Twyford
Winchester
SO21 1PU
Director Name | Lesley Joy Perham Soulsby |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(9 years, 2 months after company formation) |
Appointment Duration | 11 months (closed 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels 22 West Street Wareham Dorset BH20 4JX |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Peter Terence Randall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2002) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Orchard View Broad Oak Brenchley Kent TN12 7NN |
Director Name | Mr Henry Julian Aglionby Stanford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 May 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Chapel Farm, Fen Lane Forward Green Stowmarket Suffolk IP14 5EF |
Director Name | Colin Anthony Wilton-Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2005) |
Role | Chartered Surveyor |
Correspondence Address | Wheatcroft Barn West Marden Chichester West Sussex PO18 9EJ |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Annette Gillian Welch |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wayside House Kew Lane, Old Bursledon Southampton Hampshire SO31 8DG |
Secretary Name | Mark Daniel Toomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 51b Shepperton Road London N1 3DH |
Secretary Name | Ka Wai Yu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 August 2009) |
Role | Company Director |
Correspondence Address | 19 Alexandra Road London NW8 0DP |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Close Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2009) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Registered Address | 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,224,213 |
Cash | £2,531,248 |
Current Liabilities | £15,198 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2009 | Application to strike the company off the register (3 pages) |
10 December 2009 | Application to strike the company off the register (3 pages) |
6 August 2009 | Appointment terminated secretary ka yu (1 page) |
6 August 2009 | Appointment Terminated Secretary ka yu (1 page) |
23 June 2009 | Director appointed lesley soulsby (2 pages) |
23 June 2009 | Director appointed lesley soulsby (2 pages) |
15 June 2009 | Solvency statement dated 20/05/09 (1 page) |
15 June 2009 | Statement of capital 15/06/09 reducing from 2124,000 to 1,000 (1 page) |
15 June 2009 | Statement by Directors (1 page) |
15 June 2009 | Statement by directors (1 page) |
15 June 2009 | Statement of capital 15/06/09 reducing from 2124,000 to 1,000 (1 page) |
15 June 2009 | Resolutions
|
15 June 2009 | Solvency Statement dated 20/05/09 (1 page) |
15 June 2009 | Resolutions
|
12 June 2009 | Appointment Terminated Director annette welch (1 page) |
12 June 2009 | Appointment Terminated Director henry stanford (1 page) |
12 June 2009 | Appointment terminated director henry stanford (1 page) |
12 June 2009 | Appointment terminated director timothy jackson-stops (1 page) |
12 June 2009 | Appointment Terminated Director timothy jackson-stops (1 page) |
12 June 2009 | Appointment terminated director annette welch (1 page) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
14 April 2009 | Return made up to 16/02/09; full list of members (5 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 1 king's arms yard london EC2R 7AF (1 page) |
14 April 2009 | Return made up to 16/02/09; full list of members (5 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 1 king's arms yard london EC2R 7AF (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 10 crown place london EC2A 4FT (1 page) |
31 January 2009 | Appointment Terminated Secretary close ventures LIMITED (1 page) |
31 January 2009 | Appointment terminated secretary close ventures LIMITED (1 page) |
31 January 2009 | Secretary appointed ka wai yu (2 pages) |
31 January 2009 | Secretary appointed ka wai yu (2 pages) |
31 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
29 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
29 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
13 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page) |
3 May 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
3 May 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
24 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
24 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 April 2005 | Return made up to 16/02/05; full list of members
|
21 April 2005 | Return made up to 16/02/05; full list of members (3 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (5 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (5 pages) |
25 February 2004 | Return made up to 16/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 16/02/04; full list of members
|
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
29 January 2004 | Ad 31/12/03--------- £ si [email protected]=1440 £ ic 19800/21240 (2 pages) |
29 January 2004 | Ad 31/12/03--------- £ si [email protected]=1440 £ ic 19800/21240 (2 pages) |
19 January 2004 | Particulars of mortgage/charge (15 pages) |
19 January 2004 | Particulars of mortgage/charge (15 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 12 appold street london EC2A 2AW (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 12 appold street london EC2A 2AW (1 page) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 May 2003 | Auditor's resignation (1 page) |
18 May 2003 | Auditor's resignation (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
12 March 2003 | Return made up to 16/02/03; full list of members
|
12 March 2003 | Return made up to 16/02/03; full list of members (8 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | £ nc 10800/21600 30/09/02 (1 page) |
12 November 2002 | Resolutions
|
12 November 2002 | £ nc 10800/21600 30/09/02 (1 page) |
16 October 2002 | Particulars of mortgage/charge (7 pages) |
16 October 2002 | Particulars of mortgage/charge (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members
|
21 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 April 2001 | Ad 30/03/01--------- £ si [email protected]=1800 £ ic 9000/10800 (2 pages) |
25 April 2001 | Ad 30/03/01--------- £ si [email protected]=1800 £ ic 9000/10800 (2 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members
|
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | New director appointed (12 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (12 pages) |
6 July 2000 | £ nc 1000/10800 29/03/00 (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | S-div 29/03/00 (1 page) |
6 July 2000 | £ nc 1000/10800 29/03/00 (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
6 July 2000 | S-div 29/03/00 (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | New director appointed (2 pages) |
18 April 2000 | Particulars of mortgage/charge (8 pages) |
18 April 2000 | Particulars of mortgage/charge (8 pages) |
16 March 2000 | Company name changed oval (1499) LIMITED\certificate issued on 17/03/00 (2 pages) |
16 March 2000 | Company name changed oval (1499) LIMITED\certificate issued on 17/03/00 (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page) |
16 February 2000 | Incorporation (20 pages) |
16 February 2000 | Incorporation (20 pages) |