London
W10 6ES
Secretary Name | Dominic Owens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(1 day after company formation) |
Appointment Duration | 8 years, 7 months (closed 15 September 2017) |
Role | Company Director |
Correspondence Address | 67 Chesterton Road London W10 6ES |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Telephone | 020 78517500 |
---|---|
Telephone region | London |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
100 at £1 | Alexandra Linda Perryman 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
15 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 April 2016 | Registered office address changed from Olympic House 317-321 Latimer Road London W10 6RA to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from Olympic House 317-321 Latimer Road London W10 6RA to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 19 April 2016 (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
21 January 2015 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW to Olympic House 317-321 Latimer Road London W10 6RA on 21 January 2015 (2 pages) |
21 January 2015 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW to Olympic House 317-321 Latimer Road London W10 6RA on 21 January 2015 (2 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Dr Alexandra Linda Perryman on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Dr Alexandra Linda Perryman on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Dr Alexandra Linda Perryman on 1 October 2009 (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 7 cork street mayfair london W1S 3LH (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 7 cork street mayfair london W1S 3LH (1 page) |
20 February 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 February 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
20 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
20 February 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 February 2009 | Appointment terminated director oval nominees LIMITED (1 page) |
20 February 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
20 February 2009 | Appointment terminated director oval nominees LIMITED (1 page) |
20 February 2009 | Secretary appointed dominic owens (2 pages) |
20 February 2009 | Secretary appointed dominic owens (2 pages) |
20 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
9 February 2009 | Incorporation (25 pages) |
9 February 2009 | Incorporation (25 pages) |