Company NameOZCA Limited
Company StatusDissolved
Company Number04641329
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NamesOZCA Limited and Lemos&Crane Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul James Crane
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bisham Gardens
London
N6 6DJ
Director NameMr Gerard Anthony Lemos
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bisham Gardens
London
N6 6DJ
Secretary NameMr Paul James Crane
NationalityBritish
StatusClosed
Appointed31 March 2003(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bisham Gardens
London
N6 6DJ
Director NameMr Carwyn Rowland Gravell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chestnut Close
Potten End
Hertfordshire
HP4 2QL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£211,706
Cash£239
Current Liabilities£140,809

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Return of final meeting in a members' voluntary winding up (16 pages)
13 January 2016Liquidators' statement of receipts and payments to 7 December 2015 (18 pages)
13 January 2016Liquidators statement of receipts and payments to 7 December 2015 (18 pages)
17 December 2014Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to 31St Floor 40 Bank Street London E14 5NR on 17 December 2014 (2 pages)
16 December 2014Declaration of solvency (3 pages)
16 December 2014Appointment of a voluntary liquidator (1 page)
8 September 2014Company name changed lemos&crane LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 200
(6 pages)
8 October 2013Termination of appointment of Carwyn Gravell as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 March 2010Director's details changed for Carwyn Rowland Gravell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Carwyn Rowland Gravell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Gerard Anthony Lemos on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Gerard Anthony Lemos on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2009Return made up to 20/01/09; full list of members (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2008Return made up to 20/01/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 June 2007Return made up to 20/01/07; no change of members (5 pages)
28 September 2006Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 April 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 April 2005Return made up to 20/01/05; full list of members (8 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Ad 03/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 March 2004Return made up to 20/01/04; full list of members (7 pages)
21 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
3 June 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Nc inc already adjusted 31/03/03 (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: 31 corsham street london N1 6DR (1 page)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003New director appointed (2 pages)
9 May 2003Company name changed ozca LIMITED\certificate issued on 09/05/03 (2 pages)
20 January 2003Incorporation (18 pages)