Company NameOgilvy Healthworld Advertising Ltd
Company StatusDissolved
Company Number04386010
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameSugar Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Gloria Yvonne Gibbons
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(7 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 19 April 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameVictoria Jane Ryan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 19 April 2016)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed23 November 2010(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 19 April 2016)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMiss Gloria Yvonne Gibbons
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Emlyn Road
London
W12 8TD
Director NamePeter Howatson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2003)
RoleCompany Director
Correspondence Address8 Warwick House
Windsor Way
London
W14 0UQ
Director NameSarah Matthew
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(4 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2003)
RoleCompany Director
Correspondence Address7 Burnaby Crescent
Chiswick
London
W4 3LH
Secretary NamePeter Howatson
NationalityBritish
StatusResigned
Appointed11 July 2002(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2003)
RoleCompany Director
Correspondence Address8 Warwick House
Windsor Way
London
W14 0UQ
Director NameTania Vincent
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address7c Dennington Park Road
West Hampstead
London
NW6 1BB
Secretary NameTania Vincent
NationalityBritish
StatusResigned
Appointed01 January 2003(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address7c Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameIan Dorrian
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2005)
RoleManaging Director
Correspondence Address1 Butlers Pond
Goring Heath Road
Whitchurch Hill
Oxfordshire
RG8 7PF
Director NameTimothy Herman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2006)
RoleManaging Director
Correspondence Address30 Avenue Gardens
East Sheen
London
SW14 8BP
Director NameMr Mark Charles Ridler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Skeena Hill
London
SW18 5PL
Secretary NameMr Mark Charles Ridler
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Skeena Hill
London
SW18 5PL
Director NameEmma Sergeant
Date of BirthNovember 1961 (Born 62 years ago)
StatusResigned
Appointed01 October 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon 99 Luddington Road
Stratford Upon Avon
Warwickshire
CV37 9SG
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.ogilvyhealthworld.com
Telephone020 30373619
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ogilvy Healthworld Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Registered 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 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 July 2014Withdraw the company strike off application (1 page)
4 July 2014Withdraw the company strike off application (1 page)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
4 September 2013Full accounts made up to 31 December 2012 (19 pages)
4 September 2013Full accounts made up to 31 December 2012 (19 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
14 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
25 November 2010Full accounts made up to 31 December 2009 (16 pages)
25 November 2010Full accounts made up to 31 December 2009 (16 pages)
23 November 2010Termination of appointment of Mark Ridler as a secretary (1 page)
23 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
23 November 2010Appointment of Victoria Jane Ryan as a director (2 pages)
23 November 2010Termination of appointment of Mark Ridler as a director (1 page)
23 November 2010Appointment of Victoria Jane Ryan as a director (2 pages)
23 November 2010Termination of appointment of Mark Ridler as a secretary (1 page)
23 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
23 November 2010Termination of appointment of Mark Ridler as a director (1 page)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
16 November 2009Appointment of Miss Gloria Yvonne Gibbons as a director (2 pages)
16 November 2009Termination of appointment of Emma Sergeant as a director (1 page)
16 November 2009Termination of appointment of Emma Sergeant as a director (1 page)
16 November 2009Appointment of Miss Gloria Yvonne Gibbons as a director (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (17 pages)
16 October 2009Full accounts made up to 31 December 2008 (17 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
20 October 2008Full accounts made up to 31 December 2007 (16 pages)
20 October 2008Full accounts made up to 31 December 2007 (16 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
26 September 2007Full accounts made up to 31 December 2006 (15 pages)
26 September 2007Full accounts made up to 31 December 2006 (15 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (2 pages)
14 June 2006Full accounts made up to 31 December 2004 (13 pages)
14 June 2006Full accounts made up to 31 December 2004 (13 pages)
14 March 2006Return made up to 04/03/06; full list of members (2 pages)
14 March 2006Return made up to 04/03/06; full list of members (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 October 2005Secretary resigned;director resigned (1 page)
12 October 2005Secretary resigned;director resigned (1 page)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
31 March 2005Company name changed sugar consulting LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed sugar consulting LIMITED\certificate issued on 31/03/05 (2 pages)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
3 September 2004Registered office changed on 03/09/04 from: 3 olaf street london W11 4BE (1 page)
3 September 2004Registered office changed on 03/09/04 from: 3 olaf street london W11 4BE (1 page)
1 July 2004Full accounts made up to 31 December 2003 (15 pages)
1 July 2004Full accounts made up to 31 December 2003 (15 pages)
9 March 2004Return made up to 04/03/04; full list of members (7 pages)
9 March 2004Return made up to 04/03/04; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
3 July 2003Full accounts made up to 31 December 2002 (14 pages)
3 July 2003Full accounts made up to 31 December 2002 (14 pages)
11 April 2003Return made up to 04/03/03; full list of members (7 pages)
11 April 2003Return made up to 04/03/03; full list of members (7 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 March 2002Incorporation (17 pages)
4 March 2002Incorporation (17 pages)