Company NameRonald Ottey & Partners Limited
Company StatusDissolved
Company Number01346605
CategoryPrivate Limited Company
Incorporation Date3 January 1978(46 years, 4 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 19 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 19 February 2002)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 19 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameChristopher Harold Edward Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 December 1997)
RoleChartered Secretary
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(21 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 July 2000)
RoleCompliance Officer
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,984

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
15 June 2000Director's particulars changed (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (3 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 30/09/97; full list of members (7 pages)
2 September 1997Registered office changed on 02/09/97 from: 89 high rd south woodford london E18 2QP (1 page)
6 July 1997Director resigned (1 page)
7 March 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 October 1996Return made up to 30/09/96; full list of members (10 pages)
15 March 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
27 October 1995Return made up to 30/09/95; full list of members (16 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)