Company NameO.G.R. Limited
Company StatusDissolved
Company Number04360585
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 2 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElisiario Struzziero
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 12 months (closed 15 March 2016)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressViale Premuda, 14/C
20129
Milano
Italy
Director NamePaolo Tonato
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2004)
RoleCompany Director
Correspondence AddressVia Risorgimento,25
Berna Reggio
Milan
20044
Foreign
Secretary NameElisiario Struzziero
NationalityItalian
StatusResigned
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2004)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressVia Antonio Mambretti 32
Milano
20157
Italy
Secretary NameStefania Lamponi
NationalityItalian
StatusResigned
Appointed17 March 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2007)
RoleCompany Director
Correspondence AddressVia Leone Xiii
27/B
Casatenovo
Lecco 23880
Italy
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForgate Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2006)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameSir Oliver Limited (Corporation)
StatusResigned
Appointed15 December 2006(4 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 02 January 2007)
Correspondence Address38 Homer Street
London
W1H 4NH
Secretary NamePoint Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2010)
Correspondence Address3rd Floor
38 South Molton Street
Mayfair
London
W1K 5RL
Secretary NamePoint Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2010)
Correspondence Address3rd Floor
38 South Molton Street
Mayfair
London
W1K 5RL
Director NameSir Oliver Limited (Corporation)
StatusResigned
Appointed01 May 2007(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2012)
Correspondence Address3rd Floor
38 South Molton Street Mayfair
London
W1K 5RL

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Overseas Group Assets LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£258,044
Cash£3,361
Current Liabilities£452,221

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(3 pages)
22 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 March 2013Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL on 20 March 2013 (1 page)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 June 2012Termination of appointment of Sir Oliver Limited as a director (1 page)
18 June 2012Termination of appointment of Sir Oliver Limited as a director (1 page)
20 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 May 2010Termination of appointment of Point Secretaries Limited as a secretary (1 page)
27 May 2010Termination of appointment of Point Secretaries Limited as a secretary (1 page)
21 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
21 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
21 February 2010Director's details changed for Elisiario Struzziero on 1 February 2010 (2 pages)
21 February 2010Director's details changed for Elisiario Struzziero on 1 February 2010 (2 pages)
21 February 2010Director's details changed for Elisiario Struzziero on 1 February 2010 (2 pages)
19 February 2010Secretary's details changed for Point Secretaries Limited on 2 January 2010 (1 page)
19 February 2010Director's details changed for Elisiario Struzziero on 2 January 2010 (2 pages)
19 February 2010Secretary's details changed for Point Secretaries Limited on 2 January 2010 (1 page)
19 February 2010Secretary's details changed for Point Secretaries Limited on 2 January 2010 (1 page)
19 February 2010Director's details changed for Elisiario Struzziero on 2 January 2010 (2 pages)
19 February 2010Director's details changed for Elisiario Struzziero on 2 January 2010 (2 pages)
11 December 2009Director's details changed for Sir Oliver Limited on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Sir Oliver Limited on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Sir Oliver Limited on 1 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 October 2009Secretary's details changed for Point Secretaries Limited on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Point Secretaries Limited on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Point Secretaries Limited on 1 October 2009 (1 page)
17 July 2009Registered office changed on 17/07/2009 from 38 homer street london W1H 4NH (1 page)
17 July 2009Registered office changed on 17/07/2009 from 38 homer street london W1H 4NH (1 page)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
22 December 2008Director's change of particulars / elisiario struzziero / 25/01/2008 (1 page)
22 December 2008Director's change of particulars / elisiario struzziero / 25/01/2008 (1 page)
22 December 2008Return made up to 25/01/08; full list of members; amend (5 pages)
22 December 2008Return made up to 25/01/08; full list of members; amend (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
30 January 2008Return made up to 25/01/08; full list of members (3 pages)
30 January 2008Return made up to 25/01/08; full list of members (3 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
8 June 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
22 February 2007Return made up to 25/01/07; full list of members (2 pages)
22 February 2007Return made up to 25/01/07; full list of members (2 pages)
21 February 2007New secretary appointed (1 page)
21 February 2007New secretary appointed (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Registered office changed on 04/01/07 from: 38 homer street london W1H 4NH (1 page)
4 January 2007Registered office changed on 04/01/07 from: 38 homer street london W1H 4NH (1 page)
4 January 2007New secretary appointed (1 page)
2 January 2007New secretary appointed (1 page)
2 January 2007New secretary appointed (1 page)
2 January 2007Registered office changed on 02/01/07 from: 38 homer street london W1H 4NH (1 page)
2 January 2007Registered office changed on 02/01/07 from: 38 homer street london W1H 4NH (1 page)
28 December 2006Registered office changed on 28/12/06 from: 48 albemarle street london W1S 4JP (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006New director appointed (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006Registered office changed on 28/12/06 from: 48 albemarle street london W1S 4JP (1 page)
28 December 2006New director appointed (1 page)
13 December 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
27 February 2006Return made up to 25/01/06; full list of members (6 pages)
27 February 2006Return made up to 25/01/06; full list of members (6 pages)
11 November 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
11 November 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
10 August 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 August 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 January 2005Return made up to 25/01/05; full list of members (6 pages)
18 January 2005Return made up to 25/01/05; full list of members (6 pages)
19 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
19 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
4 May 2004Registered office changed on 04/05/04 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
6 March 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
6 March 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
6 March 2004Return made up to 25/01/04; full list of members (8 pages)
6 March 2004Return made up to 25/01/04; full list of members (8 pages)
2 March 2003Return made up to 25/01/03; full list of members (8 pages)
2 March 2003Return made up to 25/01/03; full list of members (8 pages)
24 June 2002Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2002Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
25 January 2002Incorporation (11 pages)
25 January 2002Incorporation (11 pages)