Company NameO&H (Grafton Street) Limited
Company StatusDissolved
Company Number09817537
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 5 months ago)
Dissolution Date12 April 2023 (11 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(same day as company formation)
RoleChartered Engineer/Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Peter Dee-Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Alan Gabbay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN

Location

Registered Address2 Mill Street
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

28 October 2016Delivered on: 2 November 2016
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
28 October 2016Delivered on: 2 November 2016
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: The real property as defined in the charge and including 7/7A grafton street, london, W1X 3LA. Title number: LN193284.
Outstanding

Filing History

9 June 2020Declaration of solvency (5 pages)
8 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-18
(1 page)
8 June 2020Appointment of a voluntary liquidator (4 pages)
17 December 2019Satisfaction of charge 098175370001 in full (4 pages)
17 December 2019Satisfaction of charge 098175370002 in full (4 pages)
28 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
12 November 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
27 June 2019Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page)
27 June 2019Termination of appointment of Peter Dee-Shapland as a director on 26 June 2019 (1 page)
30 January 2019Registered office address changed from 25-28 Old Burlington Street London W1S 3AN United Kingdom to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page)
6 December 2018Accounts for a small company made up to 28 February 2018 (20 pages)
8 November 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
17 January 2018Confirmation statement made on 9 October 2017 with updates (4 pages)
17 January 2018Confirmation statement made on 9 October 2017 with updates (4 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Accounts for a small company made up to 28 February 2017 (18 pages)
10 October 2017Accounts for a small company made up to 28 February 2017 (18 pages)
2 November 2016Registration of charge 098175370002, created on 28 October 2016 (31 pages)
2 November 2016Registration of charge 098175370001, created on 28 October 2016 (36 pages)
2 November 2016Registration of charge 098175370001, created on 28 October 2016 (36 pages)
2 November 2016Registration of charge 098175370002, created on 28 October 2016 (31 pages)
21 October 2016Full accounts made up to 29 February 2016 (17 pages)
21 October 2016Full accounts made up to 29 February 2016 (17 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
29 February 2016Previous accounting period shortened from 31 October 2016 to 28 February 2016 (3 pages)
29 February 2016Previous accounting period shortened from 31 October 2016 to 28 February 2016 (3 pages)
9 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-09
  • GBP 1
(29 pages)
9 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-09
  • GBP 1
(29 pages)