OLSWANG DIRECTORS 1 LIMITED
Overview
| Company Name | OLSWANG DIRECTORS 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04058026 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OLSWANG DIRECTORS 1 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OLSWANG DIRECTORS 1 LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OLSWANG DIRECTORS 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for OLSWANG DIRECTORS 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 6 pages | AA | ||
Termination of appointment of Olswang Cosec Limited as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Olswang Directors 2 Limited as a director on Nov 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 22, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mark Hugh David Bertram on May 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Olswang Directors 2 Limited on May 01, 2017 | 1 pages | CH02 | ||
Secretary's details changed for Olswang Cosec Limited on May 01, 2017 | 1 pages | CH04 | ||
Change of details for Olswang Nominees Limited as a person with significant control on May 01, 2017 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||
Previous accounting period extended from Dec 31, 2018 to Apr 30, 2019 | 1 pages | AA01 | ||
Appointment of Mr Stephen Samuel Alexander Millar as a director on Sep 04, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Aug 22, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Jonathan Devereux as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christopher Alan Mackie as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Aug 22, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Aug 22, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of OLSWANG DIRECTORS 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BERTRAM, Mark Hugh David | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 142819110003 | |||||||||
| MILLAR, Stephen Samuel Alexander | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 141680630002 | |||||||||
| ALLEN, Stephen | Secretary | 1 Avenue Cottages High Street Mill Hill NW7 1QY London | British | 68299700001 | ||||||||||
| OLSWANG COSEC LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England |
| 83864780002 | ||||||||||
| ALLEN, Stephen | Director | 1 Avenue Cottages High Street Mill Hill NW7 1QY London | British | 68299700001 | ||||||||||
| CARPANINI, Fabrizio Attilio Giuseppe | Director | High Holborn WC1V 6XX London 90 | United Kingdom | British | 142819150001 | |||||||||
| DEVEREUX, Mark Jonathan | Director | High Holborn WC1V 6XX London 90 | England | British | 18139930002 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 | United Kingdom | British | 137231800001 | |||||||||
| MCDONALD, Duncan Francis | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 142821030002 | |||||||||
| MUNSLOW, Kevin | Director | 43 Bevin Square SW17 7BB London | British | 63692270001 | ||||||||||
| ROSEN, Stephen Howard | Director | High Holborn WC1V 6XX London 90 | United Kingdom | British | 142821670002 | |||||||||
| STEWART, David St John | Director | High Holborn WC1V 6XX London 90 | United Kingdom | British | 142706860001 | |||||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 78 Cannon Street EC4N 6AF London Cannon Place England |
| 900026650001 |
Who are the persons with significant control of OLSWANG DIRECTORS 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Olswang Nominees Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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