Oag Accountancy, Oag/Cg
London
EC2M 5QQ
Secretary Name | Mr Thomas Kalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Oresund 17 Hanover Square Mayfair London W1S 1HU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Thomas Dahlberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 August 2014 | Registered office address changed from Landmark House Oresund 17 Hanover Square Mayfair London W1S 1HU United Kingdom to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Landmark House Oresund 17 Hanover Square Mayfair London W1S 1HU United Kingdom to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Thomas Kalin as a secretary on 1 January 2014 (1 page) |
28 August 2014 | Termination of appointment of Thomas Kalin as a secretary on 1 January 2014 (1 page) |
28 August 2014 | Termination of appointment of Thomas Kalin as a secretary on 1 January 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
29 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU on 7 February 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
30 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
30 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Thomas Dahlberg on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Thomas Dahlberg on 1 January 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Thomas Kalin on 1 January 2010 (1 page) |
30 July 2010 | Secretary's details changed for Mr Thomas Kalin on 1 January 2010 (1 page) |
30 July 2010 | Director's details changed for Thomas Dahlberg on 1 January 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Thomas Kalin on 1 January 2010 (1 page) |
15 June 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
15 June 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
9 October 2009 | Registered office address changed from Devlin House Oresund 36 Saint George Street London W1S 2FW on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Devlin House Oresund 36 Saint George Street London W1S 2FW on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Devlin House Oresund 36 Saint George Street London W1S 2FW on 9 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr Thomas Kalin on 28 September 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr Thomas Kalin on 28 September 2009 (1 page) |
17 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
9 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
9 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
8 September 2008 | Secretary's change of particulars / thomas kalin / 01/08/2008 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from oresund consultancy devlin house 36 saint george street mayfair london W1S 2FW (1 page) |
8 September 2008 | Secretary's change of particulars / thomas kalin / 01/08/2008 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from oresund consultancy devlin house 36 saint george street mayfair london W1S 2FW (1 page) |
8 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
2 July 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
8 September 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
8 September 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
15 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
19 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
21 July 2005 | Return made up to 05/07/05; full list of members
|
21 July 2005 | Return made up to 05/07/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
4 February 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
1 September 2003 | Return made up to 05/07/03; full list of members (6 pages) |
1 September 2003 | Return made up to 05/07/03; full list of members (6 pages) |
9 March 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
9 March 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
14 August 2002 | Return made up to 05/07/02; full list of members (6 pages) |
14 August 2002 | Return made up to 05/07/02; full list of members (6 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: suite 27565 72 new bond street london W1S 1RR (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: suite 27565 72 new bond street london W1S 1RR (1 page) |
5 July 2001 | Incorporation (31 pages) |
5 July 2001 | Incorporation (31 pages) |