566 Chiswick High Road
London
W4 5YF
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 21 July 2015) |
Role | Business Executive |
Country of Residence | Untied Kingdom |
Correspondence Address | Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 21 July 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Kidde Graviner Building Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American,Irish |
Status | Closed |
Appointed | 10 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kidde Graviner Building Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Peter John Baxter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaddleworth Hall Lane Appley Bridge Wrightington Wigan Lancashire WN6 9EQ |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Cranbrook Road Chiswick London W4 2LH |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Bjoern Molzahn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2013(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Registered Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
3 at £1 | Otis LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
28 March 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 November 2014 | Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages) |
6 November 2014 | Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages) |
24 October 2014 | Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages) |
24 October 2014 | Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
13 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
13 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
13 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
13 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
22 July 2013 | Full accounts made up to 30 November 2012 (12 pages) |
22 July 2013 | Full accounts made up to 30 November 2012 (12 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page) |
13 September 2011 | Registered office address changed from Chiswick Park 566 Building 5 Ground Floor Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Chiswick Park 566 Building 5 Ground Floor Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
25 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
24 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
30 November 2010 | Full accounts made up to 30 November 2009 (10 pages) |
30 November 2010 | Full accounts made up to 30 November 2009 (10 pages) |
14 October 2010 | Appointment of Mr James Terence George Laurence as a director (2 pages) |
14 October 2010 | Appointment of Mr James Terence George Laurence as a director (2 pages) |
17 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Director appointed lindsay harvey (1 page) |
24 July 2009 | Director and secretary appointed gregory paul smart (1 page) |
24 July 2009 | Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page) |
24 July 2009 | Appointment terminated director peter baxter (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from unit 1 selby place stanley industrial estate skelmersdale lancashire WN8 8EF (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from unit 1 selby place stanley industrial estate skelmersdale lancashire WN8 8EF (1 page) |
24 July 2009 | Resolutions
|
24 July 2009 | Director and secretary appointed gregory paul smart (1 page) |
24 July 2009 | Appointment terminated director peter baxter (1 page) |
24 July 2009 | Director appointed lindsay harvey (1 page) |
24 July 2009 | Resolutions
|
24 July 2009 | Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page) |
11 July 2009 | Ad 29/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 July 2009 | Statement of affairs (5 pages) |
11 July 2009 | Statement of affairs (5 pages) |
11 July 2009 | Ad 29/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
27 January 2009 | Incorporation (20 pages) |
27 January 2009 | Incorporation (20 pages) |