Company NameOggetti Da Bagno Limited
Company StatusDissolved
Company Number03151129
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 2 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)
Previous NameAdelaide Plus & Co. Limited

Business Activity

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

Directors

Director NameMr Laurence Pidgeon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ethel Rankin Court
Fulham Park Road
London
SW6 4JH
Secretary NameMr John Pidgeon
NationalityBritish
StatusClosed
Appointed01 August 1996(6 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 The Grove
Isleworth
Middlesex
TW7 4JD
Director NameMr Geoffrey Pidgeon
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Arundel House
Courtlands
Richmond
Surrey
TW10 5AS
Secretary NameMr Geoffrey Pidgeon
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Arundel House
Courtlands
Richmond
Surrey
TW10 5AS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
9 February 2006Return made up to 23/01/06; full list of members (8 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 February 2006Application for striking-off (1 page)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
2 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 June 2004Director resigned (1 page)
13 April 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
27 March 2004Registered office changed on 27/03/04 from: 145 kew road richmond surrey TW9 2PN (1 page)
27 March 2004Return made up to 25/01/04; full list of members (9 pages)
16 August 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
6 February 2003Return made up to 25/01/03; full list of members (9 pages)
31 January 2003Total exemption full accounts made up to 31 July 2001 (9 pages)
5 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 November 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
8 February 2001Return made up to 25/01/01; full list of members (8 pages)
28 June 2000Full accounts made up to 31 July 1999 (7 pages)
10 March 2000Return made up to 25/01/00; full list of members (7 pages)
20 July 1999Full accounts made up to 31 July 1998 (7 pages)
2 July 1999Ad 02/02/98--------- £ si 98@1 (2 pages)
1 February 1999Return made up to 25/01/99; no change of members (4 pages)
3 July 1998Return made up to 25/01/98; no change of members (4 pages)
1 December 1997Full accounts made up to 30 June 1997 (9 pages)
5 November 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
13 February 1997Return made up to 25/01/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
(6 pages)
5 September 1996Secretary resigned (2 pages)
5 September 1996New secretary appointed (1 page)
23 August 1996Accounting reference date notified as 30/06 (1 page)
23 August 1996Director's particulars changed (2 pages)
9 August 1996Company name changed adelaide plus & co. LIMITED\certificate issued on 12/08/96 (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 31 corsham street london N1 6DR (1 page)
12 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
25 January 1996Incorporation (18 pages)