Putney
London
SW15 1AW
Secretary Name | Mr Mark Jonathan Chalmers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(5 years after company formation) |
Appointment Duration | 2 months (closed 16 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 63 Elm Grove Milton-Under-Wychwood Chipping Norton Oxfordshire OX7 6EF |
Director Name | Mr Douglas Turner Boyd |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Laurel Avenue Lenzie Kirkintilloch Glasgow G66 4RX Scotland |
Director Name | Mr Martin Charles Findlay |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ledburn Manor Leighton Buzzard Bedfordshire LU7 0PX |
Secretary Name | Mrs Lynne Anne Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 October 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cedar Crescent Thame Oxfordshire OX9 2AX |
Director Name | Gurth Christian Hoyer Millar |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 15 Selwood Road London SW7 3QL |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 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 | 02 October 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 4th Floor 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | Secretary appointed mr mark jonathan chalmers (1 page) |
20 October 2008 | Appointment terminated secretary lynne hunt (1 page) |
10 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2008 | Application for striking-off (1 page) |
10 July 2008 | Appointment terminated director gurth millar (1 page) |
10 July 2008 | Appointment terminated director douglas boyd (1 page) |
27 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
7 November 2007 | Full accounts made up to 30 April 2007 (9 pages) |
17 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
27 January 2007 | Full accounts made up to 30 April 2006 (9 pages) |
13 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
17 January 2006 | Director's particulars changed (1 page) |
28 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
30 September 2005 | Return made up to 02/10/05; full list of members (2 pages) |
6 September 2005 | Director's particulars changed (1 page) |
18 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
3 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
3 November 2004 | Location of register of members (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
19 January 2004 | New director appointed (3 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
2 December 2003 | Memorandum and Articles of Association (6 pages) |
20 November 2003 | Company name changed oval (1905) LIMITED\certificate issued on 20/11/03 (2 pages) |