Company NameOzone Engineering Limited
Company StatusDissolved
Company Number03949023
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul James Easton Rutherford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleEngineer
Correspondence Address50 Lower Road
Fetcham
Surrey
KT22 9ER
Secretary NamePaul James Easton Rutherford
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleEngineer
Correspondence Address50 Lower Road
Fetcham
Surrey
KT22 9ER
Director NameDavid James Vaudin
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(5 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 23 December 2014)
RoleEngineer
Correspondence Address12 Stafford Close
Cheam
Sutton
Surrey
SM3 8PR
Director NameNewco Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Location

Registered AddressCarlton House
19 West Street
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Paul James Easton Rutherford
80.00%
Ordinary
2 at £1David James Vaudin
20.00%
Ordinary

Financials

Year2014
Net Worth£21,503
Cash£11,739
Current Liabilities£18,176

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (3 pages)
22 August 2014Application to strike the company off the register (3 pages)
3 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(5 pages)
3 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
24 April 2013Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 24 April 2013 (1 page)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
19 March 2012Registered office address changed from The White Cottage 19 West Street Epsom Surrey KT18 7BS on 19 March 2012 (1 page)
19 March 2012Registered office address changed from The White Cottage 19 West Street Epsom Surrey KT18 7BS on 19 March 2012 (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 April 2008Return made up to 16/03/08; full list of members (4 pages)
4 April 2008Return made up to 16/03/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 April 2007Return made up to 16/03/07; full list of members (2 pages)
11 April 2007Return made up to 16/03/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 April 2006Return made up to 16/03/06; full list of members (2 pages)
18 April 2006Return made up to 16/03/06; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
31 March 2005Return made up to 16/03/05; full list of members (7 pages)
31 March 2005Return made up to 16/03/05; full list of members (7 pages)
25 March 2004Return made up to 16/03/04; full list of members (7 pages)
25 March 2004Return made up to 16/03/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 April 2003Return made up to 16/03/03; full list of members (7 pages)
7 April 2003Return made up to 16/03/03; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 March 2002Return made up to 16/03/02; full list of members (6 pages)
28 March 2002Return made up to 16/03/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 December 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
20 April 2001Return made up to 16/03/01; full list of members (5 pages)
20 April 2001Return made up to 16/03/01; full list of members (5 pages)
9 April 2001Registered office changed on 09/04/01 from: 15 grafton road worthing west sussex BN11 1QP (1 page)
9 April 2001Registered office changed on 09/04/01 from: 15 grafton road worthing west sussex BN11 1QP (1 page)
16 November 2000Ad 06/09/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 November 2000Ad 06/09/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
31 October 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
16 March 2000Incorporation (17 pages)
16 March 2000Incorporation (17 pages)