Company NameOOH La La Limited
Company StatusDissolved
Company Number04295537
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Directors

Director NameAnthony Brian Coulston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Stocks Road
Aldbury
Tring
Hertfordshire
HP23 5RU
Director NameJonathan Mark Pidgeon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 20 January 2004)
RoleMarketing Director
Correspondence Address3a Station Terrace
London
NW10 5RS
Secretary NameJonathan Mark Pidgeon
NationalityBritish
StatusClosed
Appointed23 November 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 20 January 2004)
RoleMarketing Director
Correspondence Address3a Station Terrace
London
NW10 5RS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address51 Hoxton Square
London
N1 6PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2003First Gazette notice for compulsory strike-off (1 page)
1 April 2003Strike-off action suspended (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
28 September 2001Incorporation (20 pages)