31 Bressenden Place Westminster
London
SW1E 5DB
Director Name | Mr John William Cutts |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 May 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 115 Florin Court 6-9 Charterhouse Square London EC1M 6EY |
Director Name | Charles Nicholas Morris |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 3 Beechwood Drive Aldbury Tring Hertfordshire HP23 5SB |
Director Name | Mr Richard William Smerdon |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(3 days after company formation) |
Appointment Duration | 7 months (resigned 08 December 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merthyr Terrace Barnes London SW13 8DL |
Secretary Name | Carmen Shemilt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 31 Kenilworth Gardens London SE18 3JB |
Director Name | Mr Patrick William Robinson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Warwick Road London W5 3XH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Application for striking-off (1 page) |
17 December 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
6 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 August 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
1 August 2001 | Return made up to 06/05/01; no change of members
|
27 July 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 66 chiltern street london W1M 1PR (1 page) |
11 July 2001 | Secretary resigned (1 page) |
28 June 2000 | Return made up to 06/05/00; full list of members
|
1 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
1 March 2000 | Resolutions
|
30 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
18 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
4 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
19 May 1997 | Resolutions
|
15 May 1997 | Company name changed oval (1190) LIMITED\certificate issued on 16/05/97 (2 pages) |
6 May 1997 | Incorporation (19 pages) |