Company NameRainey Kelly Campbell Roalfe Trustees Limited
Company StatusDissolved
Company Number03366046
CategoryPrivate Limited Company
Incorporation Date6 May 1997(27 years ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NameOval (1192) Limited

Business Activity

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

Directors

Director NameJames Michael Kelly
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 04 June 2008)
RoleAdvertising Executive
Correspondence AddressBrook House
Galley Lane
Arkley
Hertfordshire
EN5 4RA
Director NameMs Mary Teresa Rainey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1999(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kildare Gardens
London
W2 5LU
Secretary NameHelina Mazur
NationalityBritish
StatusClosed
Appointed28 April 2000(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 04 June 2008)
RoleCompany Director
Correspondence Address47 Westwood Drive
Amersham
Buckinghamshire
HP6 6RW
Director NameClaire Marie Selby
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 21 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lewes Road
London
N12 9NH
Secretary NameClaire Marie Selby
NationalityBritish
StatusResigned
Appointed27 June 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 21 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Lewes Road
London
N12 9NH
Director NameNicholas Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 May 2000)
RoleAccountant
Correspondence Address21 Cadogan Road
Surbiton
Surrey
KT6 4DQ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2007Application for striking-off (1 page)
12 June 2007Return made up to 06/05/07; no change of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 May 2006Return made up to 06/05/06; full list of members (7 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 May 2004Return made up to 06/05/04; full list of members (7 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 May 2003Return made up to 06/05/03; full list of members (7 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 June 2002Return made up to 06/05/02; full list of members (7 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 September 2001Director's particulars changed (1 page)
14 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 August 2000Director's particulars changed (1 page)
27 June 2000Secretary resigned (1 page)
25 May 2000Return made up to 06/05/00; no change of members (7 pages)
10 May 2000Director's particulars changed (1 page)
8 May 2000New secretary appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: c/o kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page)
5 May 2000Director resigned (1 page)
1 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
28 July 1999Return made up to 06/05/99; no change of members (4 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
31 December 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1998Registered office changed on 11/02/98 from: c/o willott kingston smith 10 bruton street london W1X 7AS (1 page)
4 August 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
9 July 1997Company name changed oval (1192) LIMITED\certificate issued on 10/07/97 (2 pages)
9 July 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
6 July 1997Secretary resigned (1 page)
6 May 1997Incorporation (19 pages)