95 Mortimer Street
London
W1W 7GB
Secretary Name | Mr Robert Melvyn Woolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bentinck Street London W1U 2ED |
Director Name | Mr Robert Melvyn Woolfson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Robert Woodward |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Ian Edward Sands |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(10 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 13 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Jude Thomas Burgess |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Angel Severino Rodriguez Campos |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 November 2017(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | LWP Accounts Preparation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 1 Bentinck Street London W1U 2ED |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Legaleze Limited Ground Floor 95 Mortimer Street London W1W 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Robert Melvyn Woolfson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Legaleze Limited Ground Floor 95 Mortimer Street London W1W 7GB on 29 May 2019 (1 page) |
13 February 2019 | Cessation of Robert Woodward as a person with significant control on 31 October 2018 (1 page) |
13 February 2019 | Notification of Mariano Sanchez Martinez as a person with significant control on 31 October 2018 (2 pages) |
29 January 2019 | Termination of appointment of Jude Thomas Burgess as a director on 20 January 2019 (1 page) |
24 January 2019 | Termination of appointment of Robert Woodward as a director on 31 October 2018 (1 page) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
15 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
21 December 2017 | Termination of appointment of Angel Severino Rodriguez Campos as a director on 9 November 2017 (1 page) |
21 December 2017 | Termination of appointment of Angel Severino Rodriguez Campos as a director on 9 November 2017 (1 page) |
14 November 2017 | Appointment of Angel Severino Rodriguez Campos as a director on 9 November 2017 (2 pages) |
14 November 2017 | Appointment of Angel Severino Rodriguez Campos as a director on 9 November 2017 (2 pages) |
19 October 2017 | Termination of appointment of Ian Edward Sands as a director on 13 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Ian Edward Sands as a director on 13 October 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Appointment of Mariano Sanchez Martinez as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Jude Thomas Burgess as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Ian Sands as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Mariano Sanchez Martinez as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Jude Thomas Burgess as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Ian Sands as a director on 11 July 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
18 November 2016 | Appointment of Mr Robert Woodward as a director on 16 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Robert Melvyn Woolfson as a director on 16 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Robert Woodward as a director on 16 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Lwp Accounts Preparation Limited as a director on 16 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Robert Melvyn Woolfson as a secretary on 16 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Robert Melvyn Woolfson as a director on 16 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Lwp Accounts Preparation Limited as a director on 16 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Robert Melvyn Woolfson as a secretary on 16 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 1 Bentinck Street London W1U 2ED to Aston House Cornwall Avenue London N3 1LF on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 1 Bentinck Street London W1U 2ED to Aston House Cornwall Avenue London N3 1LF on 17 November 2016 (1 page) |
16 November 2016 | Change of name notice (2 pages) |
16 November 2016 | Change of name notice (2 pages) |
16 November 2016 | Company name changed ofex LIMITED\certificate issued on 16/11/16
|
16 November 2016 | Company name changed ofex LIMITED\certificate issued on 16/11/16
|
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
26 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 May 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
28 May 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
2 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
21 March 2012 | Appointment of Robert Melvyn Woolfson as a director (2 pages) |
21 March 2012 | Appointment of Robert Melvyn Woolfson as a director (2 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
8 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
27 October 2009 | Director's details changed for Lwp Accounts Preparation Limited on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Lwp Accounts Preparation Limited on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Secretary resigned;director resigned (1 page) |
15 December 2006 | Re-registration of Memorandum and Articles (15 pages) |
15 December 2006 | Re-registration of Memorandum and Articles (15 pages) |
15 December 2006 | Application for reregistration from PLC to private (1 page) |
15 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 2006 | Resolutions
|
15 December 2006 | Application for reregistration from PLC to private (1 page) |
24 October 2006 | Incorporation (18 pages) |
24 October 2006 | Incorporation (18 pages) |