Company NameCheckmate International Trustees Limited
Company StatusDissolved
Company Number04919635
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 6 months ago)
Dissolution Date16 December 2008 (15 years, 3 months ago)
Previous NameOval (1905) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Michael Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 16 December 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Clarendon Drive
Putney
London
SW15 1AW
Secretary NameMr Mark Jonathan Chalmers
NationalityBritish
StatusClosed
Appointed17 October 2008(5 years after company formation)
Appointment Duration2 months (closed 16 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address63 Elm Grove
Milton-Under-Wychwood
Chipping Norton
Oxfordshire
OX7 6EF
Director NameMr Douglas Turner Boyd
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Laurel Avenue
Lenzie
Kirkintilloch
Glasgow
G66 4RX
Scotland
Director NameMr Martin Charles Findlay
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLedburn Manor
Leighton Buzzard
Bedfordshire
LU7 0PX
Secretary NameMrs Lynne Anne Hunt
NationalityBritish
StatusResigned
Appointed14 November 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Crescent
Thame
Oxfordshire
OX9 2AX
Director NameGurth Christian Hoyer Millar
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address15 Selwood Road
London
SW7 3QL
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address4th Floor 35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008Secretary appointed mr mark jonathan chalmers (1 page)
20 October 2008Appointment terminated secretary lynne hunt (1 page)
10 September 2008Full accounts made up to 31 December 2007 (9 pages)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (1 page)
10 July 2008Appointment terminated director gurth millar (1 page)
10 July 2008Appointment terminated director douglas boyd (1 page)
27 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
7 November 2007Full accounts made up to 30 April 2007 (9 pages)
17 October 2007Return made up to 02/10/07; full list of members (2 pages)
27 January 2007Full accounts made up to 30 April 2006 (9 pages)
13 October 2006Return made up to 02/10/06; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
28 November 2005Full accounts made up to 30 April 2005 (10 pages)
30 September 2005Return made up to 02/10/05; full list of members (2 pages)
6 September 2005Director's particulars changed (1 page)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
3 November 2004Return made up to 02/10/04; full list of members (6 pages)
3 November 2004Location of register of members (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
19 January 2004New director appointed (3 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
2 December 2003Memorandum and Articles of Association (6 pages)
20 November 2003Company name changed oval (1905) LIMITED\certificate issued on 20/11/03 (2 pages)