This company is commonly known as Ojh8 Limited. The company was founded 14 years ago and was given the registration number 06937248. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | OJH8 LIMITED |
---|---|---|
Company Number | : | 06937248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 June 2009 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, Yarmouth Place, London, England, W1J 7BU | Director | 25 October 2011 | Active |
Flat 4, 35 Coleherne Road, London, England, SW10 9BS | Director | 18 June 2009 | Active |
26, Standhill Road, Carlton, Nottingham, England, NG4 1JN | Director | 02 June 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-04-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-04-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-05-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-04-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-05-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-04-19 | Address | Change registered office address company with date old address new address. | Download |
2017-04-07 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-02-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-07-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-06-09 | Gazette | Gazette notice compulsory. | Download |
2015-03-24 | Officers | Change person director company with change date. | Download |
2015-03-24 | Address | Change registered office address company with date old address new address. | Download |
2014-10-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-09-09 | Gazette | Gazette notice compulsary. | Download |
2013-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-27 | Officers | Termination director company with name. | Download |
2012-12-11 | Officers | Change person director company with change date. | Download |
2012-08-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-02 | Officers | Appoint person director company with name. | Download |
2011-10-26 | Accounts | Change account reference date company current extended. | Download |
2011-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-02-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.