Company NameOCM Europe Limited
Company StatusDissolved
Company Number03771003
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 10 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameWidmore Limited

Business Activity

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

Directors

Secretary NameMr Maurice Joseph O'Shea
NationalityBritish
StatusClosed
Appointed23 March 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 02 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighpoint
Dorking Road
Warnham
Horsham
RH12 3RZ
Director NameGuy Rahul Abbi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2000)
RoleSolicitor
Correspondence Address5 Bowes Lyon Hall
Wesley Avenue
London
E16 1SW
Director NameMrs Susan Elizabeth Breen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed20 May 1999(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PZ
Secretary NameMrs Susan Elizabeth Breen
NationalityIrish
StatusResigned
Appointed20 May 1999(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PZ
Director NameMr Neil Stephen Haverty
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 13 June 2001)
RoleCOO
Correspondence AddressFlagstones
Charston St Peter
Pewsey
Wiltshire
SN9 6AU
Director NameMr Maurice Joseph O'Shea
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighpoint
Dorking Road
Warnham
Horsham
RH12 3RZ
Secretary NameShelagh Houlihan
NationalityBritish
StatusResigned
Appointed12 July 2000(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 March 2001)
RoleCompany Director
Correspondence Address3 Plymouth Terrace
Ley Street
Ilford
Essex
IG2 7RG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address43 Dover Street
London
W1X 3RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
28 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
21 August 2001Return made up to 11/06/01; no change of members (7 pages)
10 August 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
9 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
5 April 2001Registered office changed on 05/04/01 from: orchard 99 bishopsgate london EC2M 3YU (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
18 July 2000Company name changed widmore LIMITED\certificate issued on 19/07/00 (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
15 June 2000Return made up to 14/05/00; full list of members (6 pages)
15 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
9 August 1999New secretary appointed;new director appointed (3 pages)
23 July 1999Registered office changed on 23/07/99 from: orchards solicitors 99 bishopsgate london EC2M 3YU (1 page)
23 July 1999New director appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: rm company services 2ND floor 80 great eastern street london EC2A 3JL (1 page)
14 May 1999Incorporation (20 pages)