London
W6 0XY
Director Name | Faith Rebecca Carthy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 August 2009) |
Role | Company Director |
Correspondence Address | 14 Birch Grove West Acton London W3 9SN |
Secretary Name | Faith Rebecca Carthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 August 2009) |
Role | Company Director |
Correspondence Address | 14 Birch Grove West Acton London W3 9SN |
Director Name | Nick Gutfreund |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 33 Sudbrooke Road London SW12 8TQ |
Secretary Name | Nick Gutfreund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 33 Sudbrooke Road London SW12 8TQ |
Director Name | Mark Andrew Franklin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2004) |
Role | Accountant |
Correspondence Address | 18 Park Hall Road East Finchley London N2 9PU |
Secretary Name | Mark Andrew Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2004) |
Role | Accountant |
Correspondence Address | 18 Park Hall Road East Finchley London N2 9PU |
Director Name | Charles Daniel Dobres |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 11 Leighton Avenue Pinner London HA5 3BW |
Secretary Name | Charles Daniel Dobres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 11 Leighton Avenue Pinner London HA5 3BW |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Elsley House 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2009 | Application for striking-off (1 page) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
21 October 2008 | Return made up to 19/04/08; full list of members (3 pages) |
12 June 2008 | Accounting reference date shortened from 31/03/2009 to 30/04/2008 (1 page) |
15 May 2008 | Resolutions
|
6 May 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 26-30 strutton ground london SW1P 2HR (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
25 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 June 2005 | Return made up to 19/04/05; full list of members (7 pages) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | Return made up to 19/04/04; full list of members
|
4 June 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 January 2004 | Auditor's resignation (1 page) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
8 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
12 June 2002 | Resolutions
|
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Resolutions
|
5 June 2002 | Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |