Company NameIchart Limited
Company StatusDissolved
Company Number03698032
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameOvalridge Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMaureen Dominey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 14 January 2003)
RoleComputer Consultant
Correspondence Address49 Budleigh Crescent
Welling
Kent
DA16 1DX
Secretary NameElizabeth Coyle Dominey
NationalityBritish
StatusClosed
Appointed17 February 1999(4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address49 Budleigh Crescent
Welling
Kent
DA16 1DX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address49 Budleigh Crescent
Welling
Kent
DA16 1DX
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardSt Michael's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£708
Current Liabilities£708

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Voluntary strike-off action has been suspended (1 page)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 April 2001Voluntary strike-off action has been suspended (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Application for striking-off (1 page)
6 February 2001Return made up to 20/01/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2000Return made up to 20/01/00; full list of members (6 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
8 April 1999Registered office changed on 08/04/99 from: 49 budleigh crescent welling kent DA16 1DX (1 page)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1999Memorandum and Articles of Association (11 pages)
24 February 1999Company name changed ovalridge LIMITED\certificate issued on 25/02/99 (3 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 January 1999Incorporation (16 pages)