Rowley Drive
Cranleigh
Surrey
GU6 8PN
Director Name | Mr Pratap Baburao Shirke |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 05 September 1995(1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Combe Edge Sunninghill Road Windlesham Surrey GU20 6PP |
Secretary Name | Michael Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Random Hight Rowley Drive Cranleigh Surrey GU6 8PN |
Director Name | David Leach |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 2001) |
Role | Hotel Consultant |
Correspondence Address | Woodend Close 11 Dower Close Knotty Green Beaconsfield Buckinghamshire HP9 1XZ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 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 | 04 August 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 | 04 August 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 15 Devonshire Square London EC2M 4YW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2009 | Application for striking-off (1 page) |
5 February 2009 | Full accounts made up to 30 June 2007 (11 pages) |
12 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
21 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
16 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
1 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
5 December 2005 | Full accounts made up to 30 June 2005 (9 pages) |
15 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
14 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 145 cannon street london EC4N 5BQ (1 page) |
25 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
31 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
30 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
26 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
26 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
29 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 October 2001 | Director resigned (1 page) |
20 September 2001 | Return made up to 24/07/01; full list of members (7 pages) |
8 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 July 2000 | Return made up to 24/07/00; full list of members
|
28 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
18 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
18 June 1999 | Resolutions
|
20 May 1999 | Resolutions
|
8 May 1999 | Ad 28/04/99--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages) |
8 May 1999 | £ nc 1000/550000 28/04/99 (1 page) |
29 July 1998 | Return made up to 24/07/98; no change of members (6 pages) |
22 December 1997 | Full group accounts made up to 30 June 1997 (18 pages) |
5 November 1996 | Full accounts made up to 30 June 1996 (22 pages) |
23 July 1996 | Return made up to 04/08/96; full list of members (6 pages) |
10 April 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
22 November 1995 | New director appointed (2 pages) |
5 October 1995 | Accounting reference date notified as 31/12 (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
5 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Company name changed oval (1009) LIMITED\certificate issued on 06/09/95 (4 pages) |
4 August 1995 | Incorporation (32 pages) |