London
EC4Y 0DY
Director Name | Julian Thurston |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 4 years (closed 18 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Giuseppe Toni Mascolo |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerdown Manor Effingham Hill Dorking Surrey RH5 6ST |
Secretary Name | Edward Anthony Lampe |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Orchard Close Maidenhead Berkshire SL6 2QX |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
311.2k at £0.001 | Unilever PLC 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £25,750 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 June 2015 | Return of final meeting in a members' voluntary winding up (38 pages) |
18 June 2015 | Return of final meeting in a members' voluntary winding up (38 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (17 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (17 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 26 November 2014 (17 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
9 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 December 2013 | Declaration of solvency (3 pages) |
9 December 2013 | Declaration of solvency (3 pages) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
12 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
8 February 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
2 January 2012 | Full accounts made up to 31 August 2011 (13 pages) |
2 January 2012 | Full accounts made up to 31 August 2011 (13 pages) |
15 September 2011 | Appointment of Richard Clive Hazell as a director (3 pages) |
15 September 2011 | Appointment of Richard Clive Hazell as a director (3 pages) |
15 September 2011 | Appointment of Julian Thurston as a director (3 pages) |
15 September 2011 | Appointment of Julian Thurston as a director (3 pages) |
9 September 2011 | Section 519 (1 page) |
9 September 2011 | Section 519 (1 page) |
7 September 2011 | Registered office address changed from , Mascolo House Marish Wharf, St Mary's Road, Middlegreen, Slough, Berkshire, SL3 6DA, United Kingdom on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from , Mascolo House Marish Wharf, St Mary's Road, Middlegreen, Slough, Berkshire, SL3 6DA, United Kingdom on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from , Mascolo House Marish Wharf, St Mary's Road, Middlegreen, Slough, Berkshire, SL3 6DA, United Kingdom on 7 September 2011 (2 pages) |
5 September 2011 | Appointment of The New Hovema Limited as a secretary (3 pages) |
5 September 2011 | Termination of appointment of Edward Lampe as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Giuseppe Mascolo as a director (2 pages) |
5 September 2011 | Termination of appointment of Giuseppe Mascolo as a director (2 pages) |
5 September 2011 | Appointment of The New Hovema Limited as a secretary (3 pages) |
5 September 2011 | Termination of appointment of Edward Lampe as a secretary (2 pages) |
14 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Register(s) moved to registered inspection location (1 page) |
13 April 2011 | Register inspection address has been changed (1 page) |
13 April 2011 | Register inspection address has been changed (1 page) |
13 April 2011 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
7 April 2010 | Director's details changed for Guiseppe Toni Mascolo on 30 March 2010 (3 pages) |
7 April 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
7 April 2010 | Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages) |
7 April 2010 | Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages) |
7 April 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
7 April 2010 | Director's details changed for Guiseppe Toni Mascolo on 30 March 2010 (3 pages) |
7 April 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
7 April 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
25 March 2010 | Incorporation (40 pages) |
25 March 2010 | Incorporation (40 pages) |