Company NameOttobar Limited
Company StatusDissolved
Company Number05633049
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs June Arnold Pinchin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 07 July 2015)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address89 Rickmansworth Road
Watford
Hertfordshire
WD18 7JB
Director NameMr Simon Andrew Ruxton Fowle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 07 July 2015)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Rickmansworth Road
Watford
Hertfordshire
WD18 7JB
Director NameMr Bhag Singh Mahie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 07 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Rothschild Road
London
W4 5HT
Director NameMrs Reshmo Kaur Mahie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 07 July 2015)
RoleBusness Women
Country of ResidenceEngland
Correspondence Address52 Rothschild Road
London
W4 5HT
Secretary NameBhag Singh Mahie
NationalityBritish
StatusClosed
Appointed07 January 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 07 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Rothschild Road
London
W4 5HT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address52 Rothschild Road
London
W4 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1St Mirren Building Contracting LTD
50.00%
Ordinary
25 at £1June Lorraine Arnold-pinchin
25.00%
Ordinary
25 at £1Simon Andrew Ruxton Fowle
25.00%
Ordinary

Financials

Year2014
Net Worth£128,914
Cash£1,356
Current Liabilities£118,937

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 February 2014Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
6 February 2014Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page)
6 February 2014Director's details changed for Reshmo Kaur Mahie on 1 January 2014 (2 pages)
6 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Director's details changed for Reshmo Kaur Mahie on 1 January 2014 (2 pages)
6 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
6 February 2014Director's details changed for Reshmo Kaur Mahie on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
6 February 2014Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 March 2011Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
18 January 2011Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP on 18 January 2011 (1 page)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 February 2010Director's details changed for June Arnold Pinchin on 1 February 2010 (2 pages)
16 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for June Arnold Pinchin on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Simon Andrew Ruxton Fowle on 1 February 2010 (2 pages)
16 February 2010Director's details changed for June Arnold Pinchin on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Simon Andrew Ruxton Fowle on 1 February 2010 (2 pages)
16 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Simon Andrew Ruxton Fowle on 1 February 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 March 2009Return made up to 23/11/08; full list of members (4 pages)
4 March 2009Return made up to 23/11/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 May 2008Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
14 May 2008Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
17 January 2008Return made up to 23/11/07; full list of members (3 pages)
17 January 2008Return made up to 23/11/07; full list of members (3 pages)
2 March 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/07
(8 pages)
2 March 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/07
(8 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 16 st john street london EC1M 4NT (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 16 st john street london EC1M 4NT (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006New director appointed (2 pages)
23 November 2005Incorporation (14 pages)
23 November 2005Incorporation (14 pages)