Company NameOHS & Com's Limited
Company StatusDissolved
Company Number04138374
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Directors

Director NameRobert Leishman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAutralian
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Haven Green
Ealing
London
W5 2UU
Director NameBelinda Young
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 10 Haven Green
Ealing
London
W5 2UU
Secretary NameBelinda Young
NationalityAustralian
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleSecretary
Correspondence AddressFlat 2 10 Haven Green
Ealing
London
W5 2UU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressFlat 2 10 Haven Green
Ealing London
W5 2UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Ad 10/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
10 January 2001Incorporation (9 pages)