Morges
Ch 1110 Vaud
Switzerland
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 1992(3 months, 1 week after company formation) |
Appointment Duration | 31 years, 6 months |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Pierre Basch |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 1992(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 February 2000) |
Role | Publisher |
Correspondence Address | Studio 1 125 Battersea High Street London SW11 3HY |
Secretary Name | Julia Ann Whyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 months after company formation) |
Appointment Duration | 3 days (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 27 Holmdale Road London NW6 1BJ |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Langley House Park Road London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £195,685 |
Gross Profit | -£34,944 |
Net Worth | -£2,381,737 |
Cash | £14,243 |
Current Liabilities | £1,988,240 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 September 2002 | Dissolved (1 page) |
---|---|
6 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Appointment of a voluntary liquidator (1 page) |
14 April 2000 | Statement of affairs (5 pages) |
28 March 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
17 March 2000 | Director resigned (1 page) |
21 December 1999 | Return made up to 31/12/99; full list of members (5 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
12 December 1997 | Director's particulars changed (1 page) |
12 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
15 September 1995 | Resolutions
|