Company NameO+O Architecture & Design Ltd
Company StatusDissolved
Company Number05681892
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameO&O Architecture & Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameOladele Dejo Olawo
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Lake Close
Off Winding Way
Becontree
Essex
RM8 2TE
Director NamePapa Omotayo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleArchitect
Correspondence Address106b Gowan Avenue
Fulham
London
SW6 6RG
Secretary NameOladele Dejo Olawo
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Lake Close
Off Winding Way
Becontree
Essex
RM8 2TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address106b Gowan Avenue
Fulham
London
SW6 6RG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Financials

Year2014
Net Worth£473
Cash£1,757
Current Liabilities£2,534

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
28 February 2009Company name changed o&o architecture & design LTD\certificate issued on 05/03/09 (2 pages)
28 February 2009Company name changed o&o architecture & design LTD\certificate issued on 05/03/09 (2 pages)
11 February 2009Return made up to 20/01/09; full list of members (4 pages)
11 February 2009Return made up to 20/01/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 March 2008Return made up to 20/01/08; full list of members (4 pages)
1 March 2008Return made up to 20/01/08; full list of members (4 pages)
26 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2007Return made up to 20/01/07; full list of members (7 pages)
3 March 2006Registered office changed on 03/03/06 from: 106B gowan ave fulham london SW6 6RG (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006Registered office changed on 03/03/06 from: 106B gowan ave fulham london SW6 6RG (1 page)
3 March 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
20 January 2006Incorporation (9 pages)
20 January 2006Incorporation (9 pages)