Oxford
Oxfordshire
OX2 6SJ
Director Name | Jan De Jong |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 22 March 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Mollaan 1a Bloemendaal Nl 20612 Jr The Netherlands |
Secretary Name | Lee Shalit-Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 8 Vernon Road Bushey Hertfordshire WD23 2JL |
Director Name | Mr Eric Timothy Converse |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 October 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6893 Sladek Road New Hope Pennsylvania Pa 18938 |
Director Name | Paul McCarthy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 15 Cleveland Close Bray On Thames Maidenhead Berkshire SL6 1XE |
Secretary Name | Jon Michael Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 1 Rosse Mews Blackheath London SE3 0LR |
Secretary Name | Valerie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | Flat 34 31 Cheyne Walk Chelsea London SW3 5HX |
Director Name | Valerie Bell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | Flat 34 31 Cheyne Walk Chelsea London SW3 5HX |
Director Name | Mr Nigel David Spear |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toad Hall 79a Lower Icknield Way Chinnor Oxfordshire OX39 4EA |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
29 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2007 | Liquidators statement of receipts and payments (6 pages) |
17 November 2006 | Statement of affairs (5 pages) |
17 November 2006 | Appointment of a voluntary liquidator (1 page) |
17 November 2006 | Resolutions
|
30 October 2006 | New director appointed (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 20 balderton street 8TH floor london W1K 6TL (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
6 January 2006 | Return made up to 06/12/05; full list of members (8 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 21-26 garlick hill london EC4V 2AU (1 page) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Secretary resigned;director resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2005 | Ad 01/02/05--------- £ si [email protected]=400 £ ic 5856659/5857059 (2 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Return made up to 06/12/04; full list of members (8 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
26 July 2004 | Nc inc already adjusted 02/07/04 (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Ad 02/07/04--------- £ si [email protected]=20194 £ si 979805@1=979805 £ ic 4856659/5856658 (2 pages) |
10 June 2004 | Ad 26/03/04--------- £ si 78384@1=78384 £ ic 4778275/4856659 (2 pages) |
10 June 2004 | Ad 22/03/04--------- £ si 284143@1=284143 £ ic 4494132/4778275 (2 pages) |
28 May 2004 | Nc inc already adjusted 22/03/04 (2 pages) |
27 May 2004 | Memorandum and Articles of Association (21 pages) |
27 May 2004 | Resolutions
|
26 May 2004 | Ad 26/03/04--------- £ si [email protected]=1616 £ ic 4486660/4488276 (2 pages) |
26 May 2004 | Ad 22/03/04--------- £ si [email protected]=5856 £ ic 4488276/4494132 (2 pages) |
6 May 2004 | New director appointed (3 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: irongate house dukes place london EC3A 7LQ (1 page) |
24 March 2004 | Ad 13/02/04--------- £ si 367427@1=367427 £ si [email protected]=7573 £ ic 4111660/4486660 (2 pages) |
11 March 2004 | £ nc 4122960/4525660 16/12/03 (1 page) |
11 March 2004 | Memorandum and Articles of Association (18 pages) |
11 March 2004 | Resolutions
|
27 February 2004 | Return made up to 06/12/03; full list of members (8 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Director resigned (1 page) |
26 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
9 December 2003 | Ad 31/07/03--------- £ si [email protected]=16257 £ si 788743@1=788743 £ ic 3306660/4111660 (2 pages) |
14 November 2003 | Nc inc already adjusted 31/07/03 (1 page) |
14 November 2003 | Resolutions
|
1 October 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
12 June 2003 | Resolutions
|
8 March 2003 | Return made up to 06/12/02; full list of members (8 pages) |
4 February 2003 | Particulars of mortgage/charge (8 pages) |
22 August 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: c/o osborne clarke hillgate house 26 old bailey london EC4M 7HW (1 page) |
16 April 2002 | Resolutions
|
12 April 2002 | Nc inc already adjusted 04/03/02 (1 page) |
12 April 2002 | S-div 04/03/02 (1 page) |
18 March 2002 | New director appointed (3 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Ad 04/03/02--------- £ si [email protected]=65000 £ si 3153660@1=3153660 £ ic 1/3218661 (2 pages) |
18 March 2002 | Ad 04/03/02--------- £ si [email protected]=24999 £ si 63000@1=63000 £ ic 3218661/3306660 (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: c/o osborne clarke hillgate house 26 old bailey london EC4M 7HW (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
6 December 2001 | Incorporation (20 pages) |