Advanced company searchLink opens in new window

OMD PROPERTY (HOLBORN) LIMITED

Company number 04017598

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Dec 2015 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on 7 December 2015
04 Dec 2015 4.70 Declaration of solvency
04 Dec 2015 600 Appointment of a voluntary liquidator
04 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
30 Nov 2015 AP01 Appointment of Mr Colin Barry Wagman as a director on 17 November 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
30 Sep 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AP01 Appointment of Mr James Anthony Piper as a director on 31 December 2014
31 Mar 2015 TM02 Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015
31 Mar 2015 AP01 Appointment of Mr Michael George Cohen as a director on 31 December 2014
02 Mar 2015 TM01 Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015
02 Mar 2015 TM01 Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015
02 Mar 2015 AP01 Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014
02 Mar 2015 AP01 Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014
02 Mar 2015 AD01 Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015
04 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
17 Sep 2014 AA Full accounts made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
01 Aug 2013 AA Full accounts made up to 31 December 2012
13 Dec 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11