Company NameOGE & Rod Cie Ltd
Company StatusDissolved
Company Number07041413
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Ian Elias Do-Rego
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleBusness Man
Country of ResidenceUnited Kingdom
Correspondence Address19 Stamford Road
Dagenham
Essex
RM9 4HA
Secretary NameCatherine Kouassibla Essy Do-Rego
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Stamford Road
Dagenham
Essex
RM9 4HA

Location

Registered Address19 Stamford Road
Dagenham
Essex
RM9 4HA
RegionLondon
ConstituencyBarking
CountyGreater London
WardGoresbrook
Built Up AreaGreater London

Shareholders

2 at £1Ian Elias Do-rego
100.00%
Ordinary

Financials

Year2014
Turnover£3,800
Net Worth£120
Cash£150
Current Liabilities£30

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Total exemption full accounts made up to 31 October 2015 (8 pages)
12 May 2017Total exemption full accounts made up to 31 October 2015 (8 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Confirmation statement made on 14 October 2016 with updates (5 pages)
18 April 2017Confirmation statement made on 14 October 2016 with updates (5 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
19 October 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
28 September 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
23 April 2015Compulsory strike-off action has been suspended (1 page)
23 April 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
15 November 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
15 November 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
18 July 2012Secretary's details changed for Catherine Kouassibla Essy Do-Rego on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Ian Elias Do-Rego on 18 July 2012 (2 pages)
18 July 2012Secretary's details changed for Catherine Kouassibla Essy Do-Rego on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from Flat 38 Norfolk Court Glandford Way Chadwell Heath Romford RM6 4US United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Flat 38 Norfolk Court Glandford Way Chadwell Heath Romford RM6 4US United Kingdom on 18 July 2012 (1 page)
18 July 2012Director's details changed for Mr Ian Elias Do-Rego on 18 July 2012 (2 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
28 July 2011Secretary's details changed for Catherine Kouassibla Essy Do-Rego on 1 July 2011 (1 page)
28 July 2011Registered office address changed from 8 Stonard Road Dagenham RM8 2HS United Kingdom on 28 July 2011 (1 page)
28 July 2011Secretary's details changed for Catherine Kouassibla Essy Do-Rego on 1 July 2011 (1 page)
28 July 2011Director's details changed for Mr Ian Elias Do-Rego on 1 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Ian Elias Do-Rego on 1 July 2011 (2 pages)
28 July 2011Registered office address changed from 8 Stonard Road Dagenham RM8 2HS United Kingdom on 28 July 2011 (1 page)
28 July 2011Director's details changed for Mr Ian Elias Do-Rego on 1 July 2011 (2 pages)
28 July 2011Secretary's details changed for Catherine Kouassibla Essy Do-Rego on 1 July 2011 (1 page)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2009Incorporation (21 pages)
14 October 2009Incorporation (21 pages)