Company NameOgilvy Healthworld Europe Limited
Company StatusDissolved
Company Number03887286
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 4 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameZAG 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
Appointed14 March 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 3 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
Appointed16 February 2008(8 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 18 June 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameLarissa Joy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2002)
RoleStrategic Development Director
Correspondence Address20 Dorset Square
London
NW1 6QB
Director NameMr Stephen Keith Lepley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Fen Meadow
Ightham
Sevenoaks
Kent
TN15 9HT
Director NameJeff Quilter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2001)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressOld Plough House
Plough Lane, Sarratt
Rickmansworth
Hertfordshire
WD3 4NN
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 22 May 2005)
RoleFinance Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePaul Vincent Simons
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2002)
RoleDir/Cha
Correspondence Address28 West Hill Park
Merton Lane
London
N6
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 22 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameJames Bedford Russell
NationalityBritish
StatusResigned
Appointed14 January 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressFlat D 190 Bedford Hill
Balham
London
SW12 9HL
Director NameMs Margot Cathleen James
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Selwood Terrace
London
SW7 3QN
Director NameOlav Von Allwoerden
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2005(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 September 2010)
RoleAccountant
Correspondence Address2 Square Henri Bataille
Paris
75016
Foreign
Secretary NameOlav Von Allwoerden
NationalityGerman
StatusResigned
Appointed01 June 2005(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2008)
RoleAccountant
Correspondence Address2 Square Henri Bataille
Paris
75016
Foreign
Director NameMr Mark Charles Ridler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Skeena Hill
London
SW18 5PL
Director NameEmma Sergeant
Date of BirthNovember 1961 (Born 62 years ago)
StatusResigned
Appointed01 July 2008(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon 99 Luddington Road
Stratford Upon Avon
Warwickshire
CV37 9SG
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(15 years, 7 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
Appointed09 January 2018(18 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 January 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ

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 January 2019Confirmation statement made on 26 November 2018 with updates (5 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 March 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
15 March 2018Appointment of Mrs Karla Smith as a director on 14 March 2018 (2 pages)
9 January 2018Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
9 January 2018Appointment of Mr Chris Stephen Waters as a director on 9 January 2018 (2 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
1 December 2016Termination of appointment of Emma Sergeant as a director on 30 June 2014 (1 page)
1 December 2016Termination of appointment of Emma Sergeant as a director on 30 June 2014 (1 page)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB 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 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 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)
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)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 February 2014 (1 page)
5 February 2014Director's details changed for Emma Sergeant on 5 February 2014 (2 pages)
5 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Director's details changed for Emma Sergeant on 5 February 2014 (2 pages)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 February 2014 (1 page)
5 February 2014Director's details changed for Emma Sergeant on 5 February 2014 (2 pages)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 February 2014 (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
27 October 2010Termination of appointment of Mark Ridler as a director (1 page)
27 October 2010Termination of appointment of Mark Ridler as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 September 2010Termination of appointment of Olav Von Allwoerden as a director (1 page)
13 September 2010Termination of appointment of Olav Von Allwoerden as a director (1 page)
13 September 2010Appointment of James David Barnes-Austin as a director (2 pages)
13 September 2010Appointment of James David Barnes-Austin as a director (2 pages)
30 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 December 2008Return made up to 26/11/08; full list of members (4 pages)
15 December 2008Return made up to 26/11/08; full list of members (4 pages)
1 July 2008Appointment terminated director margot james (1 page)
1 July 2008Director appointed mark charles ridler (2 pages)
1 July 2008Appointment terminated director stephen lepley (1 page)
1 July 2008Director appointed emma sergeant (2 pages)
1 July 2008Director appointed emma sergeant (2 pages)
1 July 2008Director appointed mark charles ridler (2 pages)
1 July 2008Appointment terminated director margot james (1 page)
1 July 2008Appointment terminated director stephen lepley (1 page)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
5 February 2008Return made up to 26/11/07; full list of members (2 pages)
5 February 2008Return made up to 26/11/07; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
12 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
31 January 2007Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 January 2007Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 January 2007Return made up to 26/11/06; full list of members (2 pages)
22 January 2007Return made up to 26/11/06; full list of members (2 pages)
9 February 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
13 July 2005New secretary appointed;new director appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed;new director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 July 2005Director resigned (1 page)
24 June 2005Company name changed zag LIMITED\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed zag LIMITED\certificate issued on 24/06/05 (2 pages)
2 December 2004Return made up to 26/11/04; full list of members (7 pages)
2 December 2004Return made up to 26/11/04; full list of members (7 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 February 2004Return made up to 02/12/03; full list of members (7 pages)
2 February 2004Return made up to 02/12/03; full list of members (7 pages)
9 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 February 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
15 January 2002Return made up to 02/12/01; full list of members (8 pages)
15 January 2002Return made up to 02/12/01; full list of members (8 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 February 2001Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(8 pages)
7 February 2001Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(8 pages)
23 November 2000Registered office changed on 23/11/00 from: 27 farm street london W1X 8WP (1 page)
23 November 2000Registered office changed on 23/11/00 from: 27 farm street london W1X 8WP (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: 18 southampton place london WC1A 2AJ (1 page)
29 January 2000Registered office changed on 29/01/00 from: 18 southampton place london WC1A 2AJ (1 page)
2 December 1999Incorporation (19 pages)
2 December 1999Incorporation (19 pages)