Elstree
Borehamwood
Hertfordshire
WD6 3RQ
Secretary Name | Jonathan Quin Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 November 2000) |
Role | Accountant |
Correspondence Address | 52 High Oak Road Ware Hertfordshire SG12 7PD |
Director Name | Alan David Brierley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2000) |
Role | Accountant |
Correspondence Address | 51 Walton Street London SW3 2HT |
Director Name | Ms Carolyn Lucy Maddox |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2000) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 40 Belitha Villas London N1 1PD |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 49 Princes Place London W11 4QA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 June 2000 | Application for striking-off (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
2 September 1999 | Return made up to 29/07/99; full list of members (8 pages) |
18 March 1999 | Secretary resigned;director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (3 pages) |
6 January 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
26 October 1998 | Resolutions
|
21 October 1998 | Company name changed oval (1350) LIMITED\certificate issued on 22/10/98 (3 pages) |
29 July 1998 | Incorporation (19 pages) |