Company NameO&W Limited
Company StatusDissolved
Company Number03069063
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)
Previous NameGoulditar No. 443 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePaul Leslie Nield
NationalityBritish
StatusClosed
Appointed11 October 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 30 June 1998)
RoleSolicitor
Correspondence Address88 Overton Drive
London
E11 2NW
Director NameJohn Richard Collins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(4 months after company formation)
Appointment Duration2 years, 8 months (closed 30 June 1998)
RoleManaging Director
Correspondence Address8 Airlie Gardens
Campden Hill Road
London
W8 7AJ
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameMr Christopher Brian Spalding Gould Stewart
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 1998)
RoleFinancial Adviser
Correspondence AddressSuite 2
17 Davies Street
London
W1Y 1LN

Location

Registered Address13 David Mews
Porter Street
London
W1M 1HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 April 1998Director resigned (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
29 July 1996Return made up to 16/06/96; full list of members (7 pages)
23 February 1996Registered office changed on 23/02/96 from: studio one 59 south edwardes square london W8 6HW (1 page)
16 January 1996Registered office changed on 16/01/96 from: 22 tudor street london EC4Y 0JJ (1 page)
3 November 1995New director appointed (2 pages)
3 November 1995Director resigned;new director appointed (2 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
26 October 1995Company name changed goulditar no. 443 LIMITED\certificate issued on 27/10/95 (4 pages)
19 October 1995Registered office changed on 19/10/95 from: 78 hatton garden london EC1N 8JA (1 page)
16 June 1995Incorporation (32 pages)