London
NW3 3DL
Director Name | Mr Michael Joseph Seres |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Licensing Agent |
Correspondence Address | 36 Gills Hill Lane Radlett Herts WD7 8DQ |
Secretary Name | Edith Elizabeth Jessup |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | Grange Barn School Road South Walsham Norwich NR13 6DZ |
Director Name | Edith Elizabeth Jessup |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | Grange Barn School Road South Walsham Norwich NR13 6DZ |
Director Name | Daniel Hambury |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Solicitor |
Correspondence Address | Garden Flat 193 Prince Of Wales Road Chalk Farm London NW5 3QB |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 204 Chalk Farm Road London NW1 8AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£209,894 |
Current Liabilities | £85,318 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 August 2003 | Dissolved (1 page) |
---|---|
19 May 2003 | Completion of winding up (1 page) |
18 October 2002 | Order of court to wind up (2 pages) |
14 October 2002 | Court order notice of winding up (2 pages) |
24 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
1 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
6 December 2000 | Director resigned (1 page) |
16 August 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page) |
9 August 2000 | Ad 01/07/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Incorporation (20 pages) |