Company NameOCCA Design & Interiors Limited
Company StatusDissolved
Company NumberSC406855
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 8 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMrs Kathleen Winifred Mooney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Speirs Wharf
Glasgow
G4 9TG
Scotland

Contact

Websiteocca-design.com/content/
Telephone0141 3322890
Telephone regionGlasgow

Location

Registered Address36 Speirs Wharf
Glasgow
G4 9TG
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kathleen Mooney
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
2 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
6 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 October 2013Registered office address changed from C/O Christie Griffith Corporate First Floor 196 Bath Street Glasgow G2 4HG Scotland on 17 October 2013 (1 page)
17 October 2013Registered office address changed from C/O Christie Griffith Corporate First Floor 196 Bath Street Glasgow G2 4HG Scotland on 17 October 2013 (1 page)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)