London
N2 0RW
Director Name | Dr David Selim Gabbay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Street London W1S 2AT |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Director Name | Company Administrators Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Website | ohproperties.co.uk |
---|---|
Telephone | 020 74788555 |
Telephone region | London |
Registered Address | 2 Mill Street London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
30 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
28 May 2019 | Appointment of Dr David Selim Gabbay as a director on 31 March 2010 (2 pages) |
1 February 2019 | Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 1 February 2019 (1 page) |
1 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
22 March 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
14 September 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
4 July 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
4 July 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
28 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
20 April 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
8 April 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
8 April 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
17 April 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
17 April 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
16 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
14 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
14 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
14 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
14 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
16 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page) |
16 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page) |
27 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
17 April 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
17 April 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
27 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
27 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
27 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
19 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
19 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
21 November 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
24 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
25 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
3 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
3 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
28 July 2005 | New director appointed (4 pages) |
28 July 2005 | New director appointed (4 pages) |
30 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
30 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
25 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
9 March 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
9 March 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
15 August 2003 | Return made up to 24/07/03; full list of members
|
15 August 2003 | Return made up to 24/07/03; full list of members
|
24 June 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
8 August 2002 | Return made up to 24/07/02; full list of members
|
8 August 2002 | Return made up to 24/07/02; full list of members
|
22 January 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
22 January 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Auditor's resignation (1 page) |
17 December 2001 | Auditor's resignation (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
24 July 2001 | Incorporation (15 pages) |
24 July 2001 | Incorporation (15 pages) |