Company NameOgilvy & Mather Europe Limited
Company StatusDissolved
Company Number04021177
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 9 months ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)
Previous NameCalculated Plans Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusClosed
Appointed13 March 2018(17 years, 8 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
Appointed19 September 2005(5 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 18 June 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameFrancois Odet Robert Marie Joseph Blaise Ghislain De Hennin De Boussu Walcourt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed06 October 2000(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 November 2002)
RoleFinancial Controller
Correspondence Address9 Palace Gardens Terrace
London
W8 4SA
Director NameRalph Clementson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(3 months, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 09 January 2019)
RoleRegional Finance Director
Country of ResidenceFrance
Correspondence Address14 Avenue Benjamin Constant
Maison Laffitte
Paris
78600
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed06 October 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameOlav Von Allwoerden
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed22 July 2003(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 September 2010)
RoleAccountant
Correspondence Address2 Square Henri Bataille
Paris
75016
Foreign
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(10 years, 2 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
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(15 years 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
Appointed30 November 2017(17 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ

Contact

Websitewww.ogilvy.com
Telephone01509 150716
Telephone regionLoughborough

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, 2 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)
13 March 2019Termination of appointment of Ralph Clementson as a director on 9 January 2019 (1 page)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 April 2018Appointment of Mrs Karla Smith as a director on 13 March 2018 (2 pages)
9 April 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
13 December 2017Appointment of Mr Chris Waters as a director on 30 November 2017 (2 pages)
13 December 2017Appointment of Mr Chris Waters as a director on 30 November 2017 (2 pages)
13 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
13 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
21 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 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 to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
17 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • 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 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
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)
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 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 3 July 2014 (1 page)
3 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 3 July 2014 (1 page)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 3 July 2014 (1 page)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
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)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 25 June 2013 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)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 25 June 2012 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)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
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)
10 September 2010Appointment of James David Barnes-Austin as a director (2 pages)
10 September 2010Appointment of James David Barnes-Austin as a director (2 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)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
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)
1 February 2008Director's particulars changed (1 page)
1 February 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)
19 July 2007Return made up to 26/06/07; full list of members (2 pages)
19 July 2007Return made up to 26/06/07; full list of members (2 pages)
19 January 2007Return made up to 26/06/06; full list of members (2 pages)
19 January 2007Return made up to 26/06/06; full list of members (2 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 November 2006Director's particulars changed (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
18 July 2005Return made up to 26/06/05; full list of members (7 pages)
18 July 2005Return made up to 26/06/05; full list of members (7 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
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)
5 October 2004Return made up to 26/06/04; full list of members (7 pages)
5 October 2004Return made up to 26/06/04; full list of members (7 pages)
25 November 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
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)
16 July 2002Return made up to 26/06/02; full list of members (7 pages)
16 July 2002Return made up to 26/06/02; full list of members (7 pages)
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)
28 October 2001Return made up to 26/06/01; full list of members (6 pages)
28 October 2001Return made up to 26/06/01; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: 18 southampton place london WC1A 2AJ (1 page)
17 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
17 October 2000Registered office changed on 17/10/00 from: 18 southampton place london WC1A 2AJ (1 page)
17 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
6 October 2000Company name changed calculated plans LIMITED\certificate issued on 06/10/00 (2 pages)
6 October 2000Company name changed calculated plans LIMITED\certificate issued on 06/10/00 (2 pages)
26 June 2000Incorporation (20 pages)
26 June 2000Incorporation (20 pages)