London
WC2R 3AA
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 18 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House Essex Street London WC2R 3AA |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 September 2012) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Peter Donald Greenslade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Director Name | Mr Vincent Paul Wooding |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Hillwood Close Hutton Brentwood Essex CM13 2PE |
Director Name | Mr Duncan Edward Johnson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baigens Winchester Road Chawton Hampshire GU34 1SL |
Secretary Name | Mr Peter Donald Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Director Name | Mr Thomas David Jennings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 October 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Commonwood Cottage Common Wood Kings Langley Hertfordshire WD4 9BA |
Director Name | Mr Timothy Roger Riddell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies New Barn Kent DA3 7HU |
Director Name | Mr John Eamon Dillon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hey House Lapworth Street Lapworth Solihull West Midlands B94 5QF |
Director Name | Michael Edwin Peachey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 March 2010) |
Role | Claims Consultant |
Country of Residence | England |
Correspondence Address | Sea Whispers 31 Cassel Avenue Branksome Park Poole Dorset BH13 6JD |
Director Name | Mr Keith Towers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr Clive Stuart Oliver |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 173 Landells Road London SE22 9PN |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Standard House Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Application to strike the company off the register (3 pages) |
29 May 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Director's details changed for Stephen Card on 6 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Director's details changed for Stephen Card on 6 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Stephen Card on 6 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
26 March 2012 | Appointment of Mr George William Fitzsimons as a director on 23 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Clive Oliver as a director (1 page) |
26 March 2012 | Appointment of Mr George William Fitzsimons as a director (2 pages) |
26 March 2012 | Termination of appointment of Clive Stuart Oliver as a director on 23 March 2012 (1 page) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 August 2010 | Appointment of Mr Clive Stuart Oliver as a director (3 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
10 August 2010 | Appointment of Mr Clive Stuart Oliver as a director (3 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Appointment of Stephen Card as a director (3 pages) |
17 March 2010 | Appointment of Stephen Card as a director (3 pages) |
17 March 2010 | Termination of appointment of Michael Peachey as a director (2 pages) |
17 March 2010 | Termination of appointment of Michael Peachey as a director (2 pages) |
11 January 2010 | Auditor's resignation (1 page) |
11 January 2010 | Auditor's resignation (1 page) |
4 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 4 January 2010 (1 page) |
20 December 2009 | Appointment of Michael Edwin Peachey as a director (3 pages) |
20 December 2009 | Termination of appointment of Peter Greenslade as a secretary (2 pages) |
20 December 2009 | Termination of appointment of Timothy Riddell as a director (2 pages) |
20 December 2009 | Appointment of Mr Keith Towers as a director (3 pages) |
20 December 2009 | Termination of appointment of Peter Greenslade as a director (2 pages) |
20 December 2009 | Termination of appointment of Timothy Riddell as a director (2 pages) |
20 December 2009 | Appointment of Michael Edwin Peachey as a director (3 pages) |
20 December 2009 | Termination of appointment of Peter Greenslade as a director (2 pages) |
20 December 2009 | Termination of appointment of Peter Greenslade as a secretary (2 pages) |
20 December 2009 | Appointment of Robert Arthur Bird as a secretary (3 pages) |
20 December 2009 | Appointment of Robert Arthur Bird as a secretary (3 pages) |
20 December 2009 | Appointment of Mr Keith Towers as a director (3 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 July 2009 | Return made up to 06/04/09; full list of members (4 pages) |
10 July 2009 | Return made up to 06/04/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2007 (13 pages) |
4 June 2009 | Full accounts made up to 31 December 2007 (13 pages) |
21 May 2009 | Appointment Terminated Director john dillon (1 page) |
21 May 2009 | Appointment terminated director john dillon (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8DF (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8DF (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
8 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (3 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
17 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
17 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
29 June 2006 | Memorandum and Articles of Association (16 pages) |
29 June 2006 | Memorandum and Articles of Association (16 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 2 temple back east bristol BS1 6EG (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 2 temple back east bristol BS1 6EG (1 page) |
22 June 2006 | Company name changed oval (2093) LIMITED\certificate issued on 22/06/06 (3 pages) |
22 June 2006 | Company name changed oval (2093) LIMITED\certificate issued on 22/06/06 (3 pages) |
6 April 2006 | Incorporation (19 pages) |
6 April 2006 | Incorporation (19 pages) |