O THREE PROPERTIES LTD
Overview
| Company Name | O THREE PROPERTIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05795331 |
| 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 O THREE PROPERTIES LTD?
- (7032) /
Where is O THREE PROPERTIES LTD located?
| Registered Office Address | 57 Winnington Road N2 0TS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of O THREE PROPERTIES LTD?
| Company Name | From | Until |
|---|---|---|
| O3 PROPERTIES LIMITED | Sep 07, 2006 | Sep 07, 2006 |
| MISLEX (500) LIMITED | Apr 25, 2006 | Apr 25, 2006 |
What are the latest accounts for O THREE PROPERTIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2010 |
What are the latest filings for O THREE PROPERTIES LTD?
| 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 | ||||||||||
Total exemption full accounts made up to Apr 30, 2010 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Caroline Hanouka on Jun 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Gabbay on Jun 05, 2010 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Annette Dalah on Apr 25, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Gabbay on Apr 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Caroline Hanouka on Feb 02, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2009 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption full accounts made up to Apr 30, 2008 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2007 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | pages | 363(287) | ||||||||||
legacy | 2 pages | 88(2)R | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of O THREE PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GABBAY, Alan | Secretary | 57 Winnington Rd N2 0TS London | British | 110109190001 | ||||||
| DALAH, Annette Jill | Director | Courtenay Avenue Highgate NW6 4LR London Courtenay House | United Kingdom | British | 83175790003 | |||||
| GABBAY, Alan | Director | 57 Winnington Rd N2 0TS London | United Kingdom | British | 110109190003 | |||||
| HANOUKA, Caroline | Director | Winnington Road Hampstead Garden Suburb N2 0TS London 57 | England | British | 95098070002 | |||||
| WESTLEX REGISTRARS LIMITED | Nominee Secretary | Summit House 12 Red Lion Square WC1R 4QD London | 900030650001 | |||||||
| WESTLEX NOMINEES LIMITED | Director | Summit House 12 Red Lion Square WC1R 4QD London | 111785270001 |
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