Company NameOval (1794) Limited
Company StatusDissolved
Company Number04624250
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lee Christian Mowle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(1 month, 1 week after company formation)
Appointment Duration7 years (closed 16 February 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
London
SW19 5QQ
Secretary NameMr Lee Christian Mowle
NationalityBritish
StatusClosed
Appointed04 February 2003(1 month, 1 week after company formation)
Appointment Duration7 years (closed 16 February 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
London
SW19 5QQ
Director NameMark Simon Godfrey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 2006)
RoleBusiness Manager
Correspondence AddressTollers Lodge
79a Tinsley Lane Three Bridges
Crawley
West Sussex
RH10 8AT
Director NameMr Christopher Ramsden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2006)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Prince Rupert Avenue
Powick
Worcester
Worcestershire
WR2 4PZ
Director NameMr John Carlo Lanni
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewberry Close
Ashow
Kenilworth
Warwickshire
CV8 2LE
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressStewart House
Purley Way
Croydon
Surrey
CR9 4HS
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£101,000
Current Liabilities£1,684,000

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
23 October 2009Application to strike the company off the register (3 pages)
23 October 2009Application to strike the company off the register (3 pages)
23 April 2009Full accounts made up to 30 September 2008 (15 pages)
23 April 2009Full accounts made up to 30 September 2008 (15 pages)
7 January 2009Return made up to 23/12/08; full list of members (5 pages)
7 January 2009Return made up to 23/12/08; full list of members (5 pages)
15 May 2008Notice of res removing auditor (1 page)
15 May 2008Notice of res removing auditor (1 page)
6 May 2008Appointment terminated director john lanni (1 page)
6 May 2008Appointment Terminated Director john lanni (1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
2 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Purchase agreement 25/04/2008
(3 pages)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
2 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Purchase agreement 25/04/2008
(3 pages)
23 April 2008Accounts for a medium company made up to 30 September 2007 (13 pages)
23 April 2008Accounts for a medium company made up to 30 September 2007 (13 pages)
4 January 2008Return made up to 23/12/07; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 23/12/07; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
11 August 2007Declaration of assistance for shares acquisition (6 pages)
11 August 2007Declaration of assistance for shares acquisition (6 pages)
2 August 2007Auditor's resignation (1 page)
2 August 2007Auditor's resignation (1 page)
24 January 2007Return made up to 23/12/06; full list of members (8 pages)
24 January 2007Return made up to 23/12/06; full list of members (8 pages)
21 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
21 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New 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 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
3 August 2006Total 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 2006Director resigned (1 page)
8 June 2006Director 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 2006Return made up to 23/12/05; full list of members (8 pages)
13 January 2006Return made up to 23/12/05; full list of members (8 pages)
23 November 2005Full accounts made up to 30 September 2004 (16 pages)
23 November 2005Full accounts made up to 30 September 2004 (16 pages)
29 January 2005Return made up to 23/12/04; full list of members (8 pages)
29 January 2005Return made up to 23/12/04; full list of members (8 pages)
25 March 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
25 March 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
13 January 2004Return made up to 23/12/03; full list of members (7 pages)
13 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
18 September 2003Accounting 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 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 April 2003£ nc 1000/1001 14/03/03 (1 page)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 April 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
4 April 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
25 March 2003Particulars of mortgage/charge (26 pages)
25 March 2003Particulars of mortgage/charge (26 pages)
17 February 2003Resolutions
  • RES13 ‐ Sub divided 04/02/03
(1 page)
17 February 2003S-div 04/02/03 (1 page)
17 February 2003Registered office changed on 17/02/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
17 February 2003New secretary appointed;new director appointed (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Resolutions
  • RES13 ‐ Sub divided 04/02/03
(1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003S-div 04/02/03 (1 page)
17 February 2003Ad 04/02/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
17 February 2003New director appointed (3 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Ad 04/02/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
17 February 2003New director appointed (3 pages)
17 February 2003New director appointed (3 pages)
17 February 2003Registered office changed on 17/02/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
17 February 2003New secretary appointed;new director appointed (3 pages)
17 February 2003New director appointed (3 pages)
17 February 2003Director resigned (1 page)
23 December 2002Incorporation (21 pages)
23 December 2002Incorporation (21 pages)