Company NameO2 PR Limited
Company StatusDissolved
Company Number03585524
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy John Robert Bullen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(2 days after company formation)
Appointment Duration3 years, 6 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address87 Ferndale Road
London
SW4 7RL
Director NameTristan Hugh Craycroft Rice
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(2 days after company formation)
Appointment Duration3 years, 6 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address102 Harwood Road
London
SW6 4QJ
Secretary NameTristan Hugh Craycroft Rice
NationalityBritish
StatusClosed
Appointed25 June 1998(2 days after company formation)
Appointment Duration3 years, 6 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address102 Harwood Road
London
SW6 4QJ
Director NameIan James Gatherum
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressThe Walnuts
Main Road Westfield
Hastings
East Sussex
TN35 4QH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address10 Vine Street
London
W1V 9PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,743
Cash£15,748
Current Liabilities£3,013

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
3 August 2001Application for striking-off (1 page)
26 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
4 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 August 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Registered office changed on 20/07/99 from: the courtyard 41-43 beak street london W1R 3LE (1 page)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
23 June 1998Incorporation (18 pages)