566 Chiswick High Road
London
W4 5YF
Director Name | Mr Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American,Irish |
Status | Closed |
Appointed | 10 October 2014(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kidde Graviner Building Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2014(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 07 April 2015) |
Role | Business Executive |
Country of Residence | Untied Kingdom |
Correspondence Address | Kidde Graviner Building Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Christian Bruno Jean Idzak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 October 2014(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 07 April 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kidde Graviner Building Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Richard Charles Abel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 67 Durham Road Wigmore Gillingham Kent ME8 0JN |
Secretary Name | Simon David Roots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Chimneys 16 Mickleburgh Avenue Herne Bay Kent CT6 6HA |
Director Name | John Munday |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 February 2003) |
Role | Lift Engineer |
Correspondence Address | 10 Lancaster Way West Malling Kent ME19 4LB |
Secretary Name | Richard Charles Abel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 February 2003) |
Role | Secretary |
Correspondence Address | 67 Durham Road Wigmore Gillingham Kent ME8 0JN |
Director Name | Didier Michaud Daniel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 2008) |
Role | Managing Director |
Correspondence Address | 32 Hamilton Road London W5 2EH |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | John Baker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(6 years after company formation) |
Appointment Duration | 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Hillside Whitehough Chinley Stockport Cheshire SK12 6BX |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Cranbrook Road Chiswick London W4 2LH |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Bjoern Molzahn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
50k at £1 | Otis LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2014 | Application to strike the company off the register (3 pages) |
11 December 2014 | Application to strike the company off the register (3 pages) |
25 November 2014 | Statement of company's objects (3 pages) |
25 November 2014 | Statement of company's objects (3 pages) |
21 November 2014 | Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page) |
19 November 2014 | Statement of capital on 19 November 2014
|
19 November 2014 | Solvency statement dated 12/11/14 (1 page) |
19 November 2014 | Resolutions
|
19 November 2014 | Solvency statement dated 12/11/14 (1 page) |
19 November 2014 | Statement of capital on 19 November 2014
|
19 November 2014 | Statement by directors (1 page) |
19 November 2014 | Statement by directors (1 page) |
19 November 2014 | Resolutions
|
13 November 2014 | Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages) |
6 November 2014 | Appointment of Christian Bruno Jean Idzak as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Christian Bruno Jean Idzak as a director on 10 October 2014 (3 pages) |
3 September 2014 | Accounts made up to 31 January 2014 (2 pages) |
3 September 2014 | Accounts made up to 31 January 2014 (2 pages) |
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (4 pages) |
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (4 pages) |
16 December 2013 | Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page) |
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages) |
16 December 2013 | Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page) |
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages) |
19 August 2013 | Accounts made up to 31 January 2013 (2 pages) |
19 August 2013 | Accounts made up to 31 January 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr James Terence George Laurence on 20 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Mr James Terence George Laurence on 20 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page) |
31 August 2012 | Accounts made up to 31 January 2012 (2 pages) |
31 August 2012 | Accounts made up to 31 January 2012 (2 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 12 September 2011 (1 page) |
8 September 2011 | Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
19 May 2011 | Resolutions
|
19 May 2011 | Accounts made up to 31 January 2011 (2 pages) |
19 May 2011 | Accounts made up to 31 January 2011 (2 pages) |
19 May 2011 | Resolutions
|
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
19 August 2010 | Accounts made up to 31 January 2010 (2 pages) |
19 August 2010 | Accounts made up to 31 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts made up to 31 January 2009 (2 pages) |
30 September 2009 | Accounts made up to 31 January 2009 (2 pages) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
1 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
23 September 2008 | Accounts made up to 31 January 2008 (2 pages) |
23 September 2008 | Accounts made up to 31 January 2008 (2 pages) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
2 September 2008 | Memorandum and Articles of Association (11 pages) |
2 September 2008 | Memorandum and Articles of Association (11 pages) |
1 September 2008 | Company name changed oakland excelsior LIMITED\certificate issued on 01/09/08 (2 pages) |
1 September 2008 | Company name changed oakland excelsior LIMITED\certificate issued on 01/09/08 (2 pages) |
8 July 2008 | Director's change of particulars / lindsay harvey / 23/06/2008 (1 page) |
8 July 2008 | Director's change of particulars / lindsay harvey / 23/06/2008 (1 page) |
3 July 2008 | Memorandum and Articles of Association (11 pages) |
3 July 2008 | Memorandum and Articles of Association (11 pages) |
2 July 2008 | Company name changed southern elevators LIMITED\certificate issued on 02/07/08 (3 pages) |
2 July 2008 | Company name changed southern elevators LIMITED\certificate issued on 02/07/08 (3 pages) |
1 July 2008 | Director appointed mr lindsay harvey (1 page) |
1 July 2008 | Director appointed mr lindsay harvey (1 page) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
26 November 2007 | Accounts made up to 31 January 2007 (4 pages) |
26 November 2007 | Accounts made up to 31 January 2007 (4 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
12 December 2006 | Full accounts made up to 31 January 2006 (9 pages) |
12 December 2006 | Full accounts made up to 31 January 2006 (9 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
13 January 2006 | Accounts made up to 31 January 2005 (11 pages) |
13 January 2006 | Accounts made up to 31 January 2005 (11 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Resolutions
|
27 May 2005 | Return made up to 28/04/05; full list of members (5 pages) |
27 May 2005 | Return made up to 28/04/05; full list of members (5 pages) |
24 May 2005 | Full accounts made up to 31 January 2004 (15 pages) |
24 May 2005 | Full accounts made up to 31 January 2004 (15 pages) |
16 June 2004 | Return made up to 28/04/04; full list of members (5 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Return made up to 28/04/04; full list of members (5 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
29 November 2003 | Auditor's resignation (2 pages) |
29 November 2003 | Auditor's resignation (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (3 pages) |
15 June 2003 | New director appointed (3 pages) |
23 May 2003 | Return made up to 28/04/03; full list of members (5 pages) |
23 May 2003 | Return made up to 28/04/03; full list of members (5 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
5 April 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: southern house anthonys way rochester kent ME2 4DN (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: southern house anthonys way rochester kent ME2 4DN (1 page) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | Full accounts made up to 30 April 2002 (9 pages) |
7 February 2003 | Full accounts made up to 30 April 2002 (9 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
9 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
27 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
27 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
18 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
4 September 1998 | Full accounts made up to 30 April 1998 (8 pages) |
4 September 1998 | Full accounts made up to 30 April 1998 (8 pages) |
1 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
1 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
7 July 1997 | Ad 02/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 July 1997 | Ad 02/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 73 ivy street rainham gillingham kent ME8 8BE (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 73 ivy street rainham gillingham kent ME8 8BE (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
28 April 1997 | Incorporation (15 pages) |
28 April 1997 | Incorporation (15 pages) |