Company NameOhshima Associates Limited
Company StatusDissolved
Company Number07353290
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 7 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameGladstone Ohshima Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Bina Bernard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Rahim Bernard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Rahim Barnard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameMiss Amanda Louise Magagnin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY

Contact

Websitewww.africandreamhomes.com

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
5 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
5 September 2018Accounts for a dormant company made up to 31 August 2018 (3 pages)
7 December 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
7 December 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
16 August 2017Notification of Bina Bernard as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Rahim Bernard as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Rahim Bernard as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Notification of Bina Bernard as a person with significant control on 6 April 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
16 March 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
6 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
1 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
8 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 September 2012Termination of appointment of Rahim Barnard as a director (1 page)
28 September 2012Director's details changed for Mrs Bina Barnard on 22 August 2012 (2 pages)
28 September 2012Termination of appointment of Rahim Barnard as a director (1 page)
28 September 2012Director's details changed for Mrs Bina Barnard on 22 August 2012 (2 pages)
28 September 2012Appointment of Mr Rahim Bernard as a director (2 pages)
28 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
28 September 2012Appointment of Mr Rahim Bernard as a director (2 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 February 2012Termination of appointment of Amanda Magagnin as a director (1 page)
9 February 2012Termination of appointment of Amanda Magagnin as a director (1 page)
19 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Miss Amanda Louise Magagnin on 4 February 2011 (2 pages)
27 July 2011Director's details changed for Miss Amanda Louise Magagnin on 4 February 2011 (2 pages)
27 July 2011Director's details changed for Miss Amanda Louise Magagnin on 4 February 2011 (2 pages)
11 February 2011Director's details changed for Mrs Bina Barnard on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Rahim Barnard on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mrs Bina Barnard on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Rahim Barnard on 11 February 2011 (2 pages)
9 February 2011Appointment of Miss Amanda Magagnin as a director (2 pages)
9 February 2011Appointment of Miss Amanda Magagnin as a director (2 pages)
7 February 2011Company name changed gladstone ohshima LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2010-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Company name changed gladstone ohshima LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2010-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)