Company NameOgitone Retail Ltd
Company StatusDissolved
Company Number08376322
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameWest Street Atm Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Paul Robertson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address13 Westfield Terrace
Sheffield
S1 4GH

Contact

Telephone0114 2722552
Telephone regionSheffield

Location

Registered Address13 Westfield Terrace
Sheffield
S1 4GH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Westfield Property Solutions
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
25 June 2015Application to strike the company off the register (3 pages)
25 June 2015Application to strike the company off the register (3 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015Company name changed west street atm LTD\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
20 February 2015Company name changed west street atm LTD\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
19 February 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(3 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(3 pages)
19 February 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2014Director's details changed for Mr Paul Robertson on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Paul Robertson on 18 February 2014 (2 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(3 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(3 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)