Company NameOTC Pricing Services Limited
Company StatusDissolved
Company Number03342017
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameValuefirm 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 Surojit Ghosh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(1 week, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 20 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address53 College Road
Dulwich
London
SE21 7LF
Director NameSusan Marjorie Winter Bottom
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(1 year after company formation)
Appointment Duration7 years, 8 months (closed 20 December 2005)
RoleArt Historian
Correspondence Address53 College Road
Dulwich
London
SE21 7LF
Secretary NameMr Surojit Ghosh
NationalityBritish
StatusClosed
Appointed22 April 1998(1 year after company formation)
Appointment Duration7 years, 8 months (closed 20 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address53 College Road
Dulwich
London
SE21 7LF
Director NameMr Richard Henry Briance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 22 April 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old House 13 Holland Street
London
W8 4NA
Secretary NameMr Richard Henry Briance
NationalityBritish
StatusResigned
Appointed08 April 1997(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 22 April 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old House 13 Holland Street
London
W8 4NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTop Floor
48 Onslow Gardens
London
SW7 3AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
15 April 2004Return made up to 27/03/04; full list of members (7 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 May 2003Return made up to 27/03/03; full list of members (7 pages)
10 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 May 2002Return made up to 27/03/02; full list of members (6 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 April 2001Return made up to 27/03/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 April 2000Return made up to 27/03/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 June 1999Return made up to 27/03/99; no change of members (5 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Secretary resigned;director resigned (1 page)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Return made up to 27/03/98; full list of members (8 pages)
4 June 1997Memorandum and Articles of Association (8 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 May 1997Company name changed valuefirm LIMITED\certificate issued on 27/05/97 (2 pages)
20 May 1997New secretary appointed;new director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Incorporation (9 pages)