Twickenham
Middlesex
TW1 3HU
Director Name | Mr Matthew Jagger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Maisonette 61 Faraday Road London W10 5SF |
Director Name | Mr Christopher Nathaniel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West India Quay Canary Wharf London E14 4AB |
Secretary Name | Paul Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2010) |
Role | Accountant |
Correspondence Address | 102 Main Road Danbury Essex CM3 4DH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Fifth Floor 159-173 St John Street London EC1V 4QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Director appointed christopher nathaniel (2 pages) |
7 February 2009 | Director appointed christopher nathaniel (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 2 temple back east bristol BS1 6EG (1 page) |
23 October 2008 | Appointment terminated secretary ovalsec LIMITED (1 page) |
23 October 2008 | Appointment terminated director oval nominees LIMITED (1 page) |
23 October 2008 | Appointment Terminated Secretary ovalsec LIMITED (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 2 temple back east bristol BS1 6EG (1 page) |
23 October 2008 | Appointment Terminated Director oval nominees LIMITED (1 page) |
6 October 2008 | Director appointed barry dudley (2 pages) |
6 October 2008 | Secretary appointed paul allen (2 pages) |
6 October 2008 | Director appointed matthew david jagger (2 pages) |
6 October 2008 | Director appointed barry dudley (2 pages) |
6 October 2008 | Secretary appointed paul allen (2 pages) |
6 October 2008 | Director appointed matthew david jagger (2 pages) |
5 August 2008 | Incorporation (22 pages) |
5 August 2008 | Incorporation (22 pages) |