Company NameOgilvy Adams & Rinehart Limited
Company StatusDissolved
Company Number03449553
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NamesDobbin Designs Limited and Ogilvy Public Relations Worldwide Limited

Business Activity

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

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusClosed
Appointed20 March 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 18 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed29 October 2008(11 years after company formation)
Appointment Duration10 years, 7 months (closed 18 June 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr David Michael Hooper
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Moreland Drive
Gerrards Cross
Bucks
SL9 8BB
Director NameDonna Zurcher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2003)
RoleCompany Director
Correspondence AddressSheiling
Church Hill
Mersthan
Surrey
RH1 3BL
Secretary NameMr Gavin Brian Cooper
NationalityBritish
StatusResigned
Appointed07 August 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Basin Approach
Marina Heights
London
E14 7JA
Director NameMr Gavin Brian Cooper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Basin Approach
Marina Heights
London
E14 7JA
Director NameRyan Woor
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2008)
RoleAccountant
Correspondence AddressPenthouse 13 Queen Of The Isle
Apartments 1 East Ferry Road
London
E14 3NY
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Director NameMs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bernays Close
Stanmore
Middlesex
HA7 4BA
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4BA
Director NameJohn William Cornwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(13 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Chris Stephen Waters
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(20 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
25 March 2019Application to strike the company off the register (3 pages)
8 March 2019Termination of appointment of John William Cornwell as a director on 8 January 2019 (1 page)
29 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
8 May 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 May 2018Previous accounting period shortened from 31 October 2018 to 31 December 2017 (3 pages)
28 March 2018Appointment of Mrs Karla Smith as a director on 20 March 2018 (2 pages)
28 March 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
13 December 2017Appointment of Mr Chris Waters as a director on 23 November 2017 (2 pages)
13 December 2017Appointment of Mr Chris Waters as a director on 23 November 2017 (2 pages)
13 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
13 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
10 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 November 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
18 November 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
4 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
5 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
5 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
15 July 2011Termination of appointment of Karla Smith as a director (1 page)
15 July 2011Appointment of John William Cornwell as a director (2 pages)
15 July 2011Appointment of John William Cornwell as a director (2 pages)
15 July 2011Termination of appointment of Karla Smith as a director (1 page)
1 December 2010Termination of appointment of Michael Iles as a director (1 page)
1 December 2010Termination of appointment of Michael Iles as a director (1 page)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
19 January 2010Termination of appointment of a director (1 page)
19 January 2010Termination of appointment of a director (1 page)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
31 October 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 November 2008Return made up to 25/10/08; full list of members (3 pages)
25 November 2008Return made up to 25/10/08; full list of members (3 pages)
25 November 2008Return made up to 25/10/07; full list of members (4 pages)
25 November 2008Return made up to 25/10/07; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
2 November 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
31 October 2008Appointment terminated director gavin cooper (1 page)
31 October 2008Appointment terminated director gavin cooper (1 page)
29 October 2008Director appointed michael victor stanton iles (3 pages)
29 October 2008Appointment terminated secretary gavin cooper (1 page)
29 October 2008Director appointed karla smith (1 page)
29 October 2008Appointment terminated director ryan woor (1 page)
29 October 2008Appointment terminated director ryan woor (1 page)
29 October 2008Appointment terminated secretary gavin cooper (1 page)
29 October 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
29 October 2008Director appointed karla smith (1 page)
29 October 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
29 October 2008Director appointed michael victor stanton iles (3 pages)
27 June 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
27 June 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
9 November 2006Return made up to 25/10/06; full list of members (7 pages)
9 November 2006Return made up to 25/10/06; full list of members (7 pages)
17 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
17 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
21 December 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
2 June 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
20 October 2004Return made up to 14/10/04; full list of members (7 pages)
20 October 2004Return made up to 14/10/04; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
26 January 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
26 October 2003Return made up to 08/10/02; full list of members (7 pages)
26 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (3 pages)
20 May 2003New director appointed (3 pages)
11 October 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
11 October 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: 10 cabot square canary wharf london E14 4BA (1 page)
18 September 2002Registered office changed on 18/09/02 from: 10 cabot square canary wharf london E14 4BA (1 page)
19 June 2002Registered office changed on 19/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page)
19 June 2002Registered office changed on 19/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page)
12 October 2001Return made up to 14/10/01; full list of members (6 pages)
12 October 2001Return made up to 14/10/01; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
20 September 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
6 April 2001Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page)
6 April 2001Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page)
3 January 2001Return made up to 14/10/00; full list of members (6 pages)
3 January 2001Return made up to 14/10/00; full list of members (6 pages)
20 September 2000Registered office changed on 20/09/00 from: 18 southampton place london WC1A 2AJ (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 18 southampton place london WC1A 2AJ (1 page)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
11 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
11 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
11 August 2000Return made up to 14/10/99; full list of members (6 pages)
11 August 2000Return made up to 14/10/99; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
17 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
17 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Return made up to 14/10/98; full list of members (6 pages)
27 October 1998Return made up to 14/10/98; full list of members (6 pages)
1 January 1998Company name changed ogilvy public relations worldwid e LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed ogilvy public relations worldwid e LIMITED\certificate issued on 01/01/98 (4 pages)
12 December 1997Company name changed dobbin designs LIMITED\certificate issued on 15/12/97 (2 pages)
12 December 1997Company name changed dobbin designs LIMITED\certificate issued on 15/12/97 (2 pages)
14 October 1997Incorporation (19 pages)
14 October 1997Incorporation (19 pages)