Company NameOvaltrend Limited
Company StatusDissolved
Company Number04568145
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 5 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMr Grahame Keith Cohen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(4 days after company formation)
Appointment Duration5 years, 7 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Sunny Lodge
33a Sunningfield Road Hendon
London
NW4 4QU
Director NameRichard Colin Cohen
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(4 days after company formation)
Appointment Duration5 years, 7 months (closed 04 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Secretary NameAlan Craig Samuels
NationalityBritish
StatusClosed
Appointed25 October 2002(4 days after company formation)
Appointment Duration5 years, 7 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address28 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JL
Director NameAlan Craig Samuels
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2005)
RoleSolicitor
Correspondence Address28 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JL
Director NameClifford Cohen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 March 2005)
RoleCompany Dir
Correspondence AddressFlat 2 Sunny Lodge
33a Sunnyfields Road
Hendon
Nw4
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address55 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 February 2008First Gazette notice for voluntary strike-off (1 page)
10 January 2008Application for striking-off (1 page)
16 October 2007Return made up to 21/10/06; no change of members (7 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
20 October 2005Return made up to 21/10/05; full list of members (8 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
10 May 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
17 December 2004New director appointed (2 pages)
25 November 2004Registered office changed on 25/11/04 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
25 November 2004Return made up to 21/10/04; full list of members (7 pages)
9 November 2004Ad 12/10/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
24 March 2004Return made up to 21/10/03; full list of members (7 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
26 November 2002New director appointed (3 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 120 east road london N1 6AA (1 page)
21 October 2002Incorporation (19 pages)