About

Registered Number: 06390742
Date of Incorporation: 04/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: 78a Mildmay Road, Islington, London, N1 4NG,

 

Ogel Architecture & Construction Ltd was setup in 2007, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGEL, Huseyin 04 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PINAR, Galip 04 October 2007 17 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 17 November 2015
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 24 November 2014
DISS40 - Notice of striking-off action discontinued 15 November 2014
AR01 - Annual Return 12 November 2014
AD01 - Change of registered office address 12 November 2014
AA - Annual Accounts 12 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 29 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 01 February 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AA - Annual Accounts 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 25 July 2011
DISS40 - Notice of striking-off action discontinued 10 May 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 09 May 2011
DISS16(SOAS) - N/A 04 May 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AD01 - Change of registered office address 12 May 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 13 May 2009
CERTNM - Change of name certificate 17 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
287 - Change in situation or address of Registered Office 11 December 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.