Company NameOHC Ground Engineering Limited
Company StatusDissolved
Company Number06260398
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 4 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 NameOliver Hearne Cleghorn
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Manor Court Road
Witchford
Ely
Cambridgeshire
CB6 2JW
Secretary NameGabrielle Rosetta Cleghorn
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Farm House
Croydon
Royston
Hertfordshire
SG8 0DN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address4th Floor
Imperial House,15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mr Oliver Hearne Cleghorn
100.00%
Ordinary

Financials

Year2014
Net Worth£110
Cash£4,497
Current Liabilities£4,901

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Application to strike the company off the register (3 pages)
5 September 2014Application to strike the company off the register (3 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
5 April 2012Registered office address changed from Suite 2 6th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Suite 2 6th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Suite 2 6th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 April 2012 (1 page)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (15 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (15 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 July 2009Return made up to 29/05/09; full list of members (5 pages)
21 July 2009Return made up to 29/05/09; full list of members (5 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 July 2008Return made up to 29/05/08; full list of members (5 pages)
2 July 2008Return made up to 29/05/08; full list of members (5 pages)
30 June 2008Registered office changed on 30/06/2008 from, congress house, 14 lyon road, harrow, middlesex, HA1 2EN (1 page)
30 June 2008Registered office changed on 30/06/2008 from, congress house, 14 lyon road, harrow, middlesex, HA1 2EN (1 page)
19 May 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
19 May 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
29 May 2007Incorporation (12 pages)
29 May 2007Incorporation (12 pages)