 (1 page)
17 May 2016Termination of appointment of a G Secretarial Limited as a director on 17 December 2015 (1 page)
17 May 2016Termination of appointment of a G Secretarial Limited as a director on 17 December 2015 (1 page)
17 May 2016Termination of appointment of a G Secretarial Limited as a secretary on 17 December 2015 (1 page)
17 May 2016Termination of appointment of a G Secretarial Limited as a secretary on 17 December 2015 (1 page)
17 May 2016Termination of appointment of Inhoco Formations Limited as a director on 17 December 2015 (1 page)
17 May 2016Termination of appointment of Roger Hart as a director on 17 December 2015 (1 page)
9 May 2016Appointment of Mr Edward Michael Cartwright as a director on 17 December 2015 (2 pages)
9 May 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Standbrook House 2-5 Old Bond Street London W1S 4PD on 9 May 2016 (1 page)
9 May 2016Appointment of Mr Edward Michael Cartwright as a director on 17 December 2015 (2 pages)
9 May 2016Appointment of Simon Ringer as a director on 17 December 2015 (2 pages)
9 May 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Standbrook House 2-5 Old Bond Street London W1S 4PD on 9 May 2016 (1 page)
9 May 2016Appointment of David Friedrich Schlegel as a director on 17 December 2015 (2 pages)
9 May 2016Appointment of Simon Ringer as a director on 17 December 2015 (2 pages)
9 May 2016Appointment of Mr Timothy Spencer Barlow as a director on 17 December 2015 (2 pages)
9 May 2016Appointment of David Friedrich Schlegel as a director on 17 December 2015 (2 pages)
9 May 2016Appointment of Mr Timothy Spencer Barlow as a director on 17 December 2015 (2 pages)
17 December 2015Company name changed aghoco 1360 LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
17 December 2015Company name changed aghoco 1360 LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 1
(26 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 1
(26 pages)