Company NameOshim Properties Limited
Company StatusDissolved
Company Number00614830
CategoryPrivate Limited Company
Incorporation Date13 November 1958(65 years, 6 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Mark Vorhand
NationalityBritish
StatusClosed
Appointed18 May 1992(33 years, 6 months after company formation)
Appointment Duration22 years, 3 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Cranbourne Gardens
London
NW11 0HU
Director NameMr Robert Deblinger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustrian
StatusClosed
Appointed13 December 2010(52 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Eastside Road
London
NW11 0BA
Director NameMr Mark Vorhand
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(52 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Cranbourne Gardens
London
NW11 0HU
Director NameMartha Vorhand
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(33 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gloucester Gardens
Golders Green
London
NW11 9AB

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,710,646
Cash£321
Current Liabilities£384,872

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a members' voluntary winding up (15 pages)
28 May 2014Return of final meeting in a members' voluntary winding up (15 pages)
21 June 2013Liquidators' statement of receipts and payments to 22 April 2013 (17 pages)
21 June 2013Liquidators statement of receipts and payments to 22 April 2013 (17 pages)
21 June 2013Liquidators' statement of receipts and payments to 22 April 2013 (17 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 4 May 2012 (2 pages)
2 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Declaration of solvency (3 pages)
2 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 May 2012Declaration of solvency (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2,000
(7 pages)
15 August 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2,000
(7 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Termination of appointment of Martha Vorhand as a director (1 page)
15 December 2010Termination of appointment of Martha Vorhand as a director (1 page)
14 December 2010Appointment of Mr Mark Vorhand as a director (2 pages)
14 December 2010Appointment of Mr Robert Deblinger as a director (2 pages)
14 December 2010Appointment of Mr Robert Deblinger as a director (2 pages)
14 December 2010Appointment of Mr Mark Vorhand as a director (2 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 18/05/09; full list of members (4 pages)
3 June 2009Return made up to 18/05/09; full list of members (4 pages)
12 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 18/05/08; full list of members (4 pages)
6 June 2008Return made up to 18/05/08; full list of members (4 pages)
22 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
22 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
12 June 2007Return made up to 18/05/07; full list of members (3 pages)
12 June 2007Return made up to 18/05/07; full list of members (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 June 2006Location of register of members (1 page)
29 June 2006Return made up to 18/05/06; full list of members (3 pages)
29 June 2006Return made up to 18/05/06; full list of members (3 pages)
29 June 2006Location of register of members (1 page)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Return made up to 18/05/05; full list of members (6 pages)
7 June 2005Return made up to 18/05/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 May 2004Return made up to 18/05/04; no change of members (4 pages)
28 May 2004Return made up to 18/05/04; no change of members (4 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 August 2003Ad 05/03/03--------- £ si 1000@1 (3 pages)
28 August 2003Ad 05/03/03--------- £ si 1000@1 (3 pages)
3 June 2003Return made up to 18/05/03; full list of members (6 pages)
3 June 2003Return made up to 18/05/03; full list of members (6 pages)
11 April 2003Registered office changed on 11/04/03 from: 85 ballards lane london N3 1XU (1 page)
11 April 2003Registered office changed on 11/04/03 from: 85 ballards lane london N3 1XU (1 page)
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2003Ad 04/03/03--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages)
25 March 2003Nc inc already adjusted 04/03/03 (2 pages)
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2003Nc inc already adjusted 04/03/03 (2 pages)
25 March 2003Ad 04/03/03--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 May 2002Return made up to 18/05/02; full list of members (6 pages)
23 May 2002Return made up to 18/05/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 August 2001Return made up to 18/05/01; no change of members (4 pages)
20 August 2001Return made up to 18/05/01; no change of members (4 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2000Return made up to 18/05/00; no change of members (5 pages)
24 May 2000Return made up to 18/05/00; no change of members (5 pages)
18 January 2000Full accounts made up to 31 March 1999 (7 pages)
18 January 2000Full accounts made up to 31 March 1999 (7 pages)
12 August 1999Registered office changed on 12/08/99 from: c/o temple & co 85 ballards lane finchley london (1 page)
12 August 1999Registered office changed on 12/08/99 from: c/o temple & co 85 ballards lane finchley london (1 page)
12 August 1999Return made up to 18/05/99; full list of members (7 pages)
12 August 1999Return made up to 18/05/99; full list of members (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 May 1998Return made up to 18/05/98; no change of members (5 pages)
31 May 1998Return made up to 18/05/98; no change of members (5 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 May 1997Return made up to 18/05/97; no change of members (5 pages)
29 May 1997Return made up to 18/05/97; no change of members (5 pages)
24 January 1997Return made up to 18/05/96; full list of members (7 pages)
24 January 1997Return made up to 18/05/96; full list of members (7 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 June 1996Secretary's particulars changed (1 page)
11 June 1996Secretary's particulars changed (1 page)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1995Return made up to 18/05/95; no change of members (10 pages)
18 August 1995Return made up to 18/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 July 1983Accounts made up to 31 March 1982 (5 pages)
11 July 1983Accounts made up to 31 March 1982 (5 pages)