Company NameOehri International Trading Company Limited
Company StatusDissolved
Company Number02959442
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Louis Oehri
Date of BirthJuly 1941 (Born 82 years ago)
NationalityLiechtenstein
StatusClosed
Appointed25 November 1994(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 08 July 2003)
RoleCompany Director
Correspondence AddressKopferweg 229
Ruggell Fl-9491
Liechtenstein
Director NameMrs Ruth Piper-Buchel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityLiechtenstein
StatusClosed
Appointed10 January 1996(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 08 July 2003)
RoleBook Keeper
Correspondence AddressGeisszipfelstrasse 505
Ruggell
Fl9491
Secretary NameOceanic Fiduciary Services (UK) Limited (Corporation)
StatusClosed
Appointed17 August 1994(same day as company formation)
Correspondence Address7 Storeys Gate
Westminster
London
SW1P 3AT
Director NameAdrian Crosbie-Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address40 Iverna Gardens
Kensington
London
W8 6TW
Director NameSonja Bolt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed25 November 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 1996)
RoleManaging Director
Correspondence AddressGuetleweg 3
Satteins
6822
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Storeys Gate
Westminster
London
SW1P 3AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,083
Cash£8
Current Liabilities£27,091

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
13 February 2003Application for striking-off (1 page)
22 October 2002Return made up to 17/08/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
28 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (2 pages)
6 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (2 pages)
27 August 1999Return made up to 17/08/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (2 pages)
14 September 1998Return made up to 17/08/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (2 pages)
29 October 1997Return made up to 17/08/97; full list of members (7 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
19 September 1996Return made up to 17/08/96; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 31 August 1995 (2 pages)
13 September 1995Return made up to 17/08/95; full list of members (6 pages)