London
W4 5YF
Director Name | Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2015(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 26 April 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fore 1 Fore Business Park Huskisson Way Shirley Solihull West Midlands B90 4SS |
Director Name | Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2015(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 26 April 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Utc Mathisen Way Colnbrook Slough SL3 0HB |
Director Name | Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American/Irish |
Status | Closed |
Appointed | 14 July 2015(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Utc Mathisen Way Colnbrook Slough SL3 0HB |
Director Name | Mr Simon William Heaton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Crescent Solihull West Midlands B91 1JR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Paul Stephen Taylor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Haden Hill Road Halesowen West Midlands B63 3NG |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 48 Cranbrook Road Chiswick London W4 2LH |
Secretary Name | Carolyn Pate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick 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(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick 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 |
200 at £1 | Otis LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages) |
18 August 2015 | Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages) |
14 August 2015 | Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page) |
6 August 2015 | Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages) |
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
16 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
16 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 May 2013 | Director's details changed for Mr James Terence George Laurence on 20 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr James Terence George Laurence on 20 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Mr Lindsay Harvey on 20 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Lindsay Harvey on 20 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
7 November 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
7 November 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
7 November 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
30 July 2012 | Termination of appointment of Simon Heaton as a director (2 pages) |
30 July 2012 | Appointment of Lindsay Harvey as a director (3 pages) |
30 July 2012 | Termination of appointment of Paul Taylor as a director (2 pages) |
30 July 2012 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom on 30 July 2012 (2 pages) |
30 July 2012 | Appointment of Lindsay Harvey as a director (3 pages) |
30 July 2012 | Termination of appointment of Simon Heaton as a director (2 pages) |
30 July 2012 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
30 July 2012 | Appointment of Carolyn Pate as a secretary (3 pages) |
30 July 2012 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
30 July 2012 | Appointment of Carolyn Pate as a secretary (3 pages) |
30 July 2012 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom on 30 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Paul Taylor as a director (2 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
22 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
11 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
11 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
10 May 2011 | Appointment of Mr Paul Stephen Taylor as a director (2 pages) |
10 May 2011 | Appointment of Mr Paul Stephen Taylor as a director (2 pages) |
10 May 2011 | Appointment of Mr Simon William Heaton as a director (2 pages) |
10 May 2011 | Appointment of Mr Simon William Heaton as a director (2 pages) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|