OK AGENCY LIMITED

Third Floor Third Floor, London, W1B 3HH, England
StatusDISSOLVED
Company No.04596079
CategoryPrivate Limited Company
Incorporated20 Nov 2002
Age21 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution14 Jan 2014
Years10 years, 5 months, 1 day

SUMMARY

OK AGENCY LIMITED is an dissolved private limited company with number 04596079. It was incorporated 21 years, 6 months, 25 days ago, on 20 November 2002 and it was dissolved 10 years, 5 months, 1 day ago, on 14 January 2014. The company address is Third Floor Third Floor, London, W1B 3HH, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Resolution

Date: 02 May 2012

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Feb 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Westmoore Company Secretary Limited

Appointment date: 2011-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Address

Type: AD01

Old address: 3B Third Floor 13 Charterhouse Square London EC1M 6AX United Kingdom

Change date: 2012-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Westmoore Corporate Services Limited

Termination date: 2011-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-01

Officer name: Westmoore Corporate Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Mr Gerhard Kolflaath

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / westmoore corporate services LIMITED / 04/10/2008 / HouseName/Number was: , now: third floor; Street was: 501 international house, now: 13 charterhouse square; Area was: 223 regent street, now: ; Post Code was: W1B 2QD, now: EC1M 6AX; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 11/09/2008 from 501 international house 223 regent street london london W1B 2QD

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 30/07/07 from: token house suite 307 11-12 tokenhouse yard london EC2R 7AS

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2006

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 14/07/05 from: 3 bolt court 4TH floor suite 132 london EC4A 3DQ

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 03/12/04 from: suite 598 2 old brompton road london SW7 3DQ

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 08/09/04 from: 6TH floor 52-54 gracechurch street london EC3V 0EH

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2004

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed milzig worldwide LIMITED\certificate issued on 29/01/04

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 15/12/03 from: 3RD floor 45-47 cornhill london EC3V 3PD

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLINTON STORE LTD

90 COLINTON MAINS DRIVE,EDINBURGH,EH13 9BJ

Number:SC580909
Status:ACTIVE
Category:Private Limited Company

FLEETFOOT EXPRESS LTD

OFFICE A9 BIZSPACE BUSINESS PARK,BIRMINGHAM,B11 2AL

Number:10717375
Status:ACTIVE
Category:Private Limited Company

KEDEM FOODS LIMITED

BLOCK B OCC ESTATE,LONDON,N4 1TJ

Number:06999007
Status:ACTIVE
Category:Private Limited Company

LIVING LANDSCAPES NORTH WEST LIMITED

91B GRAVEL LANE,WILMSLOW,SK9 6LZ

Number:11049508
Status:ACTIVE
Category:Private Limited Company

ONEIL CARE SERVICES LIMITED

28 TEMPSFORD CLOSE,ENFIELD,EN2 7EP

Number:10575423
Status:ACTIVE
Category:Private Limited Company

SEVOL LTD

219 DOLLIS HILL LANE,LONDON,NW2 6EX

Number:11236589
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source