Company NameO&H (Crowndean House) Limited
Company StatusDissolved
Company Number10537210
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 4 months ago)
Dissolution Date10 December 2019 (4 years, 4 months 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
Appointed22 December 2016(same day as company formation)
RoleChartered Engineer / Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Street
London
W1S 2AT
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2016(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Street
London
W1S 2AT
Director NameMr Peter Dee-Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Street
London
W1S 2AT
Director NameMr Alan Gabbay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Street
London
W1S 2AT

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 CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
11 September 2019Application to strike the company off the register (3 pages)
26 June 2019Termination of appointment of Peter Dee-Shapland as a director on 26 June 2019 (1 page)
26 June 2019Termination of appointment of Alan Gabbay 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)
16 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
19 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
19 January 2017Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
19 January 2017Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 1
(27 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 1
(27 pages)