London
EC2A 3JF
Director Name | Mr John Raymond Elsworthy Parsons |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cole Park Road Twickenham Middlesex TW1 1HW |
Secretary Name | Mr John Raymond Elsworthy Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cole Park Road Twickenham Middlesex TW1 1HW |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 | 21 September 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 | 21 September 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Siebert Head LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (3 pages) |
6 December 2012 | Application to strike the company off the register (3 pages) |
19 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Registered office address changed from First Floor 35 - 39 Old Street London EC1V 9HX on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from First Floor 35 - 39 Old Street London EC1V 9HX on 16 August 2011 (1 page) |
25 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
25 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
13 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Mr Satkar Gidda on 11 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Mr Satkar Gidda on 11 September 2010 (2 pages) |
8 July 2010 | Registered office address changed from 80 Goswell Road London EC1V 7DB on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 80 Goswell Road London EC1V 7DB on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 80 Goswell Road London EC1V 7DB on 8 July 2010 (1 page) |
16 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Return made up to 11/09/08; full list of members (3 pages) |
20 July 2009 | Return made up to 11/09/08; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
24 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
17 October 2008 | Return made up to 11/09/07; full list of members (3 pages) |
17 October 2008 | Return made up to 11/09/07; full list of members (3 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
31 January 2007 | Return made up to 11/09/06; full list of members (2 pages) |
31 January 2007 | Return made up to 11/09/06; full list of members (2 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
22 July 2005 | Accounts made up to 31 December 2004 (4 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 January 2005 | Return made up to 11/09/04; full list of members (7 pages) |
13 January 2005 | Return made up to 11/09/04; full list of members (7 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 October 2004 | Accounts made up to 31 December 2003 (4 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 October 2003 | Accounts made up to 31 December 2002 (4 pages) |
10 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
16 November 2002 | Return made up to 11/09/02; full list of members (7 pages) |
16 November 2002 | Return made up to 11/09/02; full list of members (7 pages) |
29 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (4 pages) |
22 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
18 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
18 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
19 July 2000 | Accounts made up to 31 December 1999 (2 pages) |
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 38 hans crescent london SW1X 0LZ (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 38 hans crescent london SW1X 0LZ (1 page) |
7 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
7 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary resigned;director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
14 January 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
14 January 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 January 1999 | Company name changed oval (1364) LIMITED\certificate issued on 11/01/99 (3 pages) |
8 January 1999 | Company name changed oval (1364) LIMITED\certificate issued on 11/01/99 (3 pages) |
21 September 1998 | Incorporation (19 pages) |