Company NameOvalbond Limited
Company StatusDissolved
Company Number03117087
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date11 August 1998 (25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMohammad Nisar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(9 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (closed 11 August 1998)
RoleDirector/Company Secretary
Correspondence Address80 Hurley Road
Greenford
Middlesex
UB6 9HB
Secretary NameMohammad Nisar
NationalityBritish
StatusClosed
Appointed16 August 1996(9 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (closed 11 August 1998)
RoleCompany Director
Correspondence Address80 Hurley Road
Greenford
Middlesex
UB6 9HB
Director NameMr Ahmed Nasser Shahid
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 11 August 1998)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address65 Rufford Tower
Lexden Road
London
W3 9NF
Director NameAsif Iqbal
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed16 August 1996(9 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 March 1997)
RoleCompany Director
Correspondence Address232 The Broadway
Hendon
London
Nw9
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address2289 3rd Floor
Edgware Road
London
W2 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
18 March 1997New director appointed (2 pages)
12 March 1997Director resigned (2 pages)
11 March 1997Return made up to 23/10/96; full list of members (6 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: 228 a edgware road london W2 1DW (1 page)
31 October 1996Director resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Registered office changed on 10/09/96 from: 88 kingsway holborn london WC2B 6AA (1 page)
6 December 1995Registered office changed on 06/12/95 from: 32 duke street st james's london SW1Y 6DF (1 page)
23 October 1995Incorporation (12 pages)