Company NameMethod Design Lab Limited
Company StatusDissolved
Company Number07472703
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 3 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)
Previous NameOval (2236) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Kevin Farnham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed17 December 2010(same day as company formation)
RoleBranding Design
Country of ResidenceUnited States
Correspondence Address11 Crest Road
Belvedere
Marin
94920
Director NameMr Santiago Enrique Matheus
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(8 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 01 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMr Yann Mathias
StatusClosed
Appointed05 December 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameDore Hainer
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHighlands House Basingstoke Road
Spencers Wood
Reading
RG7 1NT
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed17 December 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth-£213,914
Cash£4,079
Current Liabilities£41,103

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved following liquidation (1 page)
1 November 2016Final Gazette dissolved following liquidation (1 page)
1 August 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
1 August 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
27 November 2015Liquidators' statement of receipts and payments to 18 September 2015 (18 pages)
27 November 2015Liquidators' statement of receipts and payments to 18 September 2015 (18 pages)
27 November 2015Liquidators statement of receipts and payments to 18 September 2015 (18 pages)
28 January 2015Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to 1 Westferry Circus Canary Wharf London E14 4HD on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to 1 Westferry Circus Canary Wharf London E14 4HD on 28 January 2015 (2 pages)
7 October 2014Statement of affairs with form 4.19 (6 pages)
7 October 2014Appointment of a voluntary liquidator (1 page)
7 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-19
(1 page)
7 October 2014Appointment of a voluntary liquidator (1 page)
7 October 2014Statement of affairs with form 4.19 (6 pages)
10 March 2014Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 10 March 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 January 2014Director's details changed for Mr Kevin Farnham on 1 November 2013 (2 pages)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(6 pages)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(6 pages)
20 January 2014Director's details changed for Mr Kevin Farnham on 1 November 2013 (2 pages)
20 January 2014Director's details changed for Mr Kevin Farnham on 1 November 2013 (2 pages)
25 April 2013Director's details changed for Mr Kevin Farnham on 2 February 2013 (2 pages)
25 April 2013Director's details changed for Mr Kevin Farnham on 2 February 2013 (2 pages)
25 April 2013Director's details changed for Mr Kevin Farnham on 2 February 2013 (2 pages)
20 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
19 February 2013Appointment of Mr Yann Mathias as a secretary (1 page)
19 February 2013Termination of appointment of Dore Hainer as a secretary (1 page)
19 February 2013Appointment of Mr Yann Mathias as a secretary (1 page)
19 February 2013Termination of appointment of Dore Hainer as a secretary (1 page)
13 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
13 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
13 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 January 2012Register inspection address has been changed (1 page)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
12 January 2012Register inspection address has been changed (1 page)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
31 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 1,000
(4 pages)
31 October 2011Appointment of Santiago Matheus as a director (3 pages)
31 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 1,000
(4 pages)
31 October 2011Appointment of Santiago Matheus as a director (3 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 June 2011Company name changed oval (2236) LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(3 pages)
27 June 2011Change of name notice (2 pages)
27 June 2011Company name changed oval (2236) LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(3 pages)
27 June 2011Change of name notice (2 pages)
5 January 2011Termination of appointment of Oval Nominees Limited as a director (2 pages)
5 January 2011Termination of appointment of Ovalsec Limited as a secretary (2 pages)
5 January 2011Termination of appointment of Oval Nominees Limited as a director (2 pages)
5 January 2011Termination of appointment of Ovalsec Limited as a secretary (2 pages)
17 December 2010Incorporation (37 pages)
17 December 2010Incorporation (37 pages)