Company NameOsmond And Osmond Limited
Company StatusDissolved
Company Number00476106
CategoryPrivate Limited Company
Incorporation Date15 December 1949(74 years, 5 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stanley Solomon Cohen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(43 years, 3 months after company formation)
Appointment Duration18 years, 10 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linden Lea
Hampstead Garden Suburb
London
N2 0RG
Secretary NameMr Keith Brian Partridge
NationalityBritish
StatusClosed
Appointed04 September 2006(56 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 27 December 2011)
RoleAccountant
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameDouglas Edmund Kelly
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(42 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressBox Cottage 23 East Street
Emsworth
Hampshire
PO10 8SE
Director NameNeil Richard Megarry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(42 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence Address35 Starina Gardens
Waterlooville
Hampshire
PO7 8QT
Director NameMrs Rosemary Anne Megarry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(42 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressLittle Rookwood 32 Park Road
Denmead
Waterlooville
Hampshire
PO7 6NE
Director NameMr William Ian Megarry
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(42 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressLittle Rookwood 32 Park Road
Denmead
Waterlooville
Hampshire
PO7 6NE
Secretary NameDouglas Edmund Kelly
NationalityBritish
StatusResigned
Appointed23 July 1992(42 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressBox Cottage 23 East Street
Emsworth
Hampshire
PO10 8SE
Director NameMr Richard Anthony John Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(43 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 September 1993)
RoleChief Executive
Correspondence AddressFlat 4
63 St Mildred's Road
Westgate-On-Sea
Kent
CT8 8RL
Secretary NameMr Alex Charles Marsk
NationalityBritish
StatusResigned
Appointed05 March 1993(43 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 October 1993)
RoleAccountant
Correspondence Address29 West Lea
Deal
Dover
CT3 6TY
Secretary NameDavid Freedman
NationalityBritish
StatusResigned
Appointed01 October 1993(43 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 1994)
RoleSecretary
Correspondence Address21 Arden Close
Bushey Heath
Hertfordshire
WD23 1PL
Secretary NameMr Mark Jonathan Harris
NationalityBritish
StatusResigned
Appointed09 November 1994(44 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH

Location

Registered Address38 Wigmore Street
London
W1U 2RU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

188k at £1Queensway Securities LTD
94.00%
Ordinary
10k at £1Queensway Securities LTD
4.98%
Preference A
2.1k at £1Queensway Securities LTD
1.03%
Preference B

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
19 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 200,000
(4 pages)
19 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 200,000
(4 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
27 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Keith Brian Partridge on 12 July 2010 (1 page)
28 July 2010Secretary's details changed for Keith Brian Partridge on 12 July 2010 (1 page)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 July 2009Return made up to 12/07/09; full list of members (4 pages)
27 July 2009Return made up to 12/07/09; full list of members (4 pages)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
5 March 2009Auditor's resignation (1 page)
5 March 2009Auditor's resignation (1 page)
22 October 2008Full accounts made up to 31 December 2007 (7 pages)
22 October 2008Full accounts made up to 31 December 2007 (7 pages)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
16 July 2008Registered office changed on 16/07/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
26 March 2008Secretary's Change of Particulars / keith partridge / 26/03/2008 / HouseName/Number was: , now: 60; Street was: 20 margaret road, now: douglas road; Post Town was: romford, now: hornchurch; Post Code was: RM2 5SH, now: RM11 1AR (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 12/07/07; full list of members (2 pages)
18 July 2007Return made up to 12/07/07; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
18 July 2007Registered office changed on 18/07/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
16 July 2007Full accounts made up to 31 December 2006 (6 pages)
16 July 2007Full accounts made up to 31 December 2006 (6 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
25 July 2006Return made up to 12/07/06; full list of members (2 pages)
25 July 2006Return made up to 12/07/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: centre city tower 7 hill street birmingham B5 4UU (1 page)
25 July 2006Registered office changed on 25/07/06 from: centre city tower 7 hill street birmingham B5 4UU (1 page)
25 July 2006Director's particulars changed (1 page)
11 May 2006Full accounts made up to 31 December 2005 (6 pages)
11 May 2006Full accounts made up to 31 December 2005 (6 pages)
2 August 2005Return made up to 12/07/05; full list of members (6 pages)
2 August 2005Return made up to 12/07/05; full list of members (6 pages)
1 July 2005Full accounts made up to 31 December 2004 (5 pages)
1 July 2005Full accounts made up to 31 December 2004 (5 pages)
27 September 2004Full accounts made up to 31 December 2003 (5 pages)
27 September 2004Full accounts made up to 31 December 2003 (5 pages)
30 July 2004Return made up to 12/07/04; full list of members (6 pages)
30 July 2004Return made up to 12/07/04; full list of members (6 pages)
17 September 2003Full accounts made up to 31 December 2002 (5 pages)
17 September 2003Full accounts made up to 31 December 2002 (5 pages)
13 August 2003Return made up to 12/07/03; full list of members (6 pages)
13 August 2003Return made up to 12/07/03; full list of members (6 pages)
2 April 2003Full accounts made up to 31 May 2002 (7 pages)
2 April 2003Full accounts made up to 31 May 2002 (7 pages)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
22 July 2002Return made up to 12/07/02; full list of members (6 pages)
22 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Full accounts made up to 31 May 2001 (8 pages)
22 January 2002Full accounts made up to 31 May 2001 (8 pages)
27 July 2001Return made up to 23/07/01; full list of members (6 pages)
27 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Full accounts made up to 31 May 2000 (8 pages)
19 January 2001Full accounts made up to 31 May 2000 (8 pages)
27 July 2000Return made up to 23/07/00; full list of members (6 pages)
27 July 2000Return made up to 23/07/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (8 pages)
31 March 2000Full accounts made up to 31 May 1999 (8 pages)
10 September 1999Return made up to 23/07/99; full list of members (6 pages)
10 September 1999Return made up to 23/07/99; full list of members (6 pages)
10 December 1998Full accounts made up to 31 May 1998 (8 pages)
10 December 1998Full accounts made up to 31 May 1998 (8 pages)
20 July 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1998Return made up to 23/07/98; full list of members (7 pages)
15 January 1998Full accounts made up to 31 May 1997 (12 pages)
15 January 1998Full accounts made up to 31 May 1997 (12 pages)
15 August 1997Return made up to 23/07/97; no change of members (7 pages)
15 August 1997Return made up to 23/07/97; no change of members (7 pages)
19 March 1997Full accounts made up to 31 May 1996 (19 pages)
19 March 1997Full accounts made up to 31 May 1996 (19 pages)
14 August 1996Return made up to 23/07/96; full list of members (7 pages)
14 August 1996Return made up to 23/07/96; full list of members (7 pages)
2 April 1996Full accounts made up to 31 May 1995 (16 pages)
2 April 1996Full accounts made up to 31 May 1995 (16 pages)
15 May 1995Full accounts made up to 31 December 1993 (17 pages)
15 May 1995Full accounts made up to 31 May 1994 (16 pages)
15 May 1995Full accounts made up to 31 May 1994 (32 pages)
15 May 1995Full accounts made up to 31 December 1993 (34 pages)
15 March 1995Accounting reference date shortened from 31/12 to 31/05 (1 page)
15 March 1995Accounting reference date shortened from 31/12 to 31/05 (1 page)