Company NameOGUZ Press Limited
Company StatusDissolved
Company Number02257130
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameLawtel Limited

Business Activity

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

Directors

Director NameMr Graham Veere Sherren
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(5 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartrow Manor
Lydeard St Lawrence
Taunton
Somerset
TA4 3PZ
Secretary NameIan Paul Hartin Roberts
NationalityBritish
StatusClosed
Appointed01 October 2000(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 21 February 2006)
RoleCompany Director
Correspondence AddressThe Old Dairy
Pennington Road
Southborough
Kent
TN4 0SH
Director NameMr Geoffrey Tristan Descarriers Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Limerston Street
London
SW10 0BL
Director NameIan Paul Hartin Roberts
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 21 February 2006)
RoleSecretary
Correspondence AddressThe Old Dairy
Pennington Road
Southborough
Kent
TN4 0SH
Director NameMr Lawrence Hastings Impey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1994)
RoleMarketing Manager
Correspondence Address18 Marion Road
Mill Hill
London
NW7 4AN
Secretary NameTomoko Impey
NationalityJapanese
StatusResigned
Appointed08 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address18 Marion Road
London
NW7 4AN
Director NameJohn Whitfield Raw
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Secretary NameJohn Whitfield Raw
NationalityBritish
StatusResigned
Appointed25 April 1994(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE

Location

Registered AddressSt Giles House
50 Polland Street
London
W1V 4AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£568
Current Liabilities£570

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Application for striking-off (1 page)
18 July 2005Ad 01/07/05--------- £ si 568@1=568 £ ic 2/570 (2 pages)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
16 September 2004Director's particulars changed (1 page)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 February 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2004Director's particulars changed (1 page)
16 April 2003Auditor's resignation (1 page)
11 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 September 2002Director resigned (1 page)
12 July 2002New director appointed (3 pages)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 January 2002Return made up to 31/12/01; full list of members (5 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
30 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
6 June 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
29 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 May 1998Return made up to 31/12/97; full list of members (6 pages)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
17 January 1997Return made up to 31/12/96; full list of members (9 pages)
21 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
24 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)