Company NameOscar India Limited
Company StatusDissolved
Company Number04809239
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameLongreach Fundraising Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJames Martin Whitehead
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameMartin Richard Whitehead
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Secretary NameMartin Richard Whitehead
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Priors Lodge
56 Richmond Hill
Richmond
Surrey
TW10 6BB
Director NameNicola Jane Whithead
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (closed 28 November 2006)
RoleAcccountant
Correspondence Address13 Admiralty Way
Teddington
Middlesex
TW11 0NL
Director NameEdward Whitehead
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow Somerford Booths Hall
Chelford Road
Congleton
Cheshire
CW12 2LQ

Location

Registered Address84 King Edwards Grove
Teddington
Middlesex
TW11 9LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,225
Cash£1,610

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Application for striking-off (1 page)
7 September 2005Registered office changed on 07/09/05 from: 16 priors lodge 56 richmond hill richmond surrey TW10 6BB (1 page)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
17 December 2004Registered office changed on 17/12/04 from: bank house market square congleton cheshire CW12 1ET (1 page)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
22 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 16 priors lodge, 56 richmond hill, richmond surrey TW10 6BB (1 page)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)