Company NameOshun Limited
Company StatusDissolved
Company Number03191616
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameSusan Jean Payne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 May 1996(3 weeks, 4 days after company formation)
Appointment Duration6 years (closed 18 June 2002)
RoleAccountant
Correspondence Address154 Bishopsgate
London
EC2M 4LN
Secretary NameMary Alice Crawford
NationalityBritish
StatusClosed
Appointed24 May 1996(3 weeks, 4 days after company formation)
Appointment Duration6 years (closed 18 June 2002)
RoleAccountant
Correspondence Address41b Thorney Hedge Road
London
W4 5SB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address154 Bishopsgate
London
EC2M 4LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End28 October

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
4 August 2000Return made up to 29/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/00
(6 pages)
17 July 2000Full accounts made up to 31 October 1999 (8 pages)
13 July 2000Registered office changed on 13/07/00 from: 40 bow lane london EC4M 9DT (1 page)
19 February 1999Full accounts made up to 28 October 1998 (5 pages)
12 August 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Return made up to 29/04/97; full list of members (6 pages)
25 November 1997Compulsory strike-off action has been discontinued (1 page)
21 November 1997Accounting reference date extended from 30/04/97 to 28/10/97 (1 page)
21 November 1997Full accounts made up to 31 October 1997 (5 pages)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
24 April 1997Registered office changed on 24/04/97 from: 11 mead lodge southfield road chiswick london W4 5LA (1 page)
19 July 1996New director appointed (1 page)
19 July 1996New secretary appointed (1 page)
19 July 1996Director resigned (2 pages)
19 July 1996Secretary resigned (2 pages)
19 July 1996Registered office changed on 19/07/96 from: 96 kensington high street london W8 4SG (1 page)
29 April 1996Incorporation (9 pages)