Company NameOJ 14 Limited
Company StatusDissolved
Company Number05854487
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameStevton (No. 363) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Oliver Julian Benjamin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(2 months after company formation)
Appointment Duration10 years, 3 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bryanston Mews West
London
W1H 2DD
Secretary NameDavid Benjamin
NationalityBritish
StatusClosed
Appointed23 August 2006(2 months after company formation)
Appointment Duration10 years, 3 months (closed 13 December 2016)
RoleCompany Director
Correspondence AddressRowlands Paddock
Boundary Lane
Ringwood
Hampshire
BH24 2SF
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Director NameMr Kenneth John Woffenden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Aldersey Road
Guildford
Surrey
GU1 2ES
Secretary NameMr Richard Alistair Baxter
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT

Location

Registered Address18 Elstree Road
Bushey Heath
Herts.
WD23 4GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

1 at £1David Benjamin
50.00%
Ordinary
1 at £1Oliver Julian Benjamin
50.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

25 January 2008Delivered on: 31 January 2008
Persons entitled: Ds Four Retail Limited

Classification: Rent deposit deed
Secured details: £12,337.50 due or to become due from the company to.
Particulars: The deposit of £12,337.50,. see the mortgage charge document for full details.
Outstanding

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
15 September 2016Application to strike the company off the register (3 pages)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
4 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
12 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
10 February 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
23 November 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
14 July 2008Return made up to 22/06/08; full list of members (3 pages)
14 July 2008Return made up to 22/06/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
1 November 2007Registered office changed on 01/11/07 from: c/o jamnar accounting services 143 green dragon lane winchmore hill london N21 1EU (1 page)
1 November 2007Registered office changed on 01/11/07 from: c/o jamnar accounting services 143 green dragon lane winchmore hill london N21 1EU (1 page)
21 August 2007Ad 30/08/06--------- £ si 2@1 (2 pages)
21 August 2007Ad 30/08/06--------- £ si 2@1 (2 pages)
11 July 2007Return made up to 22/06/07; full list of members (2 pages)
11 July 2007Return made up to 22/06/07; full list of members (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Registered office changed on 04/09/06 from: the billings guildford surrey GU1 4YD (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006Registered office changed on 04/09/06 from: the billings guildford surrey GU1 4YD (1 page)
4 September 2006Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
30 August 2006Company name changed stevton (no. 363) LIMITED\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed stevton (no. 363) LIMITED\certificate issued on 30/08/06 (2 pages)
22 June 2006Incorporation (25 pages)
22 June 2006Incorporation (25 pages)