Company NameOttorose (UK) Limited
Company StatusDissolved
Company Number04241059
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 9 months ago)
Dissolution Date15 August 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameAndroulla Lykourgou
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address10 Cedar Rise
London
N14 5NH
Secretary NameMaria Menicou
NationalityBritish
StatusClosed
Appointed28 January 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 15 August 2006)
RoleBook Keeper
Correspondence Address8 Hogarth House
Ayley Croft
Enfield
Middlesex
EN1 1XP
Director NameDora Christodoulou
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address219 Hedge Lane
Palmers Green
London
N13 5DE
Secretary NameAndroulla Lykourgou
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Cedar Rise
London
N14 5NH
Director NameMr Michael Lykourgou
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 28 January 2004)
RoleCompany Director
Correspondence Address10 Cedar Rise
Southgate
London
N14 5NH
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
Whetstone
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2006Application for striking-off (1 page)
6 October 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 July 2004Return made up to 26/06/04; full list of members (6 pages)
2 March 2004New director appointed (1 page)
17 February 2004New secretary appointed (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
30 June 2003Return made up to 26/06/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (1 page)
3 July 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
16 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
14 September 2001Director resigned (1 page)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
26 June 2001Incorporation (17 pages)