Owal Architects Ltd

General information

Name:

Owal Architects Limited

Office Address:

Devonshire House 60 Goswell Road EC1M 7AD London

Number: 09603241

Incorporation date: 2015-05-21

Dissolution date: 2022-07-07

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 09603241 nine years ago, Owal Architects Ltd had been a private limited company until 2022-07-07 - the time it was dissolved. The company's official mailing address was Devonshire House, 60 Goswell Road London. This firm was known under the name Ip Land Equity until 2015-06-17, when the name was replaced by Owal. The final was known under the name came on 2016-01-18.

When it comes to this specific limited company, most of director's assignments had been executed by Roger A., Dominic L., Gurcan O. and Toby W.. When it comes to these four people, Roger A. had carried on with the limited company for the longest time, having been one of the many members of company's Management Board for seven years.

Executives who had control over the firm were as follows: Toby W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Gurcan O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Owal Architects Ltd 2016-01-18
  • Owal Limited 2015-06-17
  • Ip Land Equity Limited 2015-05-21

Financial data based on annual reports

Company staff

Roger A.

Role: Secretary

Appointed: 27 May 2015

Latest update: 10 May 2023

Roger A.

Role: Director

Appointed: 21 May 2015

Latest update: 10 May 2023

Dominic L.

Role: Director

Appointed: 21 May 2015

Latest update: 10 May 2023

Gurcan O.

Role: Director

Appointed: 21 May 2015

Latest update: 10 May 2023

Toby W.

Role: Director

Appointed: 21 May 2015

Latest update: 10 May 2023

People with significant control

Toby W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gurcan O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 04 June 2021
Confirmation statement last made up date 21 May 2020
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-05-21
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
7
Company Age

Closest Companies - by postcode