About

Registered Number: 03373543
Date of Incorporation: 14/05/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 11 months ago)
Registered Address: Sea Containers, 18 Upper Ground, London, SE1 9RQ,

 

Founded in 1997, Ogilvy & Mather Direct Ltd has its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 25 March 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 14 May 2018
RP04AP01 - N/A 30 April 2018
AA - Annual Accounts 26 April 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 23 February 2016
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 23 May 2014
CH04 - Change of particulars for corporate secretary 23 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 14 May 2010
TM01 - Termination of appointment of director 20 January 2010
AP01 - Appointment of director 19 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 July 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 24 May 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 07 March 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 21 October 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
363s - Annual Return 06 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 May 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 15 June 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
225 - Change of Accounting Reference Date 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
287 - Change in situation or address of Registered Office 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
CERTNM - Change of name certificate 03 July 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.