London
E1 6AA
Secretary Name | Dorothee Gillessen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 47 Brushfield Street London E1 6AA |
Director Name | Dorothee Gillessen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 May 2007(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 26 February 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47 Brushfield Street London E1 6AA |
Director Name | Maxim Damon Plaskow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Designer |
Correspondence Address | 19 Avery Row Mayfair London W1X 9HA |
Director Name | Tamara Plaskow |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Designer |
Correspondence Address | 9 Lakeside Weybridge Surrey KT13 9JB |
Secretary Name | Maxim Damon Plaskow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Designer |
Correspondence Address | 19 Avery Row Mayfair London W1X 9HA |
Director Name | Jacques Louis Alexander |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 May 1998) |
Role | Fashion Promoter |
Correspondence Address | 41 Holland Park Mansions London W11 3spn |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.oscarmilo.co.uk |
---|---|
Telephone | 020 76554811 |
Telephone region | London |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £61,237 |
Cash | £2,598 |
Current Liabilities | £361,039 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 July 1995 | Delivered on: 2 August 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
16 May 2017 | Director's details changed for Dorothee Gillessen on 30 March 2017 (2 pages) |
16 May 2017 | Director's details changed for Dorothee Gillessen on 30 March 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 February 2016 | Satisfaction of charge 1 in full (6 pages) |
17 February 2016 | Satisfaction of charge 1 in full (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 June 2014 | Secretary's details changed for Dorothee Webb on 28 March 2014 (1 page) |
16 June 2014 | Secretary's details changed for Dorothee Webb on 28 March 2014 (1 page) |
16 June 2014 | Director's details changed for Dorothee Webb on 28 March 2014 (2 pages) |
16 June 2014 | Director's details changed for Dorothee Webb on 28 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Justin Webb on 20 August 2013 (2 pages) |
13 March 2014 | Director's details changed for Justin Webb on 20 August 2013 (2 pages) |
13 March 2014 | Secretary's details changed for Dorothee Webb on 20 August 2013 (1 page) |
13 March 2014 | Secretary's details changed for Dorothee Webb on 20 August 2013 (1 page) |
13 March 2014 | Director's details changed for Dorothee Webb on 20 August 2013 (2 pages) |
13 March 2014 | Director's details changed for Dorothee Webb on 20 August 2013 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / justin webb / 30/03/2009 (1 page) |
15 May 2009 | Director's change of particulars / justin webb / 30/03/2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from hurst house high street ripley woking surrey GU23 6AY (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from hurst house high street ripley woking surrey GU23 6AY (1 page) |
20 October 2008 | Return made up to 31/03/08; full list of members (4 pages) |
20 October 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 October 2008 | Director appointed dorothee webb (1 page) |
16 October 2008 | Director appointed dorothee webb (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 October 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
12 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
12 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
2 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
2 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
20 November 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
20 November 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
12 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
12 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
21 August 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
21 August 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
18 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
20 July 2001 | Company name changed designworks retail LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed designworks retail LIMITED\certificate issued on 20/07/01 (2 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Return made up to 31/03/00; full list of members
|
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
15 July 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 July 1999 | Return made up to 31/03/99; no change of members (4 pages) |
21 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
21 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | New secretary appointed (2 pages) |
28 July 1998 | Return made up to 31/03/98; full list of members (7 pages) |
28 July 1998 | Return made up to 31/03/98; full list of members (7 pages) |
21 July 1998 | Secretary resigned;director resigned (1 page) |
21 July 1998 | Secretary resigned;director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 5 coldbath square london EC1R 5HL (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 5 coldbath square london EC1R 5HL (1 page) |
25 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
6 May 1997 | Return made up to 31/03/97; no change of members
|
6 May 1997 | Return made up to 31/03/97; no change of members
|
21 July 1996 | Full accounts made up to 30 April 1996 (10 pages) |
21 July 1996 | Full accounts made up to 30 April 1996 (10 pages) |
3 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
1 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: c/o white corfield 420 brighton road south croydon surrey CR2 6AN (1 page) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: c/o white corfield 420 brighton road south croydon surrey CR2 6AN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
29 April 1994 | Company name changed design works retail LIMITED\certificate issued on 29/04/94 (2 pages) |
29 April 1994 | Company name changed design works retail LIMITED\certificate issued on 29/04/94 (2 pages) |
31 March 1994 | Incorporation (19 pages) |
31 March 1994 | Incorporation (19 pages) |