Company NameOcellar Limited
Company StatusDissolved
Company Number04089371
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date4 May 2004 (20 years ago)
Previous NameNostalby Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAndrew Johnathon Law
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 04 May 2004)
RoleIndustrial Designer
Correspondence Address28 Barham House
Kinglake Estate
London
SE17 2LQ
Director NameMr Adam John Scott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 04 May 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Saint Georges Terrace
London
NW1 8XH
Director NameMark Richard Wayman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 04 May 2004)
RoleArts Consultant
Correspondence Address28 Barham House
Kinglake Estate
London
SE17 2LQ
Secretary NameMr Adam John Scott
NationalityBritish
StatusClosed
Appointed29 November 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 04 May 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Saint Georges Terrace
London
NW1 8XH
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ER

Location

Registered Address8 Saint Georges Terrace
London
NW1 8XH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Application for striking-off (1 page)
31 December 2002Return made up to 12/10/02; full list of members (7 pages)
9 November 2001Return made up to 12/10/01; full list of members (7 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Ad 29/11/00--------- £ si 88@1=88 £ ic 2/90 (2 pages)
10 January 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001Director resigned (1 page)
12 December 2000Company name changed nostalby LIMITED\certificate issued on 13/12/00 (2 pages)