Company NameOsprey Sms Limited
Company StatusDissolved
Company Number02252376
CategoryPrivate Limited Company
Incorporation Date6 May 1988(36 years ago)
Dissolution Date13 November 2001 (22 years, 6 months ago)
Previous NameCreative Sales Propositions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJack Rubins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address34 Northwick Circle
Harrow
Middlesex
HA3 0EE
Director NameMark Robert Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 February 1995)
RoleMarketing Consultant
Correspondence Address25 Marcombe Harcombe Road
London
N16 0RX
Director NameMr Clive Ronald Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressLukes Farm Maurys Lane
West Wellow
Romsey
Hampshire
SO51 6DA
Director NameSteven Raymond Harding
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1998)
RoleSales Promotion
Correspondence Address14 Waldemar Road
Wimbledon
London
SW19 7LJ
Director NameRonald Richard Sidaway
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address37-41 Gower Street
London
WC1E 6HH
Director NameMartin Graham Rands
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beechwood Avenue
Kew
Surrey
TW9 4DD
Director NameNicola Colleen Graham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 29 February 1992)
RoleCompany Director
Correspondence Address42 Niton Street
London
SW6 6NJ
Secretary NameMartin Graham Rands
NationalityBritish
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beechwood Avenue
Kew
Surrey
TW9 4DD
Director NameMark John Huntley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 11 February 1998)
RoleAdvertising
Correspondence AddressFlat 5 49 Madeira Park
Tunbridge Wells
Kent
TN2 5SY
Director NameAndrew Michael Mackenzie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 1998)
RoleCreative Director
Correspondence Address23 Bramley Close
Kingston Road
Staines
Middlesex
TW18 1PY
Director NameJames Lionel Broome Salmon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 January 1996)
RoleTV Presentor
Correspondence Address43 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AD
Director NameAndrew Michael Aylett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1998)
RoleMarketing Sales Promotion Cons
Correspondence Address12 Churchway
Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameJohn Kevin Doherty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressHawthorns
The Burlings
Ascot
Berkshire
SL5 8BY
Director NameMr Paul Frederick Ranford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Secretary NameMr Paul Frederick Ranford
NationalityBritish
StatusResigned
Appointed09 August 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1998(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Secretary NameMr Richard Michael Hughes
NationalityEnglish
StatusResigned
Appointed01 June 1998(10 years after company formation)
Appointment Duration7 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameMr Charles Andrew Robert Still
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
London
N10 2QE
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address23 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Secretary NameMr Munir Akberali Samji
NationalityBritish
StatusResigned
Appointed03 October 2000(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynford Close
Barnet
Hertfordshire
EN5 3HQ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(12 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 September 2000)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Turnover£506,206
Gross Profit£247,362
Net Worth-£114,939
Current Liabilities£114,939

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2001Secretary resigned (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
20 April 2001Application for striking-off (1 page)
9 April 2001Return made up to 01/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
9 November 2000Registered office changed on 09/11/00 from: hamilton house mabledon place london WC1H 9BD (1 page)
30 October 2000New secretary appointed (2 pages)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
21 July 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
23 March 2000Return made up to 01/03/00; full list of members (6 pages)
10 November 1999Memorandum and Articles of Association (16 pages)
8 November 1999Director resigned (1 page)
25 October 1999Company name changed creative sales propositions limi ted\certificate issued on 25/10/99 (2 pages)
22 April 1999Full accounts made up to 30 September 1998 (15 pages)
18 April 1999Director resigned (1 page)
8 March 1999Return made up to 01/03/99; no change of members (4 pages)
17 February 1999New secretary appointed (1 page)
17 February 1999Secretary resigned (1 page)
8 October 1998New director appointed (2 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Full accounts made up to 30 September 1997 (14 pages)
17 June 1998Secretary resigned;director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: osprey house, 10,little portland street, london. W1N 6LX (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
28 April 1998Director resigned (1 page)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
19 March 1998Return made up to 01/03/98; no change of members (6 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
1 August 1997Full accounts made up to 30 September 1996 (14 pages)
1 April 1997Return made up to 01/03/97; full list of members (8 pages)
10 November 1996New director appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
19 June 1996Return made up to 23/03/96; no change of members
  • 363(287) ‐ Registered office changed on 19/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 June 1996New director appointed (2 pages)
21 July 1995Full accounts made up to 30 September 1994 (14 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995New director appointed (2 pages)
3 April 1995Return made up to 23/03/95; full list of members (8 pages)