Company NameOzmium Ltd
Company StatusDissolved
Company Number05562220
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Edward Stanley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2005(5 days after company formation)
Appointment Duration9 years (closed 07 October 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Pegasus Court
Sun Lane
Gravesend
Kent
DA12 5QA
Director NameMeena Bhajanehatti
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(6 days after company formation)
Appointment Duration12 months (resigned 14 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage
36-38 Overcliffe
Gravesend
Kent
DA11 0EW
Secretary NameDr Lakshminarayana Bhajanehatti
NationalityBritish
StatusResigned
Appointed22 March 2006(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Overcliffe
Gravesend
Kent
DA11 0EW
Director NameDr Bhajanehatti Lakshminarayana
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Overcliffe
Gravesend
Kent
DA11 0EW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThames House 2nd Floor
3 Wellington Street
London
SE18 6NY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Stanley
100.00%
Ordinary

Financials

Year2014
Net Worth£437
Cash£677
Current Liabilities£240

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014Application to strike the company off the register (3 pages)
13 June 2014Application to strike the company off the register (3 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
2 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 May 2013Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for John Edward Stanley on 13 September 2011 (2 pages)
5 January 2012Termination of appointment of Lakshminarayana Bhajanehatti as a secretary (1 page)
5 January 2012Termination of appointment of Bhajanehatti Lakshminarayana as a director (1 page)
5 January 2012Director's details changed for John Edward Stanley on 13 September 2011 (2 pages)
5 January 2012Termination of appointment of Lakshminarayana Bhajanehatti as a secretary (1 page)
5 January 2012Termination of appointment of Bhajanehatti Lakshminarayana as a director (1 page)
5 January 2012Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
16 November 2011Termination of appointment of Lakshminarayana Bhajanehatti as a secretary (1 page)
16 November 2011Termination of appointment of Bhajanehatti Lakshminarayana as a director (1 page)
16 November 2011Termination of appointment of Lakshminarayana Bhajanehatti as a secretary (1 page)
16 November 2011Termination of appointment of Bhajanehatti Lakshminarayana as a director (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 December 2010Director's details changed for Dr Bhajanehatti Lakshminarayana on 13 September 2010 (2 pages)
6 December 2010Director's details changed for John Edward Stanley on 13 September 2010 (2 pages)
6 December 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for John Edward Stanley on 13 September 2010 (2 pages)
6 December 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Dr Bhajanehatti Lakshminarayana on 13 September 2010 (2 pages)
29 September 2010Amended accounts made up to 30 September 2009 (6 pages)
29 September 2010Amended accounts made up to 30 September 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 January 2010Amended accounts made up to 30 September 2008 (6 pages)
6 January 2010Amended accounts made up to 30 September 2008 (6 pages)
1 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 March 2009Return made up to 13/09/08; full list of members (4 pages)
20 March 2009Return made up to 13/09/08; full list of members (4 pages)
29 January 2009Registered office changed on 29/01/2009 from 19-21 swan street west malling kent ME19 6JU (1 page)
29 January 2009Registered office changed on 29/01/2009 from 19-21 swan street west malling kent ME19 6JU (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 December 2007Return made up to 13/09/07; full list of members (3 pages)
18 December 2007Return made up to 13/09/07; full list of members (3 pages)
1 December 2007Registered office changed on 01/12/07 from: 38 overcliffe gravesend DA11 0EW (1 page)
1 December 2007Registered office changed on 01/12/07 from: 38 overcliffe gravesend DA11 0EW (1 page)
7 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 September 2007Ad 13/09/05--------- £ si 98@1 (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Ad 13/09/05--------- £ si 98@1 (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
1 November 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
13 September 2005Incorporation (13 pages)
13 September 2005Incorporation (13 pages)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)