London
SW1E 5BG
Secretary Name | O H Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2003(59 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 12 October 2013) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2005(61 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 October 2013) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Michael Stanley Clark |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(47 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 May 2007) |
Role | Financial Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Michael Ralph Hunt |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(47 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 1999) |
Role | Managing Director |
Correspondence Address | 7 St Catherines Park Guildford Surrey GU1 3NF |
Secretary Name | John Arthur Knapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 111 Maydowns Road Chestfield Whitstable Kent CT5 3LW |
Secretary Name | Michael Stanley Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(53 years after company formation) |
Appointment Duration | 6 years (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Michael Stewart Horsford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(55 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | Hawksclough Farm Cottage Mytholmroyd Hebden Bridge West Yorkshire HX7 5AW |
Director Name | Russell Hugh Miller |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(55 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 May 2005) |
Role | Solicitor |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Registered Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at £1 | Akzo Nobel Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,726 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2013 | Final Gazette dissolved following liquidation (1 page) |
12 October 2013 | Final Gazette dissolved following liquidation (1 page) |
12 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 April 2013 | Declaration of solvency (3 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Declaration of solvency (3 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Appointment of a voluntary liquidator (1 page) |
3 April 2013 | Appointment of a voluntary liquidator (1 page) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
11 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 March 2009 | Accounts made up to 31 December 2008 (7 pages) |
20 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
3 July 2008 | Director's Change of Particulars / david turner / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page) |
3 July 2008 | Director's change of particulars / david turner / 30/06/2008 (1 page) |
30 June 2008 | Secretary's Change of Particulars / o h secretariat LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980 oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page) |
30 June 2008 | Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page) |
30 June 2008 | Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980, now: bressenden place; Area was: oriel house 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page) |
30 June 2008 | Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page) |
31 January 2008 | Accounts made up to 31 December 2007 (7 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 27/09/07; full list of members (2 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
9 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 March 2007 | Accounts made up to 31 December 2006 (7 pages) |
5 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 May 2006 | Accounts made up to 31 December 2005 (4 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 27/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 27/09/05; full list of members (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (3 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (3 pages) |
3 March 2005 | Accounts made up to 31 December 2004 (4 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 September 2004 | Return made up to 27/09/04; full list of members (2 pages) |
28 September 2004 | Return made up to 27/09/04; full list of members (2 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 July 2004 | Accounts made up to 31 December 2003 (5 pages) |
15 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
15 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 1-5 queens road hersham walton on thames surrey KT12 5NL (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 1-5 queens road hersham walton on thames surrey KT12 5NL (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
15 January 2003 | Accounts made up to 31 December 2002 (4 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
23 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
14 January 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 January 2002 | Accounts made up to 31 December 2001 (4 pages) |
5 October 2001 | Return made up to 27/09/01; full list of members (5 pages) |
5 October 2001 | Accounts made up to 31 December 2000 (5 pages) |
5 October 2001 | Return made up to 27/09/01; full list of members (5 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
16 October 2000 | Accounts made up to 31 December 1999 (4 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
29 September 1999 | Return made up to 27/09/99; full list of members (8 pages) |
29 September 1999 | Return made up to 27/09/99; full list of members (8 pages) |
23 September 1999 | Accounts made up to 31 December 1998 (4 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
7 December 1998 | Return made up to 27/09/98; no change of members (4 pages) |
7 December 1998 | Return made up to 27/09/98; no change of members (4 pages) |
25 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
25 August 1998 | Accounts made up to 31 December 1997 (4 pages) |
26 September 1997 | Return made up to 27/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 27/09/97; no change of members (4 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 6 the courtyard campus way gillingham business park gillingham kent ME8 0NZ (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 6 the courtyard campus way gillingham business park gillingham kent ME8 0NZ (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
17 March 1997 | Accounts made up to 31 December 1996 (4 pages) |
17 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
13 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
15 August 1996 | Accounts made up to 31 December 1995 (4 pages) |
15 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
14 August 1986 | Return made up to 07/08/86; full list of members (4 pages) |
14 August 1986 | Return made up to 07/08/86; full list of members (4 pages) |
4 July 1977 | Accounts made up to 31 December 2076 (5 pages) |
4 July 1977 | Accounts made up to 31 December 1976 (5 pages) |
7 April 1944 | Incorporation (16 pages) |
7 April 1944 | Incorporation (16 pages) |