OTTOMAN EMPIRE LIMITED
Overview
| Company Name | OTTOMAN EMPIRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03741772 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OTTOMAN EMPIRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OTTOMAN EMPIRE LIMITED located?
| Registered Office Address | 290 Moston Lane *DEFAULT* M40 9WB Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OTTOMAN EMPIRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for OTTOMAN EMPIRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box Default 290 Moston Lane Manchester M40 9WB on Sep 22, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Nov 30, 2019 | 9 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 26, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Unaudited abridged accounts made up to Nov 30, 2018 | 8 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Unaudited abridged accounts made up to Nov 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 26, 2018 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 5 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on Jul 15, 2017 | 1 pages | AD01 | ||
Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on Jun 23, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of OTTOMAN EMPIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUTTON, Nicholas Nelson | Director | Moston Lane *Default* M40 9WB Manchester 290 England | England | British | 38171430011 | |||||||||
| FITZHERBERT, Ivan | Secretary | 105 Saint Jamess Drive SW17 7RP London | British | 156978660001 | ||||||||||
| SUTTON, Nicholas Nelson | Secretary | 70 Langthorne Street Fulham SW6 6JX London | British | 38171430004 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| OSMANOGLU, Ayse, Princess | Director | The Penthouse, 25 Vincent House Vincent Square SW1P 2NB London | British | 58701880003 | ||||||||||
| SUTTON, Nicholas Nelson | Director | The Penthouse 25a Vincent House Vincent Square SW1P 2NB London | British | 38171430006 | ||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||
| IMPERIAL PROPERTY COMPANY LIMITED | Director | Croydon Road BR3 3PP Beckenham 409-411 Kent England |
| 74138840003 |
Who are the persons with significant control of OTTOMAN EMPIRE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ayse Sutton | Apr 06, 2016 | Moston Lane *DEFAULT* M40 9WB Manchester 290 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does OTTOMAN EMPIRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Aircraft mortgage | Created On May 02, 2007 Delivered On May 05, 2007 | Outstanding | Amount secured All monies due or to become due from the company and/or owner trustee to the chargee | |
Short particulars The agusta spa A109A 11 registration mark N800WK, serial no 7341,. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Aircraft mortgage | Created On Oct 24, 2005 Delivered On Oct 26, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or owner trustee to the chargee | |
Short particulars Aircraft type: mcdonnell douglas registration mark: g-nely s/no RN018 together with an assignment of rights title and interest in the insurances in relation thereto including all claims thereunder and the return of any premiums. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On May 12, 2000 Delivered On May 25, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of floating charge the undertaking and all property assets and rights of the company whatsoever and wheresoever both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of rental income | Created On May 12, 2000 Delivered On May 25, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All its right title and interest in and to the aggregate of all amounts payable to or for the benefit or account of the company in connection with the letting of any of the properties or any part thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 12, 2000 Delivered On May 25, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a 40-42 corn street bristol avon. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0