London
W8 7QG
Director Name | Ms Jacqueline Anne Craymer |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 02 April 2008) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Essex CM8 1RG |
Secretary Name | Ms Jacqueline Anne Craymer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 April 2008) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Hatchcroft House The Green White Notley Essex CM8 1RG |
Director Name | Brett Allen |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 17 Caithness Road Brook Green London W14 0JA |
Director Name | Peter Barnes |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2004) |
Role | Liaison Officer |
Correspondence Address | 51 Franklands Drive Rowtown Surrey KT15 1EG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 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 | 21 July 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 | 21 July 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2001) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Registered Address | 1 Love Lane London EC2V 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2007 | Application for striking-off (1 page) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members
|
30 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
16 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 February 2004 | Director resigned (1 page) |
12 August 2003 | Return made up to 21/07/03; full list of members
|
23 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 June 2002 | Return made up to 21/07/01; full list of members (8 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
4 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 55B london fruit exchange brushfield street london E1 6EP (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: royex house aldermanbury square london EC2V 7HR (1 page) |
10 August 1999 | Return made up to 21/07/99; full list of members (12 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 October 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 August 1998 | Return made up to 21/07/98; full list of members (12 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
16 December 1997 | New director appointed (4 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
1 September 1997 | Company name changed oval (1213) LIMITED\certificate issued on 02/09/97 (2 pages) |