Pentonville Road
London
N1 9NG
Secretary Name | Mr Richard McBride |
---|---|
Status | Closed |
Appointed | 16 May 2011(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | Caledonia House No. 223 Pentonville Road London N1 9NG |
Director Name | Mr Mark Jonathan Land |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Estune Business Park Wild Country Lane Long Ashton Bristol Avon BS41 9FH |
Director Name | Mr Gary Wade Spellins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Estune Business Park Wild Country Lane Long Ashton Bristol Avon BS41 9FH |
Secretary Name | Mr Mark Jonathan Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A, Estune Business Park Long Ashton Bristol BS41 9FH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.pulsejobs.com/ |
---|---|
Telephone | 0800 9803315 |
Telephone region | Freephone |
Registered Address | Caledonia House No. 223 Pentonville Road London N1 9NG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Nationwide Locum Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 July 2014 | Termination of appointment of Gary Wade Spellins as a director on 11 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Gary Wade Spellins as a director on 11 July 2014 (1 page) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 June 2012 | Registered office address changed from Unit a, Estune Business Park Long Ashton Bristol BS41 9FH on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Unit a, Estune Business Park Long Ashton Bristol BS41 9FH on 12 June 2012 (1 page) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Termination of appointment of Mark Land as a director (1 page) |
14 December 2011 | Termination of appointment of Mark Land as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 June 2011 | Appointment of Mr Richard Mcbride as a secretary (1 page) |
7 June 2011 | Appointment of Mr Richard Mcbride as a secretary (1 page) |
6 June 2011 | Appointment of Mr Richard Mcbride as a director (2 pages) |
6 June 2011 | Termination of appointment of Mark Land as a secretary (1 page) |
6 June 2011 | Appointment of Mr Richard Mcbride as a director (2 pages) |
6 June 2011 | Termination of appointment of Mark Land as a secretary (1 page) |
17 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Mark Jonathan Land on 6 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mark Jonathan Land on 6 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mark Jonathan Land on 6 April 2010 (1 page) |
7 October 2009 | Director's details changed for Mark Jonathan Land on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Gary Wade Spellins on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mark Jonathan Land on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mark Jonathan Land on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Gary Wade Spellins on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Gary Wade Spellins on 5 October 2009 (3 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (5 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (5 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
12 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
12 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: unit a, estune business park long ashton bristol BS41 9AF (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: unit a, estune business park long ashton bristol BS41 9AF (1 page) |
15 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 7-9 whiteladies road clifton bristol BS8 1NN (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 7-9 whiteladies road clifton bristol BS8 1NN (1 page) |
24 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 April 2005 | Return made up to 29/03/05; full list of members
|
27 April 2005 | Return made up to 29/03/05; full list of members
|
10 August 2004 | Company name changed oval (1970) LIMITED\certificate issued on 10/08/04 (2 pages) |
10 August 2004 | Company name changed oval (1970) LIMITED\certificate issued on 10/08/04 (2 pages) |
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | New director appointed (3 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 March 2004 | Incorporation (18 pages) |
29 March 2004 | Incorporation (18 pages) |