Company NameOswaldwould Limited
Company StatusDissolved
Company Number03723358
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)
Previous NameRavemaster Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Joel Blain
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(1 month after company formation)
Appointment Duration5 years, 2 months (closed 29 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Gate House
Letchmore Road
Radlett
Hertfordshire
WD7 8HU
Director NameMr Lynne Brooke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(1 month after company formation)
Appointment Duration5 years, 2 months (closed 29 June 2004)
RoleSolicitor
Correspondence Address122 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameBBR Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 1999(1 month after company formation)
Appointment Duration5 years, 2 months (closed 29 June 2004)
Correspondence Address42 Bedford Row
London
WC1R 4JL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address42 Bedford Row
London
WC1R 4JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
4 February 2004Application for striking-off (1 page)
27 March 2003Return made up to 01/03/03; full list of members (7 pages)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
13 December 2002Return made up to 01/03/02; full list of members (6 pages)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
10 July 2002Registered office changed on 10/07/02 from: 3RD floor therese house glasshouse yard london EC1A 4JN (1 page)
26 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
27 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: the smokery greenhills rents london EC1M 6BN (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (3 pages)
9 March 2000New director appointed (3 pages)
2 April 1999Registered office changed on 02/04/99 from: 76 whitchurch road cardiff CF4 3LX (1 page)
1 April 1999Company name changed ravemaster LIMITED\certificate issued on 06/04/99 (2 pages)