Company NameOsstt Limited
Company StatusDissolved
Company Number02977518
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameOstrich Sales & Livery Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(10 months after company formation)
Appointment Duration5 years, 7 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodstock Road
London
W4 1DS
Director NameMr Timothy John Joseph Macandrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(10 months after company formation)
Appointment Duration5 years, 7 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuscombe Down
Ruscombe
Twyford
Berkshire
RG10 9UB
Secretary NameMr Timothy John Joseph Macandrews
NationalityBritish
StatusClosed
Appointed08 August 1995(10 months after company formation)
Appointment Duration5 years, 7 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuscombe Down
Ruscombe
Twyford
Berkshire
RG10 9UB
Director NameIan Richard Philip Josephs
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 August 1995)
RoleLanguage School Director
Correspondence Address77 Boulevard Jardin Exotique
98000
Foreign
Monaco
Secretary NameDanielle Jeanne Gabrielle Josephs
NationalityFrench
StatusResigned
Appointed12 May 1995(7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 August 1995)
RoleSecretary
Correspondence AddressVilla Du Parc
77 Bld Du Jardin Exotique
Monaco
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Glenthorne Mews
115 Glenthorne Road
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
19 October 2000Return made up to 10/10/00; full list of members (6 pages)
30 November 1999Company name changed ostrich sales & livery LIMITED\certificate issued on 01/12/99 (2 pages)
25 October 1999Return made up to 10/10/99; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Return made up to 11/10/98; full list of members (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1997Return made up to 11/10/97; full list of members (7 pages)
12 November 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 June 1996Accounting reference date extended from 31/10 to 31/03 (1 page)
25 October 1995Return made up to 11/10/95; full list of members (6 pages)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: c/o seakens marsom 18 station approach virginia water surrey GU25 4DW (1 page)
14 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
30 May 1995Company name changed createcrave LIMITED\certificate issued on 31/05/95 (4 pages)
24 May 1995Registered office changed on 24/05/95 from: classic house 174-180 old st london EC1V 9BP (1 page)