London
SE1 9RQ
Director Name | Victoria Jane Ryan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2010(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 April 2016) |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2010(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 April 2016) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Miss Gloria Yvonne Gibbons |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Emlyn Road London W12 8TD |
Director Name | Peter Howatson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 8 Warwick House Windsor Way London W14 0UQ |
Director Name | Sarah Matthew |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 7 Burnaby Crescent Chiswick London W4 3LH |
Secretary Name | Peter Howatson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 8 Warwick House Windsor Way London W14 0UQ |
Director Name | Tania Vincent |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 7c Dennington Park Road West Hampstead London NW6 1BB |
Secretary Name | Tania Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 7c Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Ian Dorrian |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2005) |
Role | Managing Director |
Correspondence Address | 1 Butlers Pond Goring Heath Road Whitchurch Hill Oxfordshire RG8 7PF |
Director Name | Timothy Herman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2006) |
Role | Managing Director |
Correspondence Address | 30 Avenue Gardens East Sheen London SW14 8BP |
Director Name | Mr Mark Charles Ridler |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Skeena Hill London SW18 5PL |
Secretary Name | Mr Mark Charles Ridler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Skeena Hill London SW18 5PL |
Director Name | Emma Sergeant |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 01 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avalon 99 Luddington Road Stratford Upon Avon Warwickshire CV37 9SG |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.ogilvyhealthworld.com |
---|---|
Telephone | 020 30373619 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ogilvy Healthworld Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Registered office address changed from 2nd Floor 121-141 Westbourne Terrace London W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 21 January 2016 (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Registered office address changed from 2nd Floor 121-141 Westbourne Terrace London W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 21 January 2016 (1 page) |
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
1 December 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 July 2014 | Withdraw the company strike off application (1 page) |
4 July 2014 | Withdraw the company strike off application (1 page) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Application to strike the company off the register (3 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 November 2010 | Termination of appointment of Mark Ridler as a secretary (1 page) |
23 November 2010 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
23 November 2010 | Appointment of Victoria Jane Ryan as a director (2 pages) |
23 November 2010 | Termination of appointment of Mark Ridler as a director (1 page) |
23 November 2010 | Appointment of Victoria Jane Ryan as a director (2 pages) |
23 November 2010 | Termination of appointment of Mark Ridler as a secretary (1 page) |
23 November 2010 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Mark Ridler as a director (1 page) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Appointment of Miss Gloria Yvonne Gibbons as a director (2 pages) |
16 November 2009 | Termination of appointment of Emma Sergeant as a director (1 page) |
16 November 2009 | Termination of appointment of Emma Sergeant as a director (1 page) |
16 November 2009 | Appointment of Miss Gloria Yvonne Gibbons as a director (2 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (2 pages) |
14 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
14 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
31 March 2005 | Company name changed sugar consulting LIMITED\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed sugar consulting LIMITED\certificate issued on 31/03/05 (2 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members
|
10 March 2005 | Return made up to 04/03/05; full list of members
|
3 September 2004 | Registered office changed on 03/09/04 from: 3 olaf street london W11 4BE (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 3 olaf street london W11 4BE (1 page) |
1 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
3 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
9 February 2003 | New secretary appointed;new director appointed (2 pages) |
9 February 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 March 2002 | Incorporation (17 pages) |
4 March 2002 | Incorporation (17 pages) |