Company NameOIHO Notions Limited
DirectorsDennis Michael Costin and Mahmoud Renno
Company StatusDissolved
Company Number01178818
CategoryPrivate Limited Company
Incorporation Date26 July 1974(49 years, 9 months ago)
Previous NameKamden International Shipping Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDennis Michael Costin
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address179-02 150th Avenue
Jamaica
New York
11434
United States
Secretary NameJanet Hermon
NationalityBritish
StatusCurrent
Appointed13 June 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address55 Harvest Road
Lower Feltham
Feltham
Middlesex
TW13 7JH
Director NameMr Mahmoud Renno
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleFreight Forwarder
Correspondence Address6600 Ivy Court
Middleburg Heights Ohio 44130
Foreign
Director NameIsmail Kamel Renno
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(16 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence Address2681 Coyle Avenue
Elkgrove Village Illinois 60007
Foreign
Director NameMr Deepak Aggarwal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address57 Wellesley Avenue
Richings Park
Iver
Buckinghamshire
SL0 9BP
Director NameNigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1995(21 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 2001)
RoleLawyer
Correspondence Address16 Dell Field Avenue
Berkhamsted
Hertfordshire
HP4 1DX

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£1,910,450
Net Worth£1,098,966
Cash£170,674
Current Liabilities£1,044,504

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (13 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (9 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
30 August 2002Liquidators statement of receipts and payments (9 pages)
26 September 2001Notice of Constitution of Liquidation Committee (2 pages)
24 August 2001Appointment of a voluntary liquidator (1 page)
24 August 2001Statement of affairs (9 pages)
8 August 2001Registered office changed on 08/08/01 from: 2A alton house office park gatehouse way aylesbury buckinghamshire HP19 3XU (1 page)
7 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2001Resolutions
  • RES13 ‐ Sale of company to sdv 27/07/01
(1 page)
11 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Full accounts made up to 31 December 1999 (16 pages)
25 June 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Full accounts made up to 31 December 1998 (19 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
26 June 1998Return made up to 13/06/98; no change of members (6 pages)
11 May 1998Full accounts made up to 31 December 1997 (18 pages)
9 July 1997Return made up to 13/06/97; no change of members (4 pages)
23 May 1997Full accounts made up to 31 December 1996 (18 pages)
17 June 1996Return made up to 13/06/96; full list of members (6 pages)
1 May 1996Full accounts made up to 31 December 1995 (18 pages)
31 October 1995New director appointed (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (18 pages)
3 July 1990Director resigned (2 pages)
20 April 1988Company name changed cleveland freight services inter national LIMITED\certificate issued on 21/04/88 (2 pages)
28 May 1986Director resigned (3 pages)