This company is commonly known as O&h Mooring B Limited. The company was founded 19 years ago and was given the registration number 05372397. The firm's registered office is in LONDON. You can find them at 2 Mill Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | O&H MOORING B LIMITED |
---|---|---|
Company Number | : | 05372397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 February 2005 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mill Street, London, United Kingdom, W1S 2AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57 Winnington Road, Hampstead, London, N2 0TS | Director | 13 April 2005 | Active |
1, Church Mount, London, N2 0RW | Director | 13 April 2005 | Active |
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH | Secretary | 13 April 2005 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 22 February 2005 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 22 February 2005 | Active |
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH | Director | 13 April 2005 | Active |
20 Herondale Avenue, London, SW18 3JL | Nominee Director | 22 February 2005 | Active |
O&H Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 25-28, Old Burlington Street, London, W1S 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2020-06-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-08 | Resolution | Resolution. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Change account reference date company previous extended. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-12-04 | Accounts | Accounts with accounts type small. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type full. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Accounts | Accounts with accounts type full. | Download |
2014-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-17 | Officers | Change person director company with change date. | Download |
2013-10-16 | Accounts | Accounts with accounts type full. | Download |
2013-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.