Chalfont St. Giles
Buckinghamshire
HP8 4HS
Secretary Name | Anthony Robert Buckley |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 17 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 April 2011) |
Role | Company Director |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Steven Edward Oliver |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(7 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 April 2011) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 05 April 2011) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Special Opportunities Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 April 2011) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 April 2006) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Director Name | Mr Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 27 March 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Highbury Park London N5 2XE |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr Steven Robert Callum Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 23 January 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Stock Road Billericay Essex CM12 0BD |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 December 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Lane East Reigate Surrey RH2 8HN |
Director Name | Mr Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2009) |
Role | Chartered Surveyor |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Nigel Bruce Ashfield |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
29 December 2010 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages) |
29 December 2010 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | Application to strike the company off the register (4 pages) |
7 December 2010 | Application to strike the company off the register (4 pages) |
25 October 2010 | Appointment of Mr Simon Charles Charles Mccabe as a director (3 pages) |
25 October 2010 | Appointment of Mr Simon Charles Charles Mccabe as a director (3 pages) |
21 October 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
21 October 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
15 February 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
15 February 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
5 February 2010 | Appointment of Mr Steven Oliver as a director (2 pages) |
5 February 2010 | Appointment of Mr Steven Oliver as a director (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Termination of appointment of Nigel Ashfield as a director (1 page) |
8 December 2009 | Termination of appointment of Nigel Ashfield as a director (1 page) |
1 December 2009 | Termination of appointment of Martin Towns as a director (1 page) |
1 December 2009 | Termination of appointment of Martin Towns as a director (1 page) |
30 November 2009 | Appointment of Mr Nigel Bruce Ashfield as a director (2 pages) |
30 November 2009 | Appointment of Mr Nigel Bruce Ashfield as a director (2 pages) |
11 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
1 June 2009 | Director appointed special opportunities management LIMITED (1 page) |
1 June 2009 | Appointment terminated director peter roscrow (1 page) |
1 June 2009 | Appointment Terminated Director peter roscrow (1 page) |
1 June 2009 | Director appointed special opportunities management LIMITED (1 page) |
15 May 2009 | Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page) |
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
19 December 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
19 December 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
20 October 2008 | Director's change of particulars / martin towns / 13/10/2008 (1 page) |
20 October 2008 | Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page) |
18 February 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
18 February 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
23 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
15 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
13 March 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
13 March 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
31 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
11 February 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
11 February 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
30 July 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
30 July 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
4 March 2004 | Return made up to 27/01/04; full list of members
|
4 March 2004 | Return made up to 27/01/04; full list of members (8 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
14 May 2003 | Particulars of mortgage/charge (10 pages) |
14 May 2003 | Particulars of mortgage/charge (10 pages) |
14 May 2003 | Particulars of mortgage/charge (8 pages) |
14 May 2003 | Particulars of mortgage/charge (10 pages) |
14 May 2003 | Particulars of mortgage/charge (10 pages) |
14 May 2003 | Particulars of mortgage/charge (8 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
11 April 2003 | Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
9 April 2003 | Registered office changed on 09/04/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
27 March 2003 | Company name changed oval (1809) LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed oval (1809) LIMITED\certificate issued on 27/03/03 (2 pages) |
27 January 2003 | Incorporation (20 pages) |