Company NameOval Space Trading Limited
Company StatusDissolved
Company Number07738940
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)
Dissolution Date17 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jordan Gross
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat D201
118 Commercial Street
London
E1 6NF
Director NameMr Daniel Sylvester
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(6 months after company formation)
Appointment Duration4 years, 1 month (closed 17 March 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Daniel Beaumont
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address54a Shacklewell Lane
London
E8 2PB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMiss Jamie Ritchie
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleEvents Production
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a Cotton Lofts
124-128 Shacklewell Lane
London
E8 2EJ
Director NameMr Matthew Ross Tucker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleBar Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Gosse Court
19 Downham Rd
London
N1 5BF

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth-£104,531
Cash£22,060
Current Liabilities£494,216

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 December 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
17 December 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
20 October 2015Liquidators statement of receipts and payments to 10 August 2015 (14 pages)
20 October 2015Liquidators' statement of receipts and payments to 10 August 2015 (14 pages)
20 October 2015Liquidators' statement of receipts and payments to 10 August 2015 (14 pages)
20 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-11
(1 page)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Statement of affairs with form 4.19 (6 pages)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Statement of affairs with form 4.19 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 January 2014Registration of charge 077389400001 (8 pages)
9 January 2014Registration of charge 077389400001 (8 pages)
24 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 October 2012Director's details changed for Mr Daniel Sylvester on 11 August 2012 (2 pages)
31 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for Mr Daniel Sylvester on 11 August 2012 (2 pages)
12 July 2012Registered office address changed from Senator House 2 Graham Road, Hendon Central London NW4 3HJ United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Senator House 2 Graham Road, Hendon Central London NW4 3HJ United Kingdom on 12 July 2012 (1 page)
17 May 2012Director's details changed for Mr Daniel Sylvestor on 14 February 2012 (3 pages)
17 May 2012Director's details changed for Mr Daniel Sylvestor on 14 February 2012 (3 pages)
29 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 100
(3 pages)
29 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 100
(3 pages)
21 February 2012Appointment of Mr Daniel Sylvestor as a director (2 pages)
21 February 2012Termination of appointment of Daniel Beaumont as a director (1 page)
21 February 2012Termination of appointment of Matthew Tucker as a director (1 page)
21 February 2012Termination of appointment of Matthew Tucker as a director (1 page)
21 February 2012Termination of appointment of Daniel Beaumont as a director (1 page)
21 February 2012Appointment of Mr Daniel Sylvestor as a director (2 pages)
12 December 2011Termination of appointment of Jamie Ritchie as a director (1 page)
12 December 2011Termination of appointment of Jamie Ritchie as a director (1 page)
11 October 2011Appointment of Mr Jordan Gross as a director (2 pages)
11 October 2011Appointment of Mr Jordan Gross as a director (2 pages)
10 October 2011Appointment of Mr Jordan Gross as a director (2 pages)
10 October 2011Appointment of Mr Jordan Gross as a director (2 pages)
19 September 2011Termination of appointment of Andrew Davis as a director (1 page)
19 September 2011Appointment of Mr Daniel Beaumont as a director (2 pages)
19 September 2011Appointment of Miss Jamie Ritchie as a director (2 pages)
19 September 2011Appointment of Mr Daniel Beaumont as a director (2 pages)
19 September 2011Appointment of Mr Matthew Ross Tucker as a director (2 pages)
19 September 2011Appointment of Miss Jamie Ritchie as a director (2 pages)
19 September 2011Termination of appointment of Andrew Davis as a director (1 page)
19 September 2011Appointment of Mr Matthew Ross Tucker as a director (2 pages)
12 August 2011Incorporation (43 pages)
12 August 2011Incorporation (43 pages)