Company NameOEM (UK) Limited
Company StatusDissolved
Company Number04017292
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGabriele Ammirati
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Broad Oak Avenue
Enfield
Middlesex
EN3 6TX
Secretary NameMiloslava Ammirati
NationalityBritish
StatusClosed
Appointed22 November 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 15 June 2004)
RoleSecretary
Correspondence Address63 Broad Oak Avenue
Enfield
Middlesex
EN3 6TX
Director NameMr Antonio Bracaliello
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ridge Avenue
London
N21 2RJ
Secretary NameAntonio Bracaliello
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Saint Martins Close
Enfield
Middlesex
EN1 4HP
Secretary NamePinar Kubilay
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleSecretary
Correspondence Address9 South Grove
London
N15 5QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 South Grove
London
N15 5QG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
10 March 2003Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
20 January 2003Secretary's particulars changed (1 page)
11 December 2002Director resigned (1 page)
24 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 August 2001Ad 29/06/00--------- £ si 99@1 (2 pages)
13 August 2001Return made up to 19/06/01; full list of members (6 pages)
9 February 2001Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)