Company NameOI! Entertainments Limited
Company StatusDissolved
Company Number02993100
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameAlbion Berkeley Group Limited

Business Activity

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

Directors

Director NameAnastasios Stassoulli
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(3 months after company formation)
Appointment Duration9 years, 1 month (closed 06 April 2004)
RoleCompany Director
Correspondence Address24 Helmshore Walk
Manchester
Lancashire
M13 9TH
Secretary NameAnastasios Stassoulli
NationalityBritish
StatusClosed
Appointed20 February 1995(3 months after company formation)
Appointment Duration9 years, 1 month (closed 06 April 2004)
RoleCompany Director
Correspondence Address24 Helmshore Walk
Manchester
Lancashire
M13 9TH
Director NameDuncan Hamish Findlay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleManagement Accountant
Correspondence Address60 Hillbury Road
Tooting Bec
London
SW17 8JT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAntony Down
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleSales Consultancy
Correspondence Address34 Zodiac Court 165 London Road
West Croydon
London
CR0 2RJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameRoger John Taylor
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2003)
RoleFinancial Adviser
Correspondence Address24 Helmshore Walk
Manchester
Lancashire
M13 9TH

Location

Registered Address19 Margaret Street
London
W1W 8RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£168,025
Current Liabilities£175,200

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2003Director resigned (1 page)
12 November 2003Application for striking-off (1 page)
5 February 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
20 November 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
16 January 2001Accounts for a small company made up to 30 November 1999 (6 pages)
15 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2000Accounts for a small company made up to 30 November 1998 (6 pages)
30 January 2000Ad 01/12/98--------- £ si 37400@1 (2 pages)
30 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 January 2000£ nc 1000/50000 01/12/99 (1 page)
21 December 1999Return made up to 22/11/98; full list of members (6 pages)
10 December 1999Ad 01/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Registered office changed on 29/10/99 from: marchant lewis & co 19 margaret street london W1N 7LD (1 page)
15 October 1999Registered office changed on 15/10/99 from: 37 rokeby gardens woodford green essex IG8 9HR (1 page)
13 July 1999Compulsory strike-off action has been discontinued (1 page)
13 July 1999Accounts for a dormant company made up to 30 November 1997 (5 pages)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
18 June 1998Company name changed albion berkeley group LIMITED\certificate issued on 19/06/98 (2 pages)
2 January 1998Return made up to 22/11/97; no change of members (4 pages)
1 July 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
30 December 1996Return made up to 22/11/96; no change of members (4 pages)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
21 February 1996Return made up to 22/11/95; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
(6 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
7 April 1995Company name changed griffin financial services (lond on) LIMITED\certificate issued on 10/04/95 (4 pages)
22 March 1995Secretary resigned (2 pages)
22 March 1995Director resigned (2 pages)
22 March 1995Registered office changed on 22/03/95 from: 60 hillbury road balham london SW17 8SJ (1 page)
22 March 1995Ad 09/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)