Company NameEuropean Food Quality Certification Limited
Company StatusDissolved
Company Number03406370
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 8 months ago)
Dissolution Date23 September 2003 (20 years, 6 months ago)
Previous NameOval (1219) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Morgan Hughes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFanville Head Farm
Hook Norton
Oxfordshire
OX18 5BS
Director NameMr David Michael Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clarendon Drive
Putney
London
SW15 1AW
Secretary NameMrs Lynne Anne Hunt
NationalityBritish
StatusClosed
Appointed01 January 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Crescent
Thame
Oxfordshire
OX9 2AX
Director NameJohn Paul Robinson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 1999)
RoleCompany Director
Correspondence Address55 Belle Baulk
Towcester
Northamptonshire
NN12 6YE
Secretary NameDamian Joseph Bourke
NationalityBritish
StatusResigned
Appointed02 November 1998(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 May 1999)
RoleCompany Director
Correspondence Address75 Crescent Road
Oxford
Oxfordshire
OX4 2NY
Secretary NameMr David Michael Thomas
NationalityBritish
StatusResigned
Appointed21 May 1999(1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clarendon Drive
Putney
London
SW15 1AW
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
30 April 2003Application for striking-off (1 page)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
29 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
3 August 2001Return made up to 21/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
28 July 2000Return made up to 21/07/00; full list of members (6 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000New secretary appointed (2 pages)
5 December 1999Director resigned (1 page)
12 November 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
10 August 1999Return made up to 21/07/99; full list of members (6 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
19 April 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
19 April 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
25 March 1999Registered office changed on 25/03/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999New director appointed (3 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999New director appointed (3 pages)
6 January 1999New director appointed (3 pages)
6 January 1999Director resigned (1 page)
26 August 1998Return made up to 21/07/98; full list of members (6 pages)
29 August 1997Company name changed oval (1219) LIMITED\certificate issued on 29/08/97 (2 pages)