Company NameOval (1822) Limited
Company StatusDissolved
Company Number04722266
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)

Directors

Director NameFrederick George Giles
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(3 weeks, 6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressSeend Park Farm
Littleton Semington
Trowbridge
Wiltshire
BA14 6LH
Director NameJanet Mary Giles
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(3 weeks, 6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeend Park Farm
Littleton Semington
Trowbridge
Wiltshire
BA14 6LH
Director NameMr Jonathan Edgar Giles
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(3 weeks, 6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bath Road
Atworth
Melksham
Wiltshire
SN12 8JJ
Director NameMr Robert Isaac Giles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(3 weeks, 6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastlea 7 The Street
Broughton Gifford
Melksham
Wiltshire
SN12 8PR
Secretary NameJanet Mary Giles
NationalityBritish
StatusCurrent
Appointed30 April 2003(3 weeks, 6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeend Park Farm
Littleton Semington
Trowbridge
Wiltshire
BA14 6LH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 August 2004Dissolved (2 pages)
24 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2003Appointment of a voluntary liquidator (1 page)
13 June 2003Ad 30/04/03--------- £ si 2424@1=2424 £ ic 2424/4848 (2 pages)
13 June 2003Statement of affairs (11 pages)
11 June 2003Registered office changed on 11/06/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
3 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2003Declaration of solvency (3 pages)
12 May 2003Nc inc already adjusted 30/04/03 (1 page)
9 May 2003Notice of assignment of name or new name to shares (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 May 2003Ad 30/04/03--------- £ si 2423@1=2423 £ ic 1/2424 (2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 May 2003Notice of assignment of name or new name to shares (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Notice of assignment of name or new name to shares (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)