566 Chiswick High Road
London
W4 5YF
Director Name | Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American/Irish |
Status | Closed |
Appointed | 14 July 2015(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utc Mathisen Way Colnbrook Slough SL3 0HB |
Director Name | Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2015(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 05 January 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Utc Mathisen Way Colnbrook Slough SL3 0HB |
Director Name | Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2015(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 05 January 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fore 1 Fore Business Park Huskisson Way Shirley Solihull West Midlands B90 4SS |
Director Name | Michael John Charles Hambly |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1993) |
Role | Financial Director |
Correspondence Address | 54 Highlands Heath Putney London SW15 3TX |
Secretary Name | William Roderick Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | 8 Shorediche Close Ickenham Middlesex UB10 8EB |
Secretary Name | Michael John Charles Hambly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 1993) |
Role | Finance Director |
Correspondence Address | 54 Highlands Heath Putney London SW15 3TX |
Director Name | John Thomas Leingang |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1992(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | 15 Barham Road Wimbledon London SW20 0EX |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Secretary Name | Mr Gary William Cust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(9 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(9 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Didier Michaud Daniel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2002(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 August 2008) |
Role | Managing Director |
Correspondence Address | 32 Hamilton Road London W5 2EH |
Director Name | John Baker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(12 years after company formation) |
Appointment Duration | 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Hillside Whitehough Chinley Stockport Cheshire SK12 6BX |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(17 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 14 July 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Bjoern Molzahn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2013(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
12.5k at £1 | Otis LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages) |
14 August 2015 | Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page) |
6 August 2015 | Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages) |
6 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Lindsay Eric Harvey on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
13 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for Mr Lindsay Harvey on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Lindsay Harvey on 1 June 2013 (2 pages) |
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
16 July 2012 | Full accounts made up to 30 November 2011 (12 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
7 July 2011 | Full accounts made up to 30 November 2010 (12 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
14 October 2010 | Appointment of Mr James Terence George Laurence as a director (2 pages) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 30 November 2009 (14 pages) |
5 August 2009 | Full accounts made up to 30 November 2008 (11 pages) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
29 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
8 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
26 September 2007 | Full accounts made up to 30 November 2006 (9 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
19 September 2006 | Full accounts made up to 30 November 2005 (9 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
10 August 2005 | Full accounts made up to 30 November 2004 (8 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (5 pages) |
13 April 2005 | Full accounts made up to 30 November 2003 (8 pages) |
10 August 2004 | Return made up to 15/06/04; full list of members (5 pages) |
10 August 2004 | Location of register of members (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
14 January 2004 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
6 December 2003 | Auditor's resignation (1 page) |
11 August 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 15/06/03; no change of members (5 pages) |
15 June 2003 | New director appointed (3 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (9 pages) |
30 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 15/06/02; no change of members (4 pages) |
6 June 2002 | Full accounts made up to 30 November 2000 (9 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (3 pages) |
13 July 2001 | Return made up to 15/06/01; full list of members (5 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
7 July 2000 | Return made up to 15/06/00; full list of members (12 pages) |
7 July 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page) |
6 January 2000 | Reduction of share prem acct (2 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Nc inc already adjusted 14/12/99 (1 page) |
10 December 1999 | Ad 19/11/99--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Memorandum and Articles of Association (10 pages) |
24 November 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 November 1999 | Re-registration of Memorandum and Articles (9 pages) |
24 November 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 November 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
24 November 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
11 March 1999 | Return made up to 05/03/99; no change of members (6 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
7 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
6 August 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
11 August 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
11 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
18 July 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |