London
SW1E 5BG
Secretary Name | O H Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2003(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 02 July 2012) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2005(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 July 2012) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Frederick Andre Guyon Baron Collot D'Escury |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1993) |
Role | President |
Correspondence Address | Nassaulaan 57 Baarn 3743 Cb Foreign |
Director Name | Michael Stanley Clark |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 May 2007) |
Role | Company 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 | 11 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1999) |
Role | Managing Director |
Correspondence Address | 7 St Catherines Park Guildford Surrey GU1 3NF |
Director Name | Cornelis Zaal |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | Rhijngeesterstraatweg 93 2341 Oegstgeest Foreign |
Secretary Name | John Arthur Knapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 111 Maydowns Road Chestfield Whitstable Kent CT5 3LW |
Director Name | Cornelius Josephus Antonius Van Lede |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 June 1992(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1994) |
Role | Member Of The Board |
Correspondence Address | Struissvogellaan 7 Hilversum 1217 Gc The Netherlands |
Secretary Name | Michael Stanley Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1997(26 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Russell Hugh Miller |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(28 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 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2012 | Final Gazette dissolved following liquidation (1 page) |
2 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 April 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Declaration of solvency (3 pages) |
19 October 2011 | Declaration of solvency (3 pages) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
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) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
21 November 2009 | Resolutions
|
21 November 2009 | Resolutions
|
29 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Director's change of particulars / david turner / 30/06/2008 (1 page) |
1 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 5BE (1 page) |
30 June 2008 | Director's change of particulars / o h director LIMITED / 30/06/2008 (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; Street was: po box 20980, now: portland house; Area was: oriel house 16 connaught place, now: bressenden place; 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 / HouseName/Number was: , now: 26TH floor; Street was: po box 20980 oriel house, now: portland house; Area was: 16 connaught place, now: bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG (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) |
19 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (14 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) |
11 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 27/09/06; full list of members (2 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) |
5 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (3 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) |
9 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
13 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
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 | 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) |
10 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
10 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (15 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) |
10 July 2002 | Auditor's resignation (2 pages) |
10 July 2002 | Auditor's resignation (2 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Memorandum and Articles of Association (5 pages) |
12 June 2002 | Memorandum and Articles of Association (5 pages) |
12 June 2002 | Resolutions
|
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 October 2001 | Return made up to 27/09/01; full list of members (5 pages) |
5 October 2001 | Return made up to 27/09/01; full list of members (5 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 October 2000 | Return made up to 27/09/00; full list of members (5 pages) |
4 October 2000 | Return made up to 27/09/00; full list of members (5 pages) |
8 October 1999 | Return made up to 27/09/99; full list of members (7 pages) |
8 October 1999 | Return made up to 27/09/99; full list of members (7 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (14 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 | Full accounts made up to 31 December 1997 (14 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (14 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) |
13 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 May 1997 | Certificate of reduction of issued capital (1 page) |
16 May 1997 | Red share cap (3 pages) |
16 May 1997 | Red share cap (3 pages) |
16 May 1997 | Certificate of reduction of issued capital (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
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 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Ad 20/11/96--------- £ si 17051000@1=17051000 £ ic 87006951/104057951 (2 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | £ nc 100000000/104057951 20/11/96 (1 page) |
9 December 1996 | Resolutions
|
9 December 1996 | £ nc 100000000/104057951 20/11/96 (1 page) |
9 December 1996 | Resolutions
|
9 December 1996 | Ad 20/11/96--------- £ si 17051000@1=17051000 £ ic 87006951/104057951 (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (14 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) |
9 February 1996 | Ad 28/12/95--------- £ si 24457020@1=24457020 £ ic 62549931/87006951 (2 pages) |
9 February 1996 | Ad 28/12/95--------- £ si 24457020@1=24457020 £ ic 62549931/87006951 (2 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
8 June 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
8 June 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
1 May 1995 | Full group accounts made up to 30 June 1994 (26 pages) |
1 May 1995 | Full group accounts made up to 30 June 1994 (26 pages) |
31 May 1994 | Company name changed akzo chemicals holdings LIMITED\certificate issued on 01/06/94 (2 pages) |
31 May 1994 | Company name changed akzo chemicals holdings LIMITED\certificate issued on 01/06/94 (2 pages) |
30 March 1988 | Company name changed akzo chemie U.K. holdings limite d\certificate issued on 31/03/88 (2 pages) |
30 March 1988 | Company name changed akzo chemie U.K. holdings limite d\certificate issued on 31/03/88 (2 pages) |
18 May 1971 | Company name changed\certificate issued on 18/05/71 (6 pages) |
18 May 1971 | Company name changed\certificate issued on 18/05/71 (6 pages) |
16 March 1971 | Incorporation (12 pages) |
16 March 1971 | Incorporation (12 pages) |