Company NameO.A.C. Developments Limited
Company StatusDissolved
Company Number03177542
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date12 October 1999 (24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThe Hon Mrs Olga Marie Louise Anna Polizzi Di Sorrentino
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1996(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 12 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clarendon Close
London
W2 2NJ
Secretary NameThe Hon Miss Alessandra Maria Luigia Anna Polizzi Di Sorrentino
NationalityBritish
StatusClosed
Appointed06 November 1996(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 12 October 1999)
RoleCompany Director
Correspondence AddressFlat 5 Clarendon House
Strathearn Place
London
W2 2NG
Director NameJonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 Howitt Road
London
NW3 4LJ
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressFirst Floor Bouverie House
154 Fleet Street
London
EC4A 2DQ

Location

Registered AddressRotherwick House (PO Box 900)
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
12 May 1999Application for striking-off (1 page)
19 August 1998Full accounts made up to 31 March 1998 (6 pages)
8 April 1998Return made up to 25/03/98; no change of members (5 pages)
16 December 1997Full accounts made up to 31 March 1997 (6 pages)
2 April 1997Return made up to 25/03/97; full list of members (8 pages)
16 January 1997Registered office changed on 16/01/97 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (3 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
25 March 1996Incorporation (23 pages)