Lleyn Street
Pwllheli
Gwynedd
LL53 5SN
Wales
Director Name | Mr John David Tyson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 June 2007) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 18 West Park Road Gateshead Tyne And Wear NE8 4SP |
Secretary Name | Derek Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 105 Durban Road West Norwood London SE27 9RW |
Director Name | John Raymond Davis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 03 May 2000) |
Role | Secretary |
Correspondence Address | 29 Barnes Way Werrington Peterborough Cambridgeshire PE4 6QD |
Director Name | Ronald Bernhard Norman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 03 May 2000) |
Role | Solicitor.Partner |
Correspondence Address | 8 Constable Close London NW11 6TY |
Secretary Name | Ronald Bernhard Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 03 May 2000) |
Role | Solicitor.Partner |
Correspondence Address | 8 Constable Close London NW11 6TY |
Secretary Name | Richard Glanmor Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 4 Sheffield Park House Sheffield Park Uckfield East Sussex TN22 3QZ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 7 Mansfield Street London W1G 9NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2007 | Application for striking-off (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 April 2003 | Return made up to 22/03/03; full list of members
|
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 April 2002 | Return made up to 22/03/02; full list of members
|
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: chichester house 278/282 high holborn london WC1V 7HA (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 March 2001 | Secretary resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
26 April 2000 | Company name changed O.O.A. LIMITED\certificate issued on 27/04/00 (2 pages) |
20 April 2000 | New secretary appointed;new director appointed (3 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
22 March 2000 | Incorporation (14 pages) |