London
NW11 8RQ
Secretary Name | Mr David Frederick Hirschmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1969(5 years, 4 months after company formation) |
Appointment Duration | 44 years, 11 months (closed 18 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Director Name | Julie Hirschmann |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 May 2002) |
Role | Housewife |
Correspondence Address | 82 Avenue Road London SW16 4HL |
Director Name | Mrs Nicola Jane Broom |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 April 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 South End Croydon Surrey CR0 1DN |
Director Name | Mr Oliver Richard Hirschmann |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 South End Croydon Surrey CR0 1DN |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Osborn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,396 |
Net Worth | -£4,148,593 |
Current Liabilities | £30,784 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 August 2013 | Withdraw the company strike off application (2 pages) |
17 July 2013 | Registered office address changed from 16 South End Croydon Surrey CR0 1DN on 17 July 2013 (2 pages) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Statement of affairs with form 4.19 (4 pages) |
16 July 2013 | Resolutions
|
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2013 | Application to strike the company off the register (4 pages) |
17 May 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 April 2013 | Termination of appointment of Oliver Hirschmann as a director (1 page) |
9 April 2013 | Termination of appointment of Nicola Broom as a director (1 page) |
14 February 2013 | Register inspection address has been changed from 33-34 High Street London SE25 6HA United Kingdom (1 page) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
1 February 2011 | Director's details changed for Mr. Oliver Richard Hirschmann on 1 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr. Oliver Richard Hirschmann on 1 January 2011 (2 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Director's details changed for Mr. Oliver Hirschmann on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mr David Frederick Hirschmann on 1 January 2010 (1 page) |
1 February 2010 | Director's details changed for Mr David Frederick Hirschmann on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Secretary's details changed for Mr David Frederick Hirschmann on 1 January 2010 (1 page) |
1 February 2010 | Director's details changed for Mr David Frederick Hirschmann on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Bsc Hons Mrics Nicola Jane Broom on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr. Oliver Hirschmann on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Bsc Hons Mrics Nicola Jane Broom on 1 January 2010 (2 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Director's change of particulars / oliver hirschmann / 29/05/2008 (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 October 2007 | Amended accounts made up to 31 March 2005 (14 pages) |
11 October 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
8 October 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members
|
16 November 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Return made up to 31/12/05; full list of members
|
14 February 2006 | Director's particulars changed (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
14 March 2005 | Amended accounts made up to 31 March 2004 (15 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Return made up to 31/12/04; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
9 December 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 August 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 33 high street south norwood london SE25 6HJ (1 page) |
31 July 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 October 2000 | New director appointed (2 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2000 | Full accounts made up to 31 March 1999 (17 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
2 May 1999 | Full accounts made up to 31 March 1998 (15 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (16 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Return made up to 31/12/97; change of members (6 pages) |
27 January 1998 | Auditor's resignation (2 pages) |
27 January 1998 | Auditor's resignation (2 pages) |
5 January 1998 | Full accounts made up to 31 March 1996 (15 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members
|
29 September 1996 | New secretary appointed;new director appointed (2 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 16 south end croydon surrey CR0 1DN (1 page) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Resolutions
|
29 March 1996 | Registered office changed on 29/03/96 from: 43 high st south norwood london SE25 (1 page) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 June 1984 | Accounts made up to 31 March 1982 (4 pages) |