Company NameOsbeck Industries Limited
Company StatusDissolved
Company Number03447939
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusClosed
Appointed19 September 2013(15 years, 11 months after company formation)
Appointment Duration9 months (closed 17 June 2014)
RoleCompany Director
Country of ResidencePhillipines
Correspondence Address43 Bedford Street
London
WC2E 9HA
Director NameMrs Rachel Amy Erickson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 September 2007(9 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address202/198 Ferny Avenue
Surfers Paradise
Queensland
4217
Australia
Director NameFarrel Investments Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressEl Greco House
20 Queen Frederica Street
Nicosia
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed10 January 2002(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 October 2007)
Correspondence AddressPO Box 24293 12-14 Kennedy Avenue 2nd Floor
Office 203 Kennedy Business Centre
Nicosia
1703
Cyprus
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed05 October 2007(9 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 2009)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY

Location

Registered Address43 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1King Howard Cordero Enriquez
100.00%
Ordinary

Financials

Year2014
Net Worth£1,040
Cash£1,870
Current Liabilities£1,080

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
27 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Termination of appointment of Rachel Erickson as a director (1 page)
4 November 2013Termination of appointment of Rachel Erickson as a director (1 page)
4 November 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
29 September 2010Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 29 September 2010 (1 page)
4 May 2010Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
4 May 2010Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
3 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 December 2008Return made up to 10/10/08; full list of members (3 pages)
1 December 2008Return made up to 10/10/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 November 2007Return made up to 10/10/07; full list of members (2 pages)
23 November 2007Return made up to 10/10/07; full list of members (2 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 186 hammersmith road london W6 7DJ (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 186 hammersmith road london W6 7DJ (1 page)
15 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 November 2006Return made up to 10/10/06; full list of members (2 pages)
14 November 2006Return made up to 10/10/06; full list of members (2 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
6 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
6 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2005Return made up to 10/10/05; full list of members (2 pages)
9 November 2005Return made up to 10/10/05; full list of members (2 pages)
26 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
26 November 2004Return made up to 10/10/04; full list of members (6 pages)
26 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2004Return made up to 10/10/04; full list of members (6 pages)
26 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
20 November 2003Return made up to 10/10/03; full list of members (6 pages)
20 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
20 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
20 November 2003Return made up to 10/10/03; full list of members (6 pages)
3 January 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 January 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2003Return made up to 10/10/02; full list of members (6 pages)
3 January 2003Return made up to 10/10/02; full list of members (6 pages)
8 February 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 February 2002Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Director resigned (1 page)
8 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2002Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 February 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
20 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
20 November 2000Return made up to 10/10/00; full list of members (6 pages)
20 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
20 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2000Return made up to 10/10/00; full list of members (6 pages)
20 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Return made up to 10/10/99; full list of members (6 pages)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
22 February 2000Return made up to 10/10/99; full list of members (6 pages)
22 February 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
1 February 1999Return made up to 10/10/98; full list of members (6 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Return made up to 10/10/98; full list of members (6 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
10 October 1997Incorporation (17 pages)
10 October 1997Incorporation (17 pages)