Company NameOscar House Limited
Company StatusDissolved
Company Number03379037
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)
Previous NameSHK Bautechnik Limited

Business Activity

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

Directors

Director NameMichael Haase
Date of BirthAugust 1943 (Born 80 years ago)
NationalityGerman
StatusClosed
Appointed21 July 1998(1 year, 1 month after company formation)
Appointment Duration5 years (closed 29 July 2003)
RoleConsultant
Correspondence AddressHauptstrasse 16
Lindwedel-Hope
D29690
Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameWorldwide Secretaries Ltd (Corporation)
StatusResigned
Appointed05 June 2001(4 years after company formation)
Appointment Duration1 year (resigned 20 June 2002)
Correspondence AddressFirst Floor Holborn Gate
330 High Holborn
London
WC1V 7QT

Location

Registered AddressFirst Floor Holborn Gate
330 High Holborn
London
WC1V 7QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2002Secretary resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: 665 finchley road london NW2 2HN (1 page)
7 August 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 July 2001Return made up to 30/05/01; full list of members (7 pages)
28 June 2001New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 September 1998Return made up to 30/05/98; full list of members (6 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
25 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 July 1998Company name changed shk bautechnik LIMITED\certificate issued on 13/07/98 (2 pages)
9 July 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
30 May 1997Incorporation (16 pages)