Company NameOtterby Investments Limited
Company StatusDissolved
Company Number03394078
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 26 October 2010)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 26 October 2010)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 26 October 2010)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed16 July 2004(7 years after company formation)
Appointment Duration5 years (resigned 12 August 2009)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed16 July 2004(7 years after company formation)
Appointment Duration5 years (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,410
Cash£30,679
Current Liabilities£41,089

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
1 July 2010Application to strike the company off the register (3 pages)
1 July 2010Application to strike the company off the register (3 pages)
1 February 2010Accounts for a small company made up to 30 June 2009 (4 pages)
1 February 2010Accounts for a small company made up to 30 June 2009 (4 pages)
26 January 2010Amended accounts for a small company made up to 30 June 2008 (4 pages)
26 January 2010Amended accounts made up to 30 June 2008 (4 pages)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Director appointed woodford directors LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Director appointed woodford directors LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Appointment Terminated Director westour directors LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment Terminated Secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Return made up to 27/06/09; full list of members (3 pages)
31 July 2009Return made up to 27/06/09; full list of members (3 pages)
31 July 2009Location of debenture register (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Registered office changed on 31/07/2009 from 3 the shrubberies george lane south woodford london E18 1BG united kingdom (1 page)
31 July 2009Registered office changed on 31/07/2009 from 3 the shrubberies george lane south woodford london E18 1BG united kingdom (1 page)
31 July 2009Location of register of members (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
4 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
4 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 April 2007Accounts made up to 30 June 2006 (2 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
15 August 2006Return made up to 27/06/06; full list of members (2 pages)
15 August 2006Return made up to 27/06/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts made up to 30 June 2005 (1 page)
8 July 2005Return made up to 27/06/05; full list of members (2 pages)
8 July 2005Return made up to 27/06/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 March 2005Accounts made up to 30 June 2004 (1 page)
3 September 2004Return made up to 27/06/04; full list of members (2 pages)
3 September 2004New director appointed (1 page)
3 September 2004Return made up to 27/06/04; full list of members (2 pages)
3 September 2004New director appointed (1 page)
3 September 2004New secretary appointed (1 page)
3 September 2004New secretary appointed (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 17 city business centre lower road london SE16 2XB (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 17 city business centre lower road london SE16 2XB (1 page)
13 August 2003Return made up to 27/06/03; full list of members (6 pages)
13 August 2003Return made up to 27/06/03; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 August 2003Accounts made up to 30 June 2003 (1 page)
5 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2002Accounts made up to 30 June 2002 (1 page)
5 July 2002Return made up to 27/06/02; no change of members (6 pages)
5 July 2002Return made up to 27/06/02; no change of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
1 August 2001Return made up to 27/06/01; full list of members (6 pages)
1 August 2001Return made up to 27/06/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
1 August 2001Accounts made up to 30 June 2001 (1 page)
23 January 2001Accounts made up to 30 June 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 August 2000Return made up to 27/06/00; no change of members (6 pages)
1 August 2000Return made up to 27/06/00; no change of members (6 pages)
27 July 1999Accounts made up to 30 June 1999 (1 page)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
27 July 1999Return made up to 27/06/99; no change of members (4 pages)
27 July 1999Return made up to 27/06/99; no change of members (4 pages)
10 September 1998Return made up to 27/06/98; full list of members (6 pages)
10 September 1998Return made up to 27/06/98; full list of members (6 pages)
12 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Accounts made up to 30 June 1998 (1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Incorporation (12 pages)
27 June 1997Incorporation (12 pages)