London
SW1E 5BG
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2005(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 December 2011) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O.H. Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 December 2011) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Ian Woodthorp Harrison |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1999) |
Role | Secretary And Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Gables Vale Of Health London NW3 1AY |
Director Name | David Alan Stevens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 2 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(8 years, 2 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 | Elizabeth Marie Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 67 St Davids Close West Wickham Kent BR4 0QY |
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 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 March 1999(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2000) |
Role | Secretary |
Correspondence Address | 19 Kingsway Killams Taunton Somerset TA1 3YD |
Director Name | Dennis Arthur Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2001) |
Role | Business Area Financial Contro |
Correspondence Address | 12 Rectory Road Burnham On Sea Somerset TA8 2BY |
Director Name | Michael Stanley Clark |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(16 years, 3 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(16 years, 9 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 |
100 at £1 | Akzo Nobel Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,974,000 |
Current Liabilities | £1,823,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2011 | Final Gazette dissolved following liquidation (1 page) |
15 September 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 September 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 April 2011 | Appointment of a voluntary liquidator (1 page) |
18 April 2011 | Appointment of a voluntary liquidator (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
18 April 2011 | Declaration of solvency (3 pages) |
18 April 2011 | Resolution insolvency:special resolution "in specie" (1 page) |
18 April 2011 | Resolution INSOLVENCY:Ordinary Resolution :- "Books,Records,etc.," (1 page) |
18 April 2011 | Declaration of solvency (3 pages) |
18 April 2011 | Resolution INSOLVENCY:Special Resolution "In Specie" (1 page) |
18 April 2011 | Resolution insolvency:ordinary resolution :- "books,records,etc.," (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 | 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) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr. David Allan Turner on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for O H Director Limited on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr. David Allan Turner on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for O H Director Limited on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr. David Allan Turner on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for O H Director Limited on 7 October 2009 (2 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
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) |
16 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
16 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 (13 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (13 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 / 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) |
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) |
30 June 2008 | Director's change of particulars / o h director 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) |
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) |
5 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
5 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 | Director resigned (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 January 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) |
5 June 2006 | Accounts made up to 31 December 2005 (7 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 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 | Memorandum and Articles of Association (13 pages) |
29 September 2005 | Memorandum and Articles of Association (13 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
7 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 February 2005 | Accounts made up to 31 December 2004 (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
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) |
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) |
24 March 2003 | Accounts made up to 31 December 2002 (7 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 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) |
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) |
6 February 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
6 February 2002 | Accounts made up to 31 December 2001 (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
5 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) |
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) |
31 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 January 2000 | Auditor's resignation (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
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) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
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) |
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 (6 pages) |
2 October 1998 | Company name changed courtaulds investments (holdings ) LIMITED\certificate issued on 02/10/98 (2 pages) |
2 October 1998 | Company name changed courtaulds investments (holdings ) LIMITED\certificate issued on 02/10/98 (2 pages) |
24 October 1997 | Return made up to 01/10/97; no change of members (5 pages) |
24 October 1997 | Return made up to 01/10/97; no change of members (5 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) |
22 April 1997 | Secretary's particulars changed (1 page) |
22 April 1997 | Secretary's particulars changed (1 page) |
28 October 1996 | Return made up to 01/10/96; no change of members (5 pages) |
28 October 1996 | Return made up to 01/10/96; no change of members (5 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 October 1995 | Accounts made up to 31 March 1995 (1 page) |
16 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 May 1995 | Ad 01/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
9 May 1995 | Ad 01/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
11 October 1984 | Memorandum and Articles of Association (14 pages) |
11 October 1984 | Memorandum and Articles of Association (14 pages) |