Company NameOvaline Limited
Company StatusDissolved
Company Number02858674
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 7 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 3 months (closed 09 January 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 3 months (closed 09 January 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Secretary NameMr Jeffrey Azouz
NationalityBritish
StatusClosed
Appointed11 October 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 3 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1A R & V Investments LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£165,000
Net Worth£583,331
Cash£148,677
Current Liabilities£68,840

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

24 August 1998Delivered on: 4 September 1998
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The imperial hotel stroud gloucestershire t/no GR151786 by way of assignment the benefit of all contracts and by way of floating charge all the undertaking and other property assets and rights.
Outstanding

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
16 October 2023Application to strike the company off the register (3 pages)
6 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
10 May 2023Withdraw the company strike off application (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
4 April 2023Application to strike the company off the register (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
6 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
24 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
8 October 2021Director's details changed for Mr Edward Azouz on 24 September 2021 (2 pages)
8 October 2021Secretary's details changed for Mr Jeffrey Azouz on 24 September 2021 (1 page)
8 October 2021Director's details changed for Mr Jeffrey Azouz on 24 September 2021 (2 pages)
8 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
16 March 2021Accounts for a small company made up to 31 March 2020 (8 pages)
21 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
19 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
21 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
23 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
11 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
11 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
26 September 2017Change of details for A.R. & V. Investments Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Change of details for A.R. & V. Investments Limited as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Full accounts made up to 31 March 2016 (12 pages)
12 December 2016Full accounts made up to 31 March 2016 (12 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
14 November 2015Full accounts made up to 31 March 2015 (11 pages)
14 November 2015Full accounts made up to 31 March 2015 (11 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
30 August 2014Full accounts made up to 31 March 2014 (12 pages)
30 August 2014Full accounts made up to 31 March 2014 (12 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
27 August 2013Full accounts made up to 31 March 2013 (12 pages)
27 August 2013Full accounts made up to 31 March 2013 (12 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
6 August 2012Full accounts made up to 31 March 2012 (12 pages)
6 August 2012Full accounts made up to 31 March 2012 (12 pages)
20 October 2011Full accounts made up to 31 March 2011 (12 pages)
20 October 2011Full accounts made up to 31 March 2011 (12 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
17 September 2010Full accounts made up to 31 March 2010 (11 pages)
17 September 2010Full accounts made up to 31 March 2010 (11 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
31 October 2009Full accounts made up to 31 March 2009 (11 pages)
31 October 2009Full accounts made up to 31 March 2009 (11 pages)
20 November 2008Return made up to 01/10/08; full list of members (5 pages)
20 November 2008Return made up to 01/10/08; full list of members (5 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
1 September 2008Full accounts made up to 31 March 2008 (11 pages)
1 September 2008Full accounts made up to 31 March 2008 (11 pages)
15 November 2007Return made up to 01/10/07; full list of members (5 pages)
15 November 2007Return made up to 01/10/07; full list of members (5 pages)
4 September 2007Full accounts made up to 31 March 2007 (12 pages)
4 September 2007Full accounts made up to 31 March 2007 (12 pages)
1 November 2006Full accounts made up to 31 March 2006 (11 pages)
1 November 2006Full accounts made up to 31 March 2006 (11 pages)
13 October 2006Return made up to 01/10/06; full list of members (5 pages)
13 October 2006Return made up to 01/10/06; full list of members (5 pages)
24 November 2005Return made up to 01/10/05; full list of members (4 pages)
24 November 2005Return made up to 01/10/05; full list of members (4 pages)
11 August 2005Full accounts made up to 31 March 2005 (10 pages)
11 August 2005Full accounts made up to 31 March 2005 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
15 November 2004Return made up to 01/10/04; full list of members (5 pages)
15 November 2004Return made up to 01/10/04; full list of members (5 pages)
5 February 2004Full accounts made up to 31 March 2003 (9 pages)
5 February 2004Full accounts made up to 31 March 2003 (9 pages)
17 November 2003Return made up to 01/10/03; full list of members (5 pages)
17 November 2003Return made up to 01/10/03; full list of members (5 pages)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
3 February 2003Full accounts made up to 31 March 2002 (9 pages)
3 February 2003Full accounts made up to 31 March 2002 (9 pages)
2 November 2002Return made up to 01/10/02; full list of members (5 pages)
2 November 2002Return made up to 01/10/02; full list of members (5 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
3 November 2001Return made up to 01/10/01; full list of members (5 pages)
3 November 2001Return made up to 01/10/01; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
6 November 2000Return made up to 01/10/00; full list of members (5 pages)
6 November 2000Return made up to 01/10/00; full list of members (5 pages)
25 September 2000Full accounts made up to 31 March 2000 (10 pages)
25 September 2000Full accounts made up to 31 March 2000 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Return made up to 01/10/99; full list of members (7 pages)
5 November 1999Return made up to 01/10/99; full list of members (7 pages)
10 November 1998Return made up to 01/10/98; full list of members (7 pages)
10 November 1998Return made up to 01/10/98; full list of members (7 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
13 July 1998Full accounts made up to 31 March 1998 (10 pages)
13 July 1998Full accounts made up to 31 March 1998 (10 pages)
7 November 1997Return made up to 01/10/97; full list of members (6 pages)
7 November 1997Return made up to 01/10/97; full list of members (6 pages)
16 June 1997Full accounts made up to 31 March 1997 (11 pages)
16 June 1997Full accounts made up to 31 March 1997 (11 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
8 November 1996Return made up to 01/10/96; full list of members (6 pages)
8 November 1996Return made up to 01/10/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 March 1996 (11 pages)
5 June 1996Full accounts made up to 31 March 1996 (11 pages)
21 July 1995Full accounts made up to 31 March 1995 (10 pages)
21 July 1995Full accounts made up to 31 March 1995 (10 pages)
26 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1993Incorporation (16 pages)
1 October 1993Incorporation (16 pages)