Company NameOssway Investments Limited
Company StatusDissolved
Company Number00700922
CategoryPrivate Limited Company
Incorporation Date15 August 1961(62 years, 9 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRuth Gordon
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(29 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 20 June 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Kerry Court
Stanmore
Middlesex
HA7 4NH
Director NameMartin Jeffrey Summers
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(29 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address44 Embassy Lodge
Regents Park Road
London
N3 3LB
Secretary NameMartin Jeffrey Summers
NationalityBritish
StatusClosed
Appointed28 January 1991(29 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address44 Embassy Lodge
Regents Park Road
London
N3 3LB

Location

Registered Address44 Embassy Lodge
Regents Park Road
London
N3 3LB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£30,644
Net Worth£516,709
Cash£662,139
Current Liabilities£147,680

Accounts

Latest Accounts5 October 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 October

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
31 January 2006Return made up to 25/01/06; full list of members (8 pages)
25 January 2006Application for striking-off (1 page)
16 January 2006Total exemption full accounts made up to 5 October 2005 (7 pages)
2 June 2005Accounting reference date extended from 05/04/05 to 05/10/05 (1 page)
4 February 2005Return made up to 28/01/05; full list of members (8 pages)
15 October 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
5 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
13 June 2003Registered office changed on 13/06/03 from: 10 byron court fairfax road swiss cottage london NW6 4HB (1 page)
27 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
11 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
1 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 5 April 2000 (6 pages)
2 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 5 April 1999 (6 pages)
11 February 1999Full accounts made up to 5 April 1998 (6 pages)
4 February 1999Return made up to 28/01/99; full list of members (6 pages)
3 February 1998Return made up to 28/01/98; no change of members (4 pages)
3 February 1998Full accounts made up to 5 April 1997 (6 pages)
3 February 1997Return made up to 28/01/97; no change of members (4 pages)
3 February 1997Full accounts made up to 5 April 1996 (6 pages)
12 February 1996Return made up to 28/01/96; full list of members (6 pages)
12 February 1996Full accounts made up to 5 April 1995 (6 pages)