Company NameThe Iranian Paint Company Limited
Company StatusDissolved
Company Number08679461
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameOAG Media Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Edwin Glover Iggulden
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 North End House
Fitz James Avenue
London
W14 0RZ
Secretary NameMoore & Cache Ltd (Corporation)
StatusClosed
Appointed05 September 2014(1 year after company formation)
Appointment Duration3 years, 4 months (closed 30 January 2018)
Correspondence Address2 Kentish Buildings 125 Borough High Street
London
SE1 1NP
Director NameMr Sa Church
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1d Zetland House
Scrutton Street
London
EC2A 4HJ

Location

Registered Address2 Kentish Buildings
125 Borough High Street
London
SE1 1NP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1 at £1S.a. Church
100.00%
Ordinary A

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
1 November 2017Application to strike the company off the register (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 February 2016Secretary's details changed for Moore & Cache Ltd on 12 February 2016 (1 page)
19 February 2016Secretary's details changed for Moore & Cache Ltd on 12 February 2016 (1 page)
16 February 2016Registered office address changed from C/O Church & Co. 1D Zetland House Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O Church & Co. 1D Zetland House Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016 (1 page)
16 October 2015Company name changed oag media investments LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
16 October 2015Company name changed oag media investments LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
15 October 2015Appointment of Mr Robert Edwin Glover Iggulden as a director on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Sa Church as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Sa Church as a director on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Robert Edwin Glover Iggulden as a director on 15 October 2015 (2 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 November 2014Appointment of Moore & Cache Ltd as a secretary on 5 September 2014 (2 pages)
27 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Appointment of Moore & Cache Ltd as a secretary on 5 September 2014 (2 pages)
27 November 2014Appointment of Moore & Cache Ltd as a secretary on 5 September 2014 (2 pages)
27 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)