Company NameThe Communication Innovation Group Trustees Limited
Company StatusDissolved
Company Number03606184
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameOval (1350) Limited

Business Activity

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

Directors

Director NameChristopher John Knight
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 14 November 2000)
RoleCompany Director
Correspondence AddressPelham Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RQ
Secretary NameJonathan Quin Peacock
NationalityBritish
StatusClosed
Appointed05 October 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 14 November 2000)
RoleAccountant
Correspondence Address52 High Oak Road
Ware
Hertfordshire
SG12 7PD
Director NameAlan David Brierley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2000)
RoleAccountant
Correspondence Address51 Walton Street
London
SW3 2HT
Director NameMs Carolyn Lucy Maddox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2000)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address40 Belitha Villas
London
N1 1PD
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address49 Princes Place
London
W11 4QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 July 2000First Gazette notice for voluntary strike-off (1 page)
14 June 2000Application for striking-off (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
2 September 1999Return made up to 29/07/99; full list of members (8 pages)
18 March 1999Secretary resigned;director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (3 pages)
6 January 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
6 January 1999Registered office changed on 06/01/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1998Company name changed oval (1350) LIMITED\certificate issued on 22/10/98 (3 pages)
29 July 1998Incorporation (19 pages)