London
EC4N 6AF
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2010(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 07 November 2023) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Jonathan Simon Goldstein |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Role | Director Solicitor |
Correspondence Address | 78 Kingsley Way London N2 0EN |
Director Name | Kevin Munslow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Role | Director Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Harlequin Court 20 Tavistock Street London WC2E 9NZ |
Secretary Name | Kevin Munslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Harlequin Court 20 Tavistock Street London WC2E 9NZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | dunsane.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Olswang Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2023 | Application to strike the company off the register (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
16 March 2022 | Director's details changed for Clive Gringras on 1 May 2017 (2 pages) |
15 March 2022 | Change of details for Olswang Holdings Limited as a person with significant control on 2 May 2017 (2 pages) |
15 March 2022 | Secretary's details changed for Olswang Cosec Limited on 2 May 2017 (1 page) |
25 January 2022 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
20 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
11 September 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
2 May 2017 | Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 2 May 2017 (1 page) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
25 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
9 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
26 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Termination of appointment of Kevin Munslow as a secretary (2 pages) |
27 May 2010 | Termination of appointment of Kevin Munslow as a director (2 pages) |
27 May 2010 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
27 May 2010 | Termination of appointment of Kevin Munslow as a secretary (2 pages) |
27 May 2010 | Appointment of Olswang Cosec Limited as a secretary (3 pages) |
27 May 2010 | Termination of appointment of Kevin Munslow as a director (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Clive Gringras on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Clive Gringras on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Clive Gringras on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Clive Gringras on 30 April 2009 (2 pages) |
16 December 2009 | Director's details changed for Clive Gringras on 30 April 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Return made up to 16/11/07; full list of members (5 pages) |
10 December 2007 | Return made up to 16/11/07; full list of members (5 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
19 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
19 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
14 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 90 long acre london WC2E 9TT (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 90 long acre london WC2E 9TT (1 page) |
26 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
26 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
22 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
28 February 2001 | Ad 16/11/00--------- £ si 1@1 (2 pages) |
28 February 2001 | Ad 16/11/00--------- £ si 1@1 (2 pages) |
21 November 2000 | Return made up to 16/11/00; full list of members (7 pages) |
21 November 2000 | Return made up to 16/11/00; full list of members (7 pages) |
5 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
5 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
11 February 2000 | New secretary appointed;new director appointed (3 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed;new director appointed (3 pages) |
16 November 1999 | Incorporation (15 pages) |
16 November 1999 | Incorporation (15 pages) |