Company NameOtarian London Limited
Company StatusDissolved
Company Number06452797
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameRadhika Pankaj Oswal
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address72 Philip Road
Dalkeith
Western Australia
Wa 6009
Director NameParul Dave
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed11 October 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBuilding No 4
503 Emaar Business Park, Greens
Dura
454780
UAE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence AddressRusset Tiles Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address190 Shaftesbury Avenue
London
WC2H 8JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

7.6m at £1Oswal Projects Pte Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£511,491
Cash£1
Current Liabilities£461,802

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 June 2014Bona Vacantia disclaimer (1 page)
17 June 2014Bona Vacantia disclaimer (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Appointment of Parul Dave as a director on 11 October 2012 (3 pages)
5 November 2012Appointment of Parul Dave as a director (3 pages)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Termination of appointment of Secretarial Services Limited as a secretary (1 page)
2 April 2012Termination of appointment of Secretarial Services Limited as a secretary on 31 July 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 7,585,001
(5 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 7,585,001
(5 pages)
7 January 2011Statement of capital following an allotment of shares on 28 June 2010
  • GBP 7,585,001
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 28 June 2010
  • GBP 7,585,001
(3 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Radhika Pankaj Oswal on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Radhika Pankaj Oswal on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Radhika Pankaj Oswal on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
15 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 2,000,001
(2 pages)
15 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 2,000,001
(2 pages)
15 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 2,000,001
(2 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
21 January 2009Return made up to 13/12/08; full list of members (3 pages)
21 January 2009Return made up to 13/12/08; full list of members (3 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
1 October 2008Registered office changed on 01/10/2008 from emerald house, east street epsom surrey KT17 1HS (1 page)
1 October 2008Registered office changed on 01/10/2008 from emerald house, east street epsom surrey KT17 1HS (1 page)
25 June 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
25 June 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007New secretary appointed (1 page)
13 December 2007Incorporation (16 pages)
13 December 2007Incorporation (16 pages)