Company NameOtto Interpublic (UK) Limited
Company StatusDissolved
Company Number02717986
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 11 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameUlrich Otto
Date of BirthAugust 1949 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed15 July 1992(1 month, 3 weeks after company formation)
Appointment Duration12 years (closed 27 July 2004)
RoleBusinessman
Correspondence AddressMax-Planck-Strasse 22
D-50858
Koln
Germany
Director NameMr Ian Wileman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(4 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 27 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFar View
43 Main Street Orton On The Hill
Atherstone
Warwickshire
CV9 3NN
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 November 1999(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 27 July 2004)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameMr John Herbert Augustine McHugo
NationalityBritish
StatusResigned
Appointed06 July 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 22 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Sefton Street
London
SW15 1LZ
Director NameGlen Heath Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 1996)
RoleGeneral Manager
Correspondence Address123 Biddulph Mansions
Elgin Avenue Maida Vale
London
W9 1HU
Director NameHerr Konrad Ritter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed15 July 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 1994)
RoleDiplom-Engineer
Correspondence AddressHaydnstrasse 11
Betzdorf 5240
Germany
Director NameAndrew Corless
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2003)
RoleManaging Director
Correspondence Address4 The Green
Barton Under Needwood
Burton
Staffordshire
DE13 8JB
Director NameNominee Directors Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
28 January 2004Auditor's resignation (1 page)
14 November 2003Director resigned (1 page)
17 July 2003Full accounts made up to 31 December 2002 (9 pages)
25 June 2003Director's particulars changed (1 page)
3 June 2003Return made up to 21/05/03; full list of members (7 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
11 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Director's particulars changed (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
9 August 2001Director's particulars changed (1 page)
1 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
20 December 2000Full accounts made up to 31 May 2000 (8 pages)
26 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Full accounts made up to 31 May 1999 (8 pages)
29 November 1999New secretary appointed (1 page)
29 November 1999Secretary resigned (1 page)
26 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/11/99
(1 page)
2 June 1999Return made up to 21/05/99; full list of members (6 pages)
1 April 1999Full accounts made up to 31 May 1998 (8 pages)
3 September 1998Registered office changed on 03/09/98 from: 6 new square lincoln`s inn london WC2A 3RP (1 page)
18 June 1998Return made up to 21/05/98; no change of members (4 pages)
10 March 1998Full accounts made up to 31 May 1997 (8 pages)
15 August 1997Return made up to 21/05/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 May 1996 (10 pages)
27 January 1997New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
9 July 1996Return made up to 21/05/96; full list of members (6 pages)
26 March 1996Full accounts made up to 31 May 1995 (12 pages)
19 July 1995Full accounts made up to 31 May 1994 (12 pages)
13 June 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1992Incorporation (16 pages)