Company NameOhlin Consulting Limited
Company StatusDissolved
Company Number08935846
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Johan Ohlin
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySwedish
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Thurlow Gardens
Ilford
Essex
IG6 2UU

Contact

Websiteprotein-shakes-fitness.com

Location

Registered Address1-2 Johnston Road
Woodford Green
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ohlin Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (3 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 April 2017Registered office address changed from 5 Holly Cottages Bell Common Epping CM16 4EA England to 1-2 Johnston Road Woodford Green IG8 0XA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 5 Holly Cottages Bell Common Epping CM16 4EA England to 1-2 Johnston Road Woodford Green IG8 0XA on 12 April 2017 (1 page)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 January 2017Registered office address changed from 13 Thurlow Gardens Ilford Essex IG6 2UU to 5 Holly Cottages Bell Common Epping CM16 4EA on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 13 Thurlow Gardens Ilford Essex IG6 2UU to 5 Holly Cottages Bell Common Epping CM16 4EA on 16 January 2017 (1 page)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
3 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(3 pages)
3 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(3 pages)
11 January 2016Company name changed ohlin consulting LIMITED\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
(3 pages)
11 January 2016Company name changed ohlin consulting LIMITED\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
(3 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 June 2015Director's details changed for Mr Johan Ohlin on 20 October 2014 (2 pages)
2 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Director's details changed for Mr Johan Ohlin on 20 October 2014 (2 pages)
2 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
19 May 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 13 Thurlow Gardens Ilford Essex IG6 2UU on 19 May 2015 (2 pages)
19 May 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 13 Thurlow Gardens Ilford Essex IG6 2UU on 19 May 2015 (2 pages)
16 May 2015Change of name notice (1 page)
16 May 2015Change of name notice (1 page)
16 May 2015Company name changed proteinbottle LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-05-01
(2 pages)
16 May 2015Company name changed proteinbottle LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-05-01
(2 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(36 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(36 pages)