Stanmore
Middlesex
HA7 4RZ
Director Name | Abbas Arbab-Zadeh |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 17 Alvanley Gardens London NW6 1JD |
Secretary Name | Maurice Ezekiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | 98 School Lane Bushey Watford Hertfordshire WD2 1BX |
Director Name | Mr Kourosh Katani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ballards Road London NW2 7UG |
Secretary Name | Anil Prasad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(6 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Daintrees Road Fen Drayton Cambridge Cambridgshire CB4 5TE |
Secretary Name | Sanjay Chandarana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 29 Fryent Way Kingsbury London NW9 9SL |
Secretary Name | Sunil Khandubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 16 Quebec Avenue Southend On Sea Essex SS1 2DE |
Secretary Name | Milan Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 September 2009) |
Role | Financial Controller |
Correspondence Address | 127 Merrion Avenue Stanmore HA7 4RZ |
Director Name | Mr Antony Martin Kimber |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2010(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 December 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Kelvin Place Thetford Norfolk IP24 3RR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Phoenix Park Apsley Way London NW2 7LN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | Application to strike the company off the register (3 pages) |
13 November 2012 | Application to strike the company off the register (3 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
13 June 2012 | Section 519 (1 page) |
13 June 2012 | Section 519 (1 page) |
6 February 2012 | Cancellation of shares. Statement of capital on 6 February 2012
|
6 February 2012 | Cancellation of shares. Statement of capital on 6 February 2012
|
6 February 2012 | Purchase of own shares. (3 pages) |
6 February 2012 | Purchase of own shares. (3 pages) |
6 February 2012 | Cancellation of shares. Statement of capital on 6 February 2012
|
23 December 2011 | Termination of appointment of Antony Martin Kimber as a director on 12 December 2011 (1 page) |
23 December 2011 | Termination of appointment of Antony Kimber as a director (1 page) |
22 December 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
22 December 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Appointment of Mr Antony Martin Kimber as a director (2 pages) |
1 February 2011 | Appointment of Mr Antony Martin Kimber as a director (2 pages) |
29 December 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
29 December 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Milan Patel on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Milan Patel on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Milan Patel on 4 July 2010 (2 pages) |
19 January 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
19 January 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
5 October 2009 | Appointment of Mr Milan Patel as a director (2 pages) |
5 October 2009 | Appointment of Mr Milan Patel as a director (2 pages) |
4 October 2009 | Termination of appointment of Kourosh Katani as a director (1 page) |
4 October 2009 | Termination of appointment of Milan Patel as a secretary (1 page) |
4 October 2009 | Termination of appointment of Milan Patel as a secretary (1 page) |
4 October 2009 | Termination of appointment of Kourosh Katani as a director (1 page) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
15 January 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
15 January 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 April 2008 | Amended accounts made up to 31 March 2007 (20 pages) |
4 April 2008 | Amended accounts made up to 31 March 2007 (20 pages) |
10 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
10 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
5 April 2007 | Particulars of contract relating to shares (4 pages) |
5 April 2007 | Ad 22/03/07--------- £ si 42500@1=42500 £ ic 457500/500000 (2 pages) |
5 April 2007 | Particulars of contract relating to shares (4 pages) |
5 April 2007 | Ad 22/03/07--------- £ si 42500@1=42500 £ ic 457500/500000 (2 pages) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
18 January 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
18 January 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
18 July 2005 | Return made up to 04/07/05; full list of members
|
18 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
25 June 2004 | Return made up to 04/07/04; full list of members (7 pages) |
25 June 2004 | Return made up to 04/07/04; full list of members (7 pages) |
22 March 2004 | Ad 15/03/04--------- £ si 40000@1=40000 £ ic 417500/457500 (2 pages) |
22 March 2004 | Ad 15/03/04--------- £ si 40000@1=40000 £ ic 417500/457500 (2 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
26 June 2003 | Return made up to 04/07/03; full list of members (6 pages) |
26 June 2003 | Return made up to 04/07/03; full list of members (6 pages) |
16 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 04/07/02; full list of members
|
15 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
15 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
4 April 2002 | Ad 27/03/02--------- £ si 32500@1=32500 £ ic 385000/417500 (2 pages) |
4 April 2002 | Ad 27/03/02--------- £ si 32500@1=32500 £ ic 385000/417500 (2 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
13 November 2001 | Ad 07/11/01--------- £ si 35000@1=35000 £ ic 350000/385000 (2 pages) |
13 November 2001 | Ad 07/11/01--------- £ si 35000@1=35000 £ ic 350000/385000 (2 pages) |
10 October 2001 | Particulars of contract relating to shares (4 pages) |
10 October 2001 | Particulars of contract relating to shares (4 pages) |
27 September 2001 | Ad 10/09/01--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages) |
27 September 2001 | Ad 10/09/01--------- £ si 349000@1=349000 £ ic 1000/350000 (2 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
2 July 2001 | Particulars of mortgage/charge (5 pages) |
2 July 2001 | Particulars of mortgage/charge (5 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | £ nc 1000/500000 19/02/01 (1 page) |
26 February 2001 | £ nc 1000/500000 19/02/01 (1 page) |
8 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
30 June 2000 | Return made up to 04/07/00; full list of members (6 pages) |
30 June 2000 | Return made up to 04/07/00; full list of members
|
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
29 February 2000 | Return made up to 04/07/99; full list of members (6 pages) |
29 February 2000 | Return made up to 04/07/99; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 April 1999 | Particulars of mortgage/charge (11 pages) |
14 April 1999 | Particulars of mortgage/charge (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 October 1998 | Return made up to 04/07/98; full list of members (6 pages) |
31 October 1998 | Return made up to 04/07/98; full list of members
|
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
9 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
12 September 1996 | Return made up to 04/07/96; full list of members (6 pages) |
12 September 1996 | Return made up to 04/07/96; full list of members
|
14 November 1995 | Ad 26/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 November 1995 | Ad 26/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 1995 | Secretary's particulars changed;director resigned (2 pages) |
12 October 1995 | Secretary's particulars changed;director resigned (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 1 oxgate centre oxgate lane london NW2 7JA (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 1 oxgate centre oxgate lane london NW2 7JA (1 page) |
27 September 1995 | Accounting reference date notified as 31/03 (1 page) |
27 September 1995 | Accounting reference date notified as 31/03 (1 page) |
16 August 1995 | New director appointed (2 pages) |
1 August 1995 | Memorandum and Articles of Association (26 pages) |
1 August 1995 | Memorandum and Articles of Association (13 pages) |
24 July 1995 | Company name changed ovalglass LIMITED\certificate issued on 25/07/95 (2 pages) |
24 July 1995 | Company name changed ovalglass LIMITED\certificate issued on 25/07/95 (4 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Director resigned;new director appointed (4 pages) |
4 July 1995 | Incorporation (12 pages) |