Company NameOvum Est Limited
Company StatusDissolved
Company Number05617414
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameLudgate 366 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleGeneral Counsel/Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppledown House
The Croft
Fairford
Gloucestershire
GL7 4BB
Wales
Secretary NameMiss Julie Louise Wilson
NationalityBritish
StatusClosed
Appointed04 February 2008(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 11 November 2008)
RoleCompany Director
Correspondence Address20 Woodside Way
Leighton Buzzard
Bedfordshire
LU7 2PN
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoliver House 15 Oakley Road
Bromham
Bedfordshire
England & Wales
MK43 8HY
Director NameMr Stephen John Rodgers Dawson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 New Row
London
WC2N 4LA
Director NameFrank Stevenson Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Middlefield Lane
Hagley
Stourbridge
DY9 0PY
Director NameMr Richard William Holway
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swifts Close
Compton Way Moor Park
Farnham
Surrey
GU10 1QX
Secretary NameRowena Jane Nixon
NationalityBritish
StatusResigned
Appointed01 March 2006(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 December 2006)
RoleCompany Director
Correspondence Address52 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PT
Director NameMichael David Read
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(9 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 11 December 2006)
RoleExecutive Director
Correspondence Address1 Triangle Business Park
Stoke Mandeville
Buckinghamshire
HP22 5BL
Director NameMr Michael Thomas Danson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressCharles House 108-110 Finchley Road
Swiss Cottage
London
NW3 5JJ
Director NameSimon John Pyper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 17 August 2007)
RoleFinance Director
Correspondence Address56 Greenfield Gardens
Golders Green
London
NW2 1HY
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 8 months after company formation)
Appointment Duration5 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameDatamonitor Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 2007)
Correspondence AddressCharles House
108-110 Finchley Road
London
NW3 5JJ

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
11 June 2008Application for striking-off (1 page)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
27 November 2007Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ (1 page)
26 November 2007Return made up to 09/11/07; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 September 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
27 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 January 2007New director appointed (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (2 pages)
6 January 2007New director appointed (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007Registered office changed on 06/01/07 from: cardinal tower 12 farringdon road london EC1M 3HS (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007Director resigned (1 page)
11 December 2006Return made up to 09/11/06; full list of members (8 pages)
14 September 2006New director appointed (5 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: 7 pilgrim street london EC4V 6LB (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned;director resigned (1 page)
2 March 2006Company name changed ludgate 366 LIMITED\certificate issued on 02/03/06 (2 pages)