Company NameOJ Residentials Ltd
Company StatusDissolved
Company Number09939796
CategoryPrivate Limited Company
Incorporation Date7 January 2016(8 years, 3 months ago)
Dissolution Date17 December 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Yaofeng He
Date of BirthOctober 1990 (Born 33 years ago)
NationalityChinese
StatusClosed
Appointed03 March 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 17 December 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 The Quarterdeck
London
E14 8SH
Secretary NameMr Yaofeng He
StatusClosed
Appointed03 March 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 17 December 2021)
RoleCompany Director
Correspondence Address86 Whitechapel High Street
London
E1 7QX
Director NameMr Nurul Islam
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 The Quarterdeck
London
E14 8SH
Secretary NameMr Nurul Islam
StatusResigned
Appointed07 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address15 The Quarterdeck
London
E14 8SH
Director NameMiss Nargis Akthar
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address15 The Quarterdeck
London
E14 8SH
Secretary NameMiss Nargis Akthar
StatusResigned
Appointed01 July 2016(5 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address15 The Quarterdeck
London
E14 8SH
Secretary NameMr Nayeem Kibria
StatusResigned
Appointed01 October 2016(8 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 January 2017)
RoleCompany Director
Correspondence Address15 The Quarterdeck
London
E14 8SH
Secretary NameMiss Nargis Akthar
StatusResigned
Appointed02 January 2017(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2018)
RoleCompany Director
Correspondence Address15 The Quarterdeck
London
E14 8SH

Location

Registered Address86 Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 December 2021Final Gazette dissolved following liquidation (1 page)
17 September 2021Completion of winding up (1 page)
17 February 2020Order of court to wind up (3 pages)
15 January 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2018Secretary's details changed for Mr Yaofeng He on 11 May 2018 (1 page)
23 May 2018Secretary's details changed for Mr Yaofeng He on 11 May 2018 (1 page)
23 May 2018Registered office address changed from 15 the Quarterdeck London E14 8SH England to 86 Whitechapel High Street London E1 7QX on 23 May 2018 (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
16 March 2018Appointment of Mr Yaofeng He as a director on 3 March 2018 (2 pages)
16 March 2018Termination of appointment of Nargis Akthar as a secretary on 3 March 2018 (1 page)
16 March 2018Notification of Yaofeng He as a person with significant control on 30 December 2017 (2 pages)
16 March 2018Cessation of Nargis Akthar as a person with significant control on 1 January 2018 (1 page)
16 March 2018Termination of appointment of Nargis Akthar as a director on 3 March 2018 (1 page)
16 March 2018Appointment of Mr Yaofeng He as a secretary on 3 March 2018 (2 pages)
12 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
13 January 2017Appointment of Miss Nargis Akthar as a secretary on 2 January 2017 (2 pages)
13 January 2017Termination of appointment of Nayeem Kibria as a secretary on 1 January 2017 (1 page)
13 January 2017Appointment of Miss Nargis Akthar as a secretary on 2 January 2017 (2 pages)
13 January 2017Termination of appointment of Nayeem Kibria as a secretary on 1 January 2017 (1 page)
5 October 2016Appointment of Mr Nayeem Kibria as a secretary on 1 October 2016 (2 pages)
5 October 2016Appointment of Mr Nayeem Kibria as a secretary on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Nargis Akthar as a secretary on 1 October 2016 (1 page)
5 October 2016Termination of appointment of Nargis Akthar as a secretary on 1 October 2016 (1 page)
27 July 2016Termination of appointment of Nurul Islam as a director on 30 May 2016 (1 page)
27 July 2016Appointment of Miss Nargis Akthar as a director on 1 July 2016 (2 pages)
27 July 2016Appointment of Miss Nargis Akthar as a director on 1 July 2016 (2 pages)
27 July 2016Termination of appointment of Nurul Islam as a director on 30 May 2016 (1 page)
26 July 2016Termination of appointment of Nurul Islam as a secretary on 30 June 2016 (1 page)
26 July 2016Termination of appointment of Nurul Islam as a secretary on 30 June 2016 (1 page)
25 July 2016Appointment of Miss Nargis Akthar as a secretary on 1 July 2016 (2 pages)
25 July 2016Appointment of Miss Nargis Akthar as a secretary on 1 July 2016 (2 pages)
5 April 2016Secretary's details changed for Mr Nurul Islam on 1 April 2016 (1 page)
5 April 2016Secretary's details changed for Mr Nurul Islam on 1 April 2016 (1 page)
5 April 2016Director's details changed for Mr Nurul Islam on 1 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Nurul Islam on 1 April 2016 (2 pages)
5 April 2016Registered office address changed from 23 Leamington Gdns Seven Kings Essex IG3 9TX England to 15 the Quarterdeck London E14 8SH on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 23 Leamington Gdns Seven Kings Essex IG3 9TX England to 15 the Quarterdeck London E14 8SH on 5 April 2016 (1 page)
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)