Company NameOvalston Engineering Limited
Company StatusDissolved
Company Number04309972
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancis McGuiness
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed30 July 2002(9 months, 1 week after company formation)
Appointment Duration7 years (closed 11 August 2009)
RoleCompany Director
Correspondence AddressNo 7 The Green
Sea Town Park
Swords
County Dublin
Ireland
Secretary NameBarbara Sloan
NationalityIrish
StatusClosed
Appointed08 April 2005(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2009)
RoleSecretary
Correspondence Address204 Dublin Road
Newry
Armagh
Northern Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCDS Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2002(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2005)
Correspondence Address88-90 Camden Road
London
NW1 9EA

Location

Registered AddressCentre Of Commerce
88-90 Camden Road
London
NW1 9EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
10 February 2006Return made up to 24/10/05; full list of members (6 pages)
9 May 2005New secretary appointed (1 page)
9 May 2005Secretary resigned (1 page)
19 October 2004Return made up to 24/10/04; full list of members (5 pages)
6 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
11 November 2003Return made up to 24/10/03; full list of members (6 pages)
31 December 2002Return made up to 24/10/02; full list of members (6 pages)
20 December 2002Ad 30/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
24 October 2001Incorporation (18 pages)