Company NameOvalrose Limited
DirectorGhazala Khan
Company StatusDissolved
Company Number02994199
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGhazala Khan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1995(10 months, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleSales Assistant
Correspondence Address9 St Andrews Road
Heald Green
Cheshire
SK8 3ES
Secretary NameMohammad Siddique
NationalityPakistani
StatusCurrent
Appointed31 August 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address2 St Agnes Road
Longsight
Manchester
M13 0QG
Director NameNaila Khan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 St Andrews Road
Heald Green
Cheadle
Cheshire
SK8 3ES
Secretary NameGhazala Khan
NationalityBritish
StatusResigned
Appointed01 January 1995(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 30 September 1995)
RoleSale Assistant
Correspondence Address9 St Andrews Road
Heald Green
Cheshire
SK8 3ES
Secretary NameMohammad Siddique
NationalityPakistani
StatusResigned
Appointed30 September 1995(10 months, 1 week after company formation)
Appointment Duration7 months (resigned 30 April 1996)
RoleSecretary
Correspondence Address2 St Agnes Road
Longsight
Manchester
M13 0QG
Secretary NameNaila Khan
NationalityBritish
StatusResigned
Appointed30 April 1996(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address9 St Andrews Road
Heald Green
Cheadle
Cheshire
SK8 3ES
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 1999Dissolved (1 page)
12 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Appointment of a voluntary liquidator (1 page)
26 September 1997Registered office changed on 26/09/97 from: 45/47 railway street altrincham cheshire WA14 2RQ (1 page)
25 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1997Statement of affairs (6 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed (2 pages)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996New secretary appointed (1 page)
26 January 1996Return made up to 24/11/95; full list of members (6 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995New secretary appointed (2 pages)