London
SW1E 5BG
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2005(30 years, 6 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 |
Secretary Name | O.H. Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 July 2012) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Geoffrey Charles William Cunnington |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 1995) |
Role | Chartered Secretary |
Correspondence Address | 13 Longley Road Harrow Middlesex HA1 4TG |
Director Name | Mr Michael John Foulsham |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | 16 Park Avenue Camberley Surrey GU15 2NG |
Director Name | David Alan Stevens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Secretary Name | Geoffrey Charles William Cunnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 13 Longley Road Harrow Middlesex HA1 4TG |
Secretary Name | David Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | Ian Woodthorp Harrison |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Gables Vale Of Health London NW3 1AY |
Director Name | Colin Keir |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1999) |
Role | Tax Manager |
Correspondence Address | 127 Old Woking Road Pyrford Woking Surrey GU22 8PF |
Director Name | Dennis Arthur Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 April 2001) |
Role | Business Area Financial Contro |
Correspondence Address | 12 Rectory Road Burnham On Sea Somerset TA8 2BY |
Director Name | James Russell Wrangham |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1999) |
Role | Corporate Treasurer |
Correspondence Address | 6 Cloudesley Square London N1 0HT |
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Valerie Ann Pomeroy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(25 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 October 2000) |
Role | Secretary |
Correspondence Address | 19 Kingsway Killams Taunton Somerset TA1 3YD |
Director Name | Michael Stanley Clark |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(25 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 May 2007) |
Role | Financial 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 | 24 April 2001(26 years, 5 months after company formation) |
Appointment Duration | 4 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 |
150m at £1 | Akzo Nobel Uk LTD 100.00% Ordinary |
---|
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 via compulsory strike-off (1 page) |
2 July 2012 | Final Gazette dissolved following liquidation (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) |
7 October 2010 | Termination of appointment of Valerie Pomeroy as a secretary (1 page) |
7 October 2010 | Appointment of O.H. Secretariat Limited as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Valerie Pomeroy as a secretary (1 page) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Appointment of O.H. Secretariat Limited as a secretary (2 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
14 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
14 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
1 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 August 2009 | Accounts made up to 31 December 2008 (7 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 July 2008 | Secretary's Change of Particulars / valerie pomeroy / 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) |
1 July 2008 | Director's change of particulars / david turner / 30/06/2008 (1 page) |
1 July 2008 | Secretary's change of particulars / valerie pomeroy / 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 5BG (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 | 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) |
24 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 01/10/07; 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 | Resolutions
|
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Resolutions
|
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 February 2007 | Accounts made up to 31 December 2006 (7 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
8 October 2004 | Return made up to 01/10/04; full list of members (2 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (2 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | 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) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | New director appointed (3 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
14 January 2000 | Auditor's resignation (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (9 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (9 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
14 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
14 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 50,george street london W1A 2BB (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 50,george street london W1A 2BB (1 page) |
7 January 1999 | Secretary resigned (1 page) |
2 December 1998 | Auditor's resignation (2 pages) |
2 December 1998 | Auditor's resignation (2 pages) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 October 1998 | Return made up to 01/10/98; full list of members (9 pages) |
6 October 1998 | Return made up to 01/10/98; full list of members (9 pages) |
24 October 1997 | Return made up to 01/10/97; no change of members (7 pages) |
24 October 1997 | Return made up to 01/10/97; no change of members (7 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
28 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | £ nc 100/150000000 06/10/95 (1 page) |
10 October 1995 | Ad 06/10/95--------- £ si 149999992@1=149999992 £ ic 8/150000000 (4 pages) |
10 October 1995 | £ nc 100/150000000 06/10/95 (1 page) |
10 October 1995 | Resolutions
|
10 October 1995 | Ad 06/10/95--------- £ si 149999992@1=149999992 £ ic 8/150000000 (2 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 July 1995 | Secretary resigned;new secretary appointed (4 pages) |