About

Registered Number: 03692412
Date of Incorporation: 06/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 3 months ago)
Registered Address: Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

Having been setup in 1999, Original Equipment Manufacture Distribution Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed as Giuliani, Doreen, Giuliani, Victor Anthony, Sabini, John Anthony. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SABINI, John Anthony 06 January 1999 29 March 2006 1
Secretary Name Appointed Resigned Total Appointments
GIULIANI, Doreen 29 March 2006 - 1
GIULIANI, Victor Anthony 06 January 1999 29 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 26 May 2009
287 - Change in situation or address of Registered Office 19 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 16 July 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
NEWINC - New incorporation documents 06 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.