Company NameOvata Design Limited
Company StatusDissolved
Company Number06408929
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMs Rachel Jane Graham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ridgestone Avenue
Bilton
Hull
HU11 4AJ
Secretary NamePGS Accountancy Ltd (Corporation)
StatusClosed
Appointed15 June 2009(1 year, 7 months after company formation)
Appointment Duration4 years (closed 18 June 2013)
Correspondence Address54 Ridgestone Avenue
Bilton
Hull
North Humberside
HU11 4AJ
Director NameMs Joanna Mary Totty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Entick House Ings Lane
Dunswell
Hull
HU6 0AL
Secretary NameStreets (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressTower House
Lucy Tower Street
Lincoln
LN1 1XW

Location

Registered Address54 Ridgestone Avenue
Bilton
Hull
HU11 4AJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardLonghill
Built Up AreaKingston upon Hull
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013Application to strike the company off the register (3 pages)
19 February 2013Application to strike the company off the register (3 pages)
28 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1
(3 pages)
28 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1
(3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Director's details changed for Ms Rachel Graham on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Ms Rachel Graham on 22 November 2011 (2 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 February 2010Termination of appointment of Joanna Totty as a director (1 page)
25 February 2010Termination of appointment of Joanna Totty as a director (1 page)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Pgs Accountancy Ltd on 25 October 2009 (1 page)
28 October 2009Secretary's details changed for Pgs Accountancy Ltd on 25 October 2009 (1 page)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Miss Joanna Mary Totty on 25 October 2009 (2 pages)
27 October 2009Director's details changed for Ms Rachel Graham on 25 October 2009 (2 pages)
27 October 2009Director's details changed for Ms Rachel Graham on 25 October 2009 (2 pages)
27 October 2009Director's details changed for Miss Joanna Mary Totty on 25 October 2009 (2 pages)
29 July 2009Ad 29/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 July 2009Ad 29/07/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
29 July 2009Director appointed miss joanna mary totty (1 page)
29 July 2009Director appointed miss joanna mary totty (1 page)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 June 2009Secretary appointed pgs accountancy LTD (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Location of register of members (1 page)
17 June 2009Secretary appointed pgs accountancy LTD (1 page)
17 June 2009Appointment Terminated Secretary streets (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Return made up to 25/10/08; full list of members (3 pages)
17 June 2009Location of debenture register (1 page)
17 June 2009Registered office changed on 17/06/2009 from halifax house, 30 george street hull east yorkshire HU1 3AJ (1 page)
17 June 2009Registered office changed on 17/06/2009 from halifax house, 30 george street hull east yorkshire HU1 3AJ (1 page)
17 June 2009Return made up to 25/10/08; full list of members (3 pages)
17 June 2009Appointment terminated secretary streets (1 page)
25 October 2007Incorporation (13 pages)
25 October 2007Incorporation (13 pages)