Company NameOriginal Equipment Manufacture Distribution Limited
Company StatusDissolved
Company Number03692412
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Victor Anthony Giuliani
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameDoreen Giuliani
NationalityBritish
StatusClosed
Appointed29 March 2006(7 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 30 December 2014)
RoleBook Keeper
Correspondence Address257 Brampton Road
Bexleyheath
Kent
DA7 4SS
Director NameJohn Anthony Sabini
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Galeborough Avenue
Woodford Green
Essex
IG8 9PL
Secretary NameMr Victor Anthony Giuliani
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elford Road
Cliffe
Rochester
Kent
ME3 7EF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Victor Anthony Giuliani
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,063
Cash£4,314
Current Liabilities£10,082

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
9 January 2013Director's details changed for Mr Victor Anthony Giuliani on 19 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Victor Anthony Giuliani on 19 December 2012 (2 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Victor Anthony Giuliani on 19 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Victor Anthony Giuliani on 19 December 2009 (2 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 February 2009Registered office changed on 19/02/2009 from c/o blanche & co thames house wellington street woolwich london SE18 6NZ (1 page)
19 February 2009Registered office changed on 19/02/2009 from c/o blanche & co thames house wellington street woolwich london SE18 6NZ (1 page)
5 January 2009Return made up to 19/12/08; full list of members (3 pages)
5 January 2009Return made up to 19/12/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 January 2008Return made up to 19/12/07; no change of members (6 pages)
10 January 2008Return made up to 19/12/07; no change of members (6 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
3 January 2007Return made up to 19/12/06; full list of members (6 pages)
3 January 2007Return made up to 19/12/06; full list of members (6 pages)
14 August 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
14 August 2006New secretary appointed (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 January 2006Return made up to 19/12/05; full list of members (7 pages)
4 January 2006Return made up to 19/12/05; full list of members (7 pages)
29 September 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
29 September 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
6 January 2005Return made up to 01/01/05; full list of members (7 pages)
6 January 2005Return made up to 01/01/05; full list of members (7 pages)
9 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
9 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
9 January 2004Return made up to 01/01/04; full list of members (7 pages)
9 January 2004Return made up to 01/01/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 January 2003 (7 pages)
27 October 2003Full accounts made up to 31 January 2003 (7 pages)
7 January 2003Return made up to 01/01/03; full list of members (7 pages)
7 January 2003Return made up to 01/01/03; full list of members (7 pages)
28 November 2002Full accounts made up to 31 January 2002 (8 pages)
28 November 2002Full accounts made up to 31 January 2002 (8 pages)
9 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
9 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
21 June 2001Full accounts made up to 31 January 2001 (8 pages)
21 June 2001Full accounts made up to 31 January 2001 (8 pages)
5 January 2001Return made up to 01/01/01; full list of members (6 pages)
5 January 2001Return made up to 01/01/01; full list of members (6 pages)
24 August 2000Full accounts made up to 31 January 2000 (9 pages)
24 August 2000Full accounts made up to 31 January 2000 (9 pages)
11 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
6 January 1999Incorporation (21 pages)
6 January 1999Incorporation (21 pages)