34 St Johns Wood Road
London
NW8 7HB
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mount London N2 0RW |
Director Name | Dr David Selim Gabbay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2011(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Winnington Road London N2 0TS |
Director Name | Mr Neil Jason Harris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2008) |
Role | Aasset Manager |
Country of Residence | England |
Correspondence Address | 11 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Director Name | Joshua David Singer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12a Salisbury Court Salisbury Avenue London N3 3AH |
Secretary Name | Janine Margaret Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 16 St Pauls View 15 Amwell Street London EC1R 1UP |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 16 Placehouse Lane Coulsdon Surrey CR5 1LA |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton East Sussex BN7 3AH |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | oandh.com |
---|
Registered Address | 2 Mill Street London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Invokestar LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 January 2010 | Delivered on: 1 February 2010 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: Supplemental debenture Secured details: All monies due or to become due from any relevant party to the relevant finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 June 2008 | Delivered on: 11 July 2008 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 June 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
---|---|
30 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
21 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
8 April 2014 | Accounts for a dormant company made up to 24 February 2014 (4 pages) |
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
1 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
8 March 2012 | Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
24 May 2011 | Appointment of Dr David Selim Gabbay as a director (2 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
14 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
14 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Registered office address changed from 11 Grafton Street Mayfair London W15 4EW on 14 January 2010 (1 page) |
17 April 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
20 February 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
2 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
2 February 2009 | Director appointed paul william nicholson (4 pages) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / peter dee shapland / 11/06/2008 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 30 berkeley square london W1J 6EW (1 page) |
18 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
17 July 2008 | Director's change of particulars / neil harris / 17/06/2008 (1 page) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
10 July 2008 | Appointment terminated director joshua singer (1 page) |
10 July 2008 | Appointment terminated director neil harris (1 page) |
10 July 2008 | Appointment terminated secretary stephen slocombe (1 page) |
10 July 2008 | Secretary appointed paul william nicholson (2 pages) |
3 July 2008 | Resolutions
|
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 January 2008 | Return made up to 10/01/08; full list of members (6 pages) |
12 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Location of register of members (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (4 pages) |
28 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
28 March 2007 | New director appointed (3 pages) |
28 March 2007 | New director appointed (3 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
28 March 2007 | Memorandum and Articles of Association (19 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2007 | Company name changed shelfco (no. 3371) LIMITED\certificate issued on 16/03/07 (2 pages) |
10 January 2007 | Incorporation (25 pages) |