Company NameObercom Holdings Limited
Company StatusDissolved
Company Number03396073
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paolo Cutrera
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed18 January 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 26 March 2002)
RoleManager
Correspondence Address68 Kensington Court
London
W8 5DS
Director NameNicola Cutrera
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItlaian
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Kensington Court Place
London
W8 5BJ
Director NameStefano Piovesan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleManager
Correspondence Address19 Kensington Court Place
London
W8 5BJ
Secretary NameMarco Acquistapace
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Manfred Road
London
SW15 2RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
2 April 2001Secretary resigned (1 page)
11 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1999Return made up to 29/06/99; no change of members (4 pages)
6 April 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
23 July 1998Return made up to 26/06/98; full list of members (4 pages)
30 October 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
15 October 1997Ad 15/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 July 1997Secretary resigned (1 page)