Company NameO'Brien-Kreitzberg & Associates Limited
Company StatusDissolved
Company Number02899945
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)
Previous NameRustonly Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Volker Helmut Bettenbuhl
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed24 November 2008(14 years, 9 months after company formation)
Appointment Duration3 years (closed 20 December 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address24 Kastanienhain
Bad Soden Am Taunus
65812
Director NameMr David James Bennison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges House 2nd Floor
5 St George's Road
London
SW19 4DR
Secretary NameMr Alan Parry-Jones
StatusClosed
Appointed10 March 2011(17 years after company formation)
Appointment Duration9 months, 2 weeks (closed 20 December 2011)
RoleCompany Director
Correspondence AddressSt Georges House 2nd Floor
5 St George's Road
London
SW19 4DR
Director NameRichard Sklar
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 1996)
RoleExecutive Vice President
Correspondence Address2932 Jackson Street
San Francisco
California 94115
Foreign
Director NameFred Charles Kreitzberg
Date of BirthJune 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1994(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 1995)
RolePres/Chief Exec Officer
Correspondence Address19 Spring Road
Ross
Ca94957 Usa
Foreign
Director NameThomas Walter Bishop
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1994(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 1995)
RoleSenir Vice President
Correspondence AddressFlat 15 9b Portland Place
London
W1N 3AA
Secretary NameMichael Hagarty
NationalityBritish
StatusResigned
Appointed09 March 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 1996)
RoleCompany Director
Correspondence Address42 The Paddocks
Weybridge
Surrey
KT13 9RL
Director NameDr Peter George Rowley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed11 September 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherseal Hindhead Road
Haslemere
Surrey
GU27 3PJ
Director NameMichael Hagarty
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 August 1996)
RoleManaging Director
Correspondence Address42 The Paddocks
Weybridge
Surrey
KT13 9RL
Director NamePaul Clay Baldwin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1997)
RoleExecutive Vice President
Correspondence Address2 Lyndale Circle
Westport
Ct
06880
Director NameMr Thomas Walter Bishop
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1996(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 2002)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address35 Harrison Avenue
Sausalito
California
94965
Secretary NameDavid Joseph Barry
NationalityIrish
StatusResigned
Appointed21 August 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 1999)
RoleCountry Manager
Correspondence Address3 Hawkhurst
Cobham
Surrey
KT11 2QX
Director NameAlan Peter Krusi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1997(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 2002)
RolePresident
Country of ResidenceUnited States
Correspondence Address71b Greentree Road
Pacific Palisades
California 90272
United States
Director NameSir Philip Jones
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2002)
RoleCompany Director
Correspondence Address62 Tachbrook Street
London
SW1V 2NA
Director NameJhan Schmitz
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 1999(5 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 June 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
155 Sloane Street
London
SW1X 9AB
Secretary NameAnthony Francis Caletka
NationalityAmerican
StatusResigned
Appointed06 September 1999(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 2003)
RoleEngineer
Correspondence AddressFirst House
Saint Georges Road
Weybridge
Surrey
KT13 0EW
Director NameAndrew Elliott Frey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Combemartin Road
Southfields
London
SW18 5PP
Director NameJames Raymond Miller
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2004)
RoleBusiness Executive
Correspondence Address59 Broadway Court
The Broadway
Wimbledon
London
SW19 1RG
Secretary NameAndrew Elliott Frey
NationalityBritish
StatusResigned
Appointed02 May 2003(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 November 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Combemartin Road
Southfields
London
SW18 5PP
Director NameMichael Charles Richards
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(10 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 August 2004)
RoleCompany Director
Correspondence Address59 Broadway Court
The Broadway
Wimbledon
London
SW19 1RG
Secretary NameMr Lawrence David Comber
NationalityBritish
StatusResigned
Appointed24 November 2008(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2011)
RoleFinancial Controller
Correspondence Address12 Chalkpit Terrace
Dorking
Surrey
RH4 1HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Georges House 2nd Floor
5 St George's Road
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011Application to strike the company off the register (3 pages)
23 August 2011Application to strike the company off the register (3 pages)
10 March 2011Termination of appointment of Lawrence Comber as a secretary (1 page)
10 March 2011Termination of appointment of Lawrence Comber as a secretary (1 page)
10 March 2011Appointment of Mr Alan Parry-Jones as a secretary (1 page)
10 March 2011Appointment of Mr Alan Parry-Jones as a secretary (1 page)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1,000
(5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1,000
(5 pages)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
25 June 2010Termination of appointment of Jhan Schmitz as a director (1 page)
25 June 2010Termination of appointment of Jhan Schmitz as a director (1 page)
25 June 2010Appointment of Mr David James Bennison as a director (2 pages)
25 June 2010Appointment of Mr David James Bennison as a director (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Jhan Schmitz on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Jhan Schmitz on 19 February 2010 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
22 September 2009Full accounts made up to 31 December 2008 (12 pages)
22 September 2009Full accounts made up to 31 December 2008 (12 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
18 December 2008Secretary appointed mr lawrence david comber (1 page)
18 December 2008Appointment terminated secretary andrew elliott frey (1 page)
18 December 2008Director appointed mr volker helmut bettenbuhl (1 page)
18 December 2008Secretary appointed mr lawrence david comber (1 page)
18 December 2008Appointment terminated director andrew elliott frey (1 page)
18 December 2008Appointment Terminated Director andrew elliott frey (1 page)
18 December 2008Appointment Terminated Secretary andrew elliott frey (1 page)
18 December 2008Director appointed mr volker helmut bettenbuhl (1 page)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
12 March 2008Return made up to 18/02/08; full list of members (3 pages)
12 March 2008Return made up to 18/02/08; full list of members (3 pages)
29 June 2007Full accounts made up to 31 December 2006 (12 pages)
29 June 2007Full accounts made up to 31 December 2006 (12 pages)
27 February 2007Return made up to 18/02/07; full list of members (3 pages)
27 February 2007Return made up to 18/02/07; full list of members (3 pages)
11 October 2006Resolutions
  • RES13 ‐ Adoption/appmnts ratifi 17/08/06
(8 pages)
11 October 2006Resolutions
  • RES13 ‐ Adoption/appmnts ratifi 17/08/06
(8 pages)
11 October 2006Memorandum and Articles of Association (4 pages)
11 October 2006Memorandum and Articles of Association (4 pages)
22 August 2006Full accounts made up to 31 March 2006 (13 pages)
22 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 August 2006Full accounts made up to 31 March 2006 (13 pages)
22 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 June 2006Full accounts made up to 31 March 2005 (14 pages)
7 June 2006Full accounts made up to 31 March 2005 (14 pages)
8 March 2006Return made up to 18/02/06; full list of members (2 pages)
8 March 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2005Return made up to 18/02/05; full list of members (2 pages)
23 February 2005Return made up to 18/02/05; full list of members (2 pages)
13 January 2005Full accounts made up to 31 March 2004 (14 pages)
13 January 2005Full accounts made up to 31 March 2004 (14 pages)
6 October 2004Full accounts made up to 31 March 2003 (15 pages)
6 October 2004Full accounts made up to 31 March 2003 (15 pages)
27 September 2004Full accounts made up to 31 March 2002 (15 pages)
27 September 2004Full accounts made up to 31 March 2002 (15 pages)
10 September 2004Full accounts made up to 31 March 2001 (18 pages)
10 September 2004Full accounts made up to 31 March 2001 (18 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
15 March 2004Full accounts made up to 31 March 2000 (17 pages)
15 March 2004Full accounts made up to 31 March 2000 (17 pages)
17 February 2004Return made up to 18/02/04; full list of members (7 pages)
17 February 2004Return made up to 18/02/04; full list of members (7 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
10 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003Return made up to 18/02/03; full list of members (7 pages)
10 March 2003Director's particulars changed (1 page)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
17 December 2002Return made up to 18/02/02; full list of members (8 pages)
17 December 2002Return made up to 18/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 July 2002Auditor's resignation (2 pages)
10 July 2002Auditor's resignation (2 pages)
22 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Return made up to 18/02/01; full list of members (7 pages)
30 May 2000Director resigned (1 page)
30 May 2000Return made up to 18/02/00; full list of members (7 pages)
30 May 2000Director resigned (1 page)
30 May 2000Return made up to 18/02/00; full list of members (7 pages)
1 February 2000Return made up to 18/02/98; full list of members (7 pages)
1 February 2000Return made up to 18/02/98; full list of members (7 pages)
1 February 2000Return made up to 18/02/99; full list of members (7 pages)
1 February 2000Return made up to 18/02/99; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (16 pages)
31 January 2000Full accounts made up to 31 March 1999 (16 pages)
21 December 1999New secretary appointed (3 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New secretary appointed (3 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
11 January 1999Registered office changed on 11/01/99 from: artillery house 7TH floor artillery row london SW1P 1RT (1 page)
11 January 1999Registered office changed on 11/01/99 from: artillery house 7TH floor artillery row london SW1P 1RT (1 page)
26 January 1998Full accounts made up to 31 March 1997 (15 pages)
26 January 1998Full accounts made up to 31 March 1997 (15 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
3 April 1997Location of register of members (1 page)
3 April 1997Return made up to 18/02/97; full list of members (8 pages)
3 April 1997Location of register of members (1 page)
3 April 1997Return made up to 18/02/97; full list of members (8 pages)
24 March 1997Director's particulars changed (1 page)
24 March 1997Director's particulars changed (1 page)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
18 March 1996Registered office changed on 18/03/96 from: 35 st thomas street london SE1 9SN (1 page)
18 March 1996Return made up to 18/02/96; full list of members (8 pages)
18 March 1996Return made up to 18/02/96; full list of members (8 pages)
18 March 1996Registered office changed on 18/03/96 from: 35 st thomas street london SE1 9SN (1 page)
6 February 1996Full accounts made up to 31 December 1994 (15 pages)
6 February 1996Full accounts made up to 31 December 1994 (15 pages)
21 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
21 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
10 November 1995Director resigned;new director appointed (6 pages)
10 November 1995Director resigned;new director appointed (4 pages)
13 October 1995Secretary's particulars changed (2 pages)
13 October 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
13 June 1994Memorandum and Articles of Association (12 pages)
13 June 1994Memorandum and Articles of Association (12 pages)