Hampstead
London
N2 0TS
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 07 June 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mount London N2 0RW |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | oandh.com |
---|---|
Telephone | 020 74788555 |
Telephone region | London |
Registered Address | 25-28 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | O & H Capital LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
9 April 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
9 April 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
27 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
18 April 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
13 March 2012 | Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
14 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
14 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
14 April 2010 | Termination of appointment of a secretary (1 page) |
14 April 2010 | Termination of appointment of a secretary (1 page) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 14 January 2010 (1 page) |
17 April 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
17 April 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
27 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
23 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / david gabbay / 16/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / david gabbay / 16/09/2008 (1 page) |
18 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
18 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
2 June 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
2 June 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
12 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
13 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
13 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
3 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
28 July 2005 | New director appointed (4 pages) |
28 July 2005 | New director appointed (4 pages) |
9 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
29 October 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
29 October 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
12 March 2004 | Resolutions
|
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (5 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New director appointed (7 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New director appointed (5 pages) |
12 March 2004 | New director appointed (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 120 east road london N1 6AA (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 120 east road london N1 6AA (1 page) |
8 January 2004 | Incorporation (17 pages) |
8 January 2004 | Incorporation (17 pages) |