Company NameOtter International Investments Limited
Company StatusDissolved
Company Number04713394
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Lloyd Gershwin Baylis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(6 years, 2 months after company formation)
Appointment Duration9 months (closed 16 March 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressCanonteign House
Lower Ashton
Exeter
Devon
EX6 7RH
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusClosed
Appointed27 March 2003(same day as company formation)
Correspondence AddressBox 585
Delaware House High Street
Edgware
Middx
HA8 4DU
Director NameMs Katharine Mary Davidson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressCanonteign House
Lower Ashton
Exeter
Devon
EX6 7RH
Secretary NameMr Christopher Lloyd Gershwin Baylis
NationalityBritish
StatusResigned
Appointed17 June 2009(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 June 2009)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressCanonteign House
Lower Ashton
Exeter
Devon
EX6 7RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDelavale House
Box 585
High Street
Edgware
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£674
Cash£4,980
Current Liabilities£4,306

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
17 June 2009Secretary appointed mr. Christopher baylis (1 page)
17 June 2009Appointment terminated secretary christopher baylis (1 page)
17 June 2009Appointment Terminated Secretary christopher baylis (1 page)
17 June 2009Appointment Terminated Director katharine davidson (1 page)
17 June 2009Director appointed mr. Christopher baylis (1 page)
17 June 2009Director appointed mr. Christopher baylis (1 page)
17 June 2009Appointment terminated director katharine davidson (1 page)
17 June 2009Secretary appointed mr. Christopher baylis (1 page)
7 April 2009Return made up to 27/03/09; full list of members (3 pages)
7 April 2009Return made up to 27/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Return made up to 27/03/08; full list of members (6 pages)
22 April 2008Return made up to 27/03/08; full list of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2005 (9 pages)
18 April 2007Return made up to 27/03/07; full list of members (6 pages)
18 April 2007Return made up to 27/03/07; full list of members (6 pages)
6 February 2007Compulsory strike-off action has been discontinued (1 page)
6 February 2007Compulsory strike-off action has been discontinued (1 page)
5 October 2006Return made up to 27/03/06; full list of members; amend (6 pages)
5 October 2006Return made up to 27/03/06; full list of members; amend (6 pages)
29 September 2006Return made up to 27/03/06; full list of members (6 pages)
29 September 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/09/06
(6 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006Registered office changed on 16/05/06 from: 5TH floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
16 May 2006Registered office changed on 16/05/06 from: 5TH floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
14 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 April 2005Return made up to 27/03/05; full list of members (6 pages)
15 April 2005Return made up to 27/03/05; full list of members (6 pages)
10 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
10 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
26 April 2004Return made up to 27/03/04; full list of members (6 pages)
26 April 2004Return made up to 27/03/04; full list of members (6 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
27 March 2003Incorporation (16 pages)
27 March 2003Incorporation (16 pages)