London
N6 4LR
Director Name | Mrs Annette Jill Dalah |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Courtenay House Courtenay Avenue London N6 4LR |
Secretary Name | Mrs Annette Dalah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(same day as company formation) |
Role | Property |
Correspondence Address | Courtenay House Courtenay Avenue London N6 4LR |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | ohproperties.co.uk |
---|---|
Telephone | 020 74788555 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £612,608 |
Cash | £112,961 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
29 September 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 September 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 October 2015 | Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from 1st Floor 25-28 Old Burlington Street London W1S 3AN to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from 1st Floor 25-28 Old Burlington Street London W1S 3AN to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 October 2015 (2 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Declaration of solvency (3 pages) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
12 October 2015 | Declaration of solvency (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mrs Annette Dalah on 13 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mrs Annette Dalah on 13 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Simon Dalah on 13 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Annette Dalah on 13 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Simon Dalah on 13 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Annette Dalah on 13 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 1St Floor 11-14 Grafton Street London W15 4EW on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 1St Floor 11-14 Grafton Street London W15 4EW on 12 August 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 August 2008 | Return made up to 13/08/08; no change of members (4 pages) |
21 August 2008 | Return made up to 13/08/08; no change of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
16 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 July 2006 | Return made up to 24/06/06; full list of members
|
18 July 2006 | Return made up to 24/06/06; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
24 June 2002 | Incorporation (12 pages) |
24 June 2002 | Incorporation (12 pages) |