London
SW19 5QQ
Secretary Name | Mr Lee Christian Mowle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years (closed 16 February 2010) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapman Square London SW19 5QQ |
Director Name | Mark Simon Godfrey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 2006) |
Role | Business Manager |
Correspondence Address | Tollers Lodge 79a Tinsley Lane Three Bridges Crawley West Sussex RH10 8AT |
Director Name | Mr Christopher Ramsden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 2006) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Prince Rupert Avenue Powick Worcester Worcestershire WR2 4PZ |
Director Name | Mr John Carlo Lanni |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewberry Close Ashow Kenilworth Warwickshire CV8 2LE |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 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 | 23 December 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Stewart House Purley Way Croydon Surrey CR9 4HS |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £101,000 |
Current Liabilities | £1,684,000 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2009 | Application to strike the company off the register (3 pages) |
23 October 2009 | Application to strike the company off the register (3 pages) |
23 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
23 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
15 May 2008 | Notice of res removing auditor (1 page) |
15 May 2008 | Notice of res removing auditor (1 page) |
6 May 2008 | Appointment terminated director john lanni (1 page) |
6 May 2008 | Appointment Terminated Director john lanni (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2008 | Resolutions
|
23 April 2008 | Accounts for a medium company made up to 30 September 2007 (13 pages) |
23 April 2008 | Accounts for a medium company made up to 30 September 2007 (13 pages) |
4 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
11 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
2 August 2007 | Auditor's resignation (1 page) |
2 August 2007 | Auditor's resignation (1 page) |
24 January 2007 | Return made up to 23/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 23/12/06; full list of members (8 pages) |
21 January 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
21 January 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
8 August 2006 | £ ic 99/80 11/07/06 £ sr [email protected]=18 (1 page) |
8 August 2006 | £ ic 99/80 11/07/06 £ sr [email protected]=18 (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
19 July 2006 | £ ic 100/99 11/07/06 £ sr 1@1=1 (1 page) |
19 July 2006 | £ ic 100/99 11/07/06 £ sr 1@1=1 (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
23 March 2006 | £ ic 101/100 16/03/06 £ sr 1@1=1 (1 page) |
23 March 2006 | £ ic 101/100 16/03/06 £ sr 1@1=1 (1 page) |
13 January 2006 | Return made up to 23/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 23/12/05; full list of members (8 pages) |
23 November 2005 | Full accounts made up to 30 September 2004 (16 pages) |
23 November 2005 | Full accounts made up to 30 September 2004 (16 pages) |
29 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
25 March 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
25 March 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
13 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 23/12/03; full list of members
|
18 September 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
18 September 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
10 April 2003 | £ nc 1000/1001 14/03/03 (1 page) |
10 April 2003 | Resolutions
|
10 April 2003 | £ nc 1000/1001 14/03/03 (1 page) |
10 April 2003 | Resolutions
|
4 April 2003 | Ad 14/03/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
4 April 2003 | Ad 14/03/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
25 March 2003 | Particulars of mortgage/charge (26 pages) |
25 March 2003 | Particulars of mortgage/charge (26 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | S-div 04/02/03 (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
17 February 2003 | New secretary appointed;new director appointed (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | S-div 04/02/03 (1 page) |
17 February 2003 | Ad 04/02/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Ad 04/02/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
17 February 2003 | New secretary appointed;new director appointed (3 pages) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Director resigned (1 page) |
23 December 2002 | Incorporation (21 pages) |
23 December 2002 | Incorporation (21 pages) |