Company NameO & J Limited
Company StatusDissolved
Company Number05170881
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOliver Thomas Absalom
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(same day as company formation)
RoleChauffeur
Correspondence AddressFlat 9 George Mews
328 Brixton Road
London
SW9 7AA
Secretary NameEmily Jane Mewis
NationalityBritish
StatusClosed
Appointed01 May 2006(1 year, 10 months after company formation)
Appointment Duration2 years (closed 30 April 2008)
RoleProperty
Correspondence Address9 George Mews
328 Brixton Road
London
SW9 7AA
Secretary NameCostas Hadjipieris
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Martindown Road
Whitstable
CT5 4PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 9 George Mews
328 Brixton Road
London
SW9 7AA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
7 December 2007Application for striking-off (1 page)
14 September 2007Return made up to 05/07/07; no change of members (6 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
23 October 2006New secretary appointed (2 pages)
4 September 2006Return made up to 05/07/06; full list of members (7 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
10 May 2006Secretary resigned (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: flat c 19 oswin street london SE11 4TF (1 page)
19 July 2005Return made up to 05/07/05; full list of members (6 pages)
7 September 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2004Registered office changed on 16/07/04 from: flat 19C 1 oswin street london SE11 4TF (1 page)
16 July 2004Director's particulars changed (1 page)
6 July 2004Secretary resigned (1 page)
5 July 2004Incorporation (17 pages)