Company NameLondon Economics Esot Trustees Limited
Company StatusDissolved
Company Number03338190
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameOval (1189) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Cutts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 13 May 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 115 Florin Court
6-9 Charterhouse Square
London
EC1M 6EY
Secretary NamePeter Clive Cawthorne
NationalityBritish
StatusClosed
Appointed27 October 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address8 Lakeview Court
31 Bressenden Place Westminster
London
SW1E 5DB
Director NameCharles Nicholas Morris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address3 Beechwood Drive
Aldbury
Tring
Hertfordshire
HP23 5SB
Director NameMr Richard William Smerdon
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 15 August 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Merthyr Terrace
Barnes
London
SW13 8DL
Secretary NameCarmen Shemilt
NationalityBritish
StatusResigned
Appointed09 May 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address31 Kenilworth Gardens
London
SE18 3JB
Director NameMr Patrick William Robinson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1999)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address23 Warwick Road
London
W5 3XH
Director NameMr Adam Whitmore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuatzalan Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMr Daniel Mark Elliott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,Austrian
StatusResigned
Appointed28 May 1998(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 25 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pretoria Road
Cambridge
Cambridgeshire
CB4 1HD
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Application for striking-off (1 page)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
6 June 2002Return made up to 24/03/02; full list of members (6 pages)
21 January 2002Registered office changed on 21/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 August 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
1 August 2001Return made up to 24/03/01; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
8 June 2001Registered office changed on 08/06/01 from: 66 chiltern street london W1M 1PR (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 December 2000Director resigned (1 page)
3 May 2000Return made up to 24/03/00; full list of members (6 pages)
1 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
7 September 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
4 July 1999New director appointed (3 pages)
5 June 1999Director resigned (1 page)
1 May 1999Return made up to 24/03/99; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
4 June 1998New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
26 June 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
26 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 May 1997Company name changed oval (1189) LIMITED\certificate issued on 16/05/97 (2 pages)
24 March 1997Incorporation (19 pages)