Company NameOvalbrent Limited
Company StatusDissolved
Company Number01885349
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 2 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Jonathan Musgrave
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 17 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPitchards House
Halstead
Essex
CO9 1JH
Secretary NameMr David John Marcus Ward
NationalityAustralian
StatusClosed
Appointed16 June 2005(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 17 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill Road
Stock
Ingatestone
Essex
CM4 9RU
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed11 September 1992(7 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 December 2002)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameBernard Geoffrey Owen Clutton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2005)
RoleSolicitor
Correspondence AddressBeggars Roost
27 Wood Ride
Petts Wood
Kent
BR5 1PZ
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed03 December 2002(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA

Location

Registered Address6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
27 July 2009Application for striking-off (1 page)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 September 2008Return made up to 11/09/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 6 st andrew street london EC4A 3LX (1 page)
31 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 October 2007Resolutions
  • RES13 ‐ Approve accounts 25/10/07
(1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 October 2006Return made up to 11/09/06; full list of members (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 October 2005Return made up to 11/09/05; full list of members (6 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 10 norwich street london EC4A 1BD (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 October 2004Return made up to 11/09/04; full list of members (6 pages)
30 September 2003Return made up to 11/09/03; full list of members (6 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned (1 page)
2 October 2002Return made up to 11/09/02; full list of members (6 pages)
26 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2001Return made up to 11/09/01; full list of members (6 pages)
26 September 2000Return made up to 11/09/00; full list of members (6 pages)
25 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 September 1999Return made up to 11/09/99; full list of members (7 pages)
7 April 1999New director appointed (3 pages)
7 April 1999Director resigned (1 page)
18 September 1998Return made up to 11/09/98; full list of members (7 pages)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 September 1997Return made up to 11/09/97; full list of members (7 pages)
23 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 September 1996Return made up to 11/09/96; full list of members (7 pages)
17 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 September 1995Return made up to 11/09/95; full list of members (8 pages)
7 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)