Putney
London
SW15 1AW
Secretary Name | Mrs Lynne Anne Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cedar Crescent Thame Oxfordshire OX9 2AX |
Director Name | Mr Timothy Morgan Hughes |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fanville Head Farm Hook Norton Oxfordshire OX18 5BS |
Director Name | Katharine Jarman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Ivel Skeins 26 Park Lane Blunham Bedford Bedfordshire MK44 3NJ |
Director Name | Suzanne Jane Prince |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | The Laurels 11 Wester Road Maidstone Kent ME16 8PW |
Director Name | John Paul Robinson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 55 Belle Baulk Towcester Northamptonshire NN12 6YE |
Secretary Name | Ian Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | Walnut Orchard Chearsley Aylesbury Bucks HP18 0DA |
Secretary Name | Mr David Michael Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clarendon Drive Putney London SW15 1AW |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 4th Floor 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 January 2006 | Director's particulars changed (1 page) |
22 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 31/03/05; full list of members (5 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (10 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
8 June 2004 | Return made up to 31/03/04; full list of members (5 pages) |
26 March 2004 | Director resigned (1 page) |
18 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
1 August 2003 | Location of register of members (1 page) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 December 2001 | Full accounts made up to 30 April 2001 (10 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
10 October 2000 | Company name changed checkmate international certific ation LIMITED\certificate issued on 11/10/00 (2 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
12 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
5 May 1999 | Company name changed food check LIMITED\certificate issued on 05/05/99 (2 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 31/01/99; full list of members
|
24 November 1998 | Full accounts made up to 30 April 1998 (13 pages) |
31 May 1998 | Return made up to 25/04/98; full list of members
|
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Return made up to 25/04/97; no change of members (6 pages) |
31 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
16 September 1996 | Resolutions
|
1 July 1996 | New director appointed (2 pages) |
29 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Location of register of members (1 page) |
13 November 1995 | Company name changed oval (990) LIMITED\certificate issued on 14/11/95 (4 pages) |
8 November 1995 | Director resigned;new director appointed (2 pages) |
8 November 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
4 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Accounting reference date notified as 30/04 (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
25 April 1995 | Incorporation (32 pages) |