Company NameLook Projects Limited
Company StatusDissolved
Company Number04790681
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NameOmastin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Mather
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed11 July 2003(1 month after company formation)
Appointment Duration6 years, 6 months (closed 26 January 2010)
RoleProject Management
Correspondence Address68 West Street North Sydney
Sydney
2060
Secretary NameRachael Hollis
NationalityAustralian
StatusClosed
Appointed11 July 2003(1 month after company formation)
Appointment Duration6 years, 6 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address68 West Street North Sydney
Sydney
2060
Director NameJeremy Malcolm Thompson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 December 2005)
RoleProject Management
Correspondence Address124 Iffley Road
Hammersmith
W6 0PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Jackson Taylor
162-164 Upper Richmond Road
London
SW15 2SL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,200
Cash£30,697
Current Liabilities£15,676

Accounts

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

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 June 2008Director's change of particulars / peter mather / 01/08/2007 (1 page)
17 June 2008Secretary's Change of Particulars / rachael hollis / 01/08/2007 / HouseName/Number was: , now: 68; Street was: flat 3 147 hammersmith grove, now: west street north sydney; Area was: hammersmith, now: ; Post Town was: london, now: sydney; Post Code was: W6 0NJ, now: 2060; Country was: , now: australia (1 page)
17 June 2008Return made up to 06/06/08; full list of members (3 pages)
17 June 2008Secretary's change of particulars / rachael hollis / 01/08/2007 (1 page)
17 June 2008Director's Change of Particulars / peter mather / 01/08/2007 / HouseName/Number was: , now: 68; Street was: 3 147 hammersmith grove, now: west street north sydney; Post Town was: hammersmith, now: sydney; Region was: london, now: ; Post Code was: W6 0NJ, now: 2060; Country was: , now: australia (1 page)
17 June 2008Return made up to 06/06/08; full list of members (3 pages)
8 August 2007Return made up to 06/06/07; full list of members (2 pages)
8 August 2007Return made up to 06/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Return made up to 06/06/06; full list of members (3 pages)
20 June 2006Return made up to 06/06/06; full list of members (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Return made up to 06/06/05; full list of members (3 pages)
28 July 2005Return made up to 06/06/05; full list of members (3 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 June 2004Return made up to 06/06/04; full list of members (7 pages)
24 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/04
(7 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
24 November 2003Company name changed omastin LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed omastin LIMITED\certificate issued on 24/11/03 (2 pages)
19 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
19 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2003Ad 02/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2003Ad 02/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
20 July 2003Registered office changed on 20/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
20 July 2003Registered office changed on 20/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
6 June 2003Incorporation (17 pages)
6 June 2003Incorporation (17 pages)