Company NameOJS Coatings UK Limited
Company StatusDissolved
Company Number05894954
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 8 months ago)
Dissolution Date21 December 2010 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameDennis Lee
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 21 December 2010)
RoleV P Marketing
Correspondence Address22526 Stormcroft Lane
Katy
Texas 77450
United States
Director NameTom Simms
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed24 April 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 21 December 2010)
RoleChief Financial Officer
Correspondence Address47 Lucky Leaf Court
The Woodlands
Texas T1381
United States
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 21 December 2010)
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3AP
Director NameMatthew Allan Primrose
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address24015 Earthstone Drive
Katy
Texas
77494
United States
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£88,239
Current Liabilities£3,859

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
4 August 2009Director's change of particulars / tom simms / 02/08/2009 (1 page)
4 August 2009Director's Change of Particulars / tom simms / 02/08/2009 / Nationality was: united states, now: american (1 page)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
5 August 2008Secretary's Change of Particulars / st john's square secretaries LIMITED / 02/08/2008 / Date of Birth was: 31-Jan-1961, now: 15-Nov-1974; HouseName/Number was: , now: farringdon place; Street was: farringdon place, now: 20 farringdon road; Area was: 20 farringdon road, now: (1 page)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
5 August 2008Secretary's change of particulars / st john's square secretaries LIMITED / 02/08/2008 (1 page)
4 August 2008Director's Change of Particulars / tom simms / 02/08/2008 / HouseName/Number was: , now: 47; Street was: 47 lucky leaf court, now: lucky leaf ct; Region was: texas T1381, now: texas; Post Code was: , now: 77381 (1 page)
4 August 2008Director's change of particulars / tom simms / 02/08/2008 (1 page)
11 July 2008Appointment terminated director matthew primrose (1 page)
11 July 2008Director appointed dennis lee (1 page)
11 July 2008Director appointed tom simms (1 page)
11 July 2008Director appointed dennis lee (1 page)
11 July 2008Director appointed tom simms (1 page)
11 July 2008Appointment Terminated Director matthew primrose (1 page)
7 July 2008Full accounts made up to 31 December 2007 (11 pages)
7 July 2008Full accounts made up to 31 December 2007 (11 pages)
18 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
18 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007Registered office changed on 24/09/07 from: pkf uk LLP farringdon place 20 farringdon road london EC1M 3AP (1 page)
24 September 2007Return made up to 02/08/07; full list of members (3 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Return made up to 02/08/07; full list of members (3 pages)
24 September 2007New secretary appointed (1 page)
24 September 2007Registered office changed on 24/09/07 from: pkf uk LLP farringdon place 20 farringdon road london EC1M 3AP (1 page)
24 September 2007Secretary resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: 2 stone buildings lincoln's inn london WC2A 3TH (1 page)
8 September 2006Registered office changed on 08/09/06 from: 2 stone buildings lincoln's inn london WC2A 3TH (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Registered office changed on 04/08/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Registered office changed on 04/08/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
4 August 2006New director appointed (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
2 August 2006Incorporation (14 pages)
2 August 2006Incorporation (14 pages)