Company NameO.B.V. Limited
Company StatusDissolved
Company Number02943176
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 9 months ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)
Previous NameManage Meant Tiger Limited

Business Activity

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

Directors

Director NameRooh Afrooz Sadrolashrafi
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityIranian
StatusClosed
Appointed27 June 1994(same day as company formation)
RoleHousewife
Correspondence AddressSpan Vagen 18b
54163 Skovde
Sweden
Director NameMassoud Vakili
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 06 October 1998)
RoleEngineer
Correspondence Address34 St Johns Road
Golders Green
London
NW11 0PG
Secretary NameHoushang Houshangi
NationalitySwedish
StatusClosed
Appointed29 October 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 06 October 1998)
RoleCompany Director
Correspondence Address34 St Johns Road
London
NW11 0PG
Director NameRana Shad
Date of BirthJune 1956 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleArchitect
Correspondence Address27 Kensington High Street
London
W8 5NP
Director NameMr Bromley George Oldfield-Box
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(9 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 December 1995)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address77 Chestnut Grove
London
SW12 8JF
Secretary NameMr Bromley George Oldfield-Box
NationalityBritish
StatusResigned
Appointed10 April 1995(9 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 December 1995)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address77 Chestnut Grove
London
SW12 8JF
Secretary NameRana Shad
NationalityIranian
StatusResigned
Appointed22 October 1995(1 year, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 13 November 1995)
RoleSecretary
Correspondence Address27 Kensington High Street
London
W8 5NP
Director NameRana Shad
Date of BirthJune 1956 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed28 December 1995(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 29 October 1996)
RoleArchitect
Correspondence Address27 Kensington High Street
London
W8 5NP
Secretary NameRana Shad
Date of BirthJune 1956 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed28 December 1995(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 29 October 1996)
RoleArchitect
Correspondence Address27 Kensington High Street
London
W8 5NP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Vickers Field & Co
2nd Floor Hyde House
The Hyde Edgware Road
Colindale London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
9 February 1998Accounts for a small company made up to 30 June 1996 (2 pages)
29 August 1997Return made up to 27/06/97; full list of members (6 pages)
8 November 1996Secretary resigned;director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
2 July 1996Return made up to 27/06/96; full list of members (6 pages)
30 June 1996Accounts for a small company made up to 30 June 1995 (2 pages)
6 June 1996Secretary's particulars changed;director's particulars changed (1 page)
18 February 1996New secretary appointed;new director appointed (2 pages)
18 February 1996Secretary resigned;director resigned (1 page)
24 November 1995Secretary resigned (2 pages)
9 November 1995Secretary's particulars changed (2 pages)
7 November 1995New director appointed (2 pages)
7 November 1995New secretary appointed (2 pages)
31 July 1995Company name changed manage meant tiger LIMITED\certificate issued on 01/08/95 (4 pages)
12 July 1995Return made up to 27/06/95; full list of members (6 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)