Company NameOstim Properties Limited
Company StatusDissolved
Company Number00614831
CategoryPrivate Limited Company
Incorporation Date13 November 1958(65 years, 6 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameMartha Vorhand
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(33 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 22 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gloucester Gardens
Golders Green
London
NW11 9AB
Secretary NameMr Mark Vorhand
NationalityBritish
StatusClosed
Appointed18 May 1992(33 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 22 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cranbourne Gardens
London
NW11 0HU

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,493
Current Liabilities£30,431

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
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 (5 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)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (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)
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)
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)
14 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)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Return made up to 18/05/99; full list of members (7 pages)
12 August 1999Registered office changed on 12/08/99 from: c/o temple & co 85 ballards lane finchley london (1 page)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 May 1997Return made up to 18/05/97; no change of members (5 pages)
26 January 1997Return made up to 18/05/96; full list of members (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 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)