Company NameOSB Construction Limited
Company StatusDissolved
Company Number03907056
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicholas Jack Borg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address15 Wentworth Close
Morden
Surrey
SM4 5QW
Director NamePaul Michael O Sullivan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleGeneral Builder
Correspondence Address105 Green Lanes
Epsom
Surrey
KT19 9TN
Secretary NamePaul Michael O Sullivan
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleGeneral Builder
Correspondence Address105 Green Lanes
Epsom
Surrey
KT19 9TN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressUnit 3, Kimpton Link Business
Park, Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2014
Net Worth-£590
Cash£7,171
Current Liabilities£7,761

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
7 January 2002Application for striking-off (1 page)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2001Return made up to 14/01/01; full list of members (6 pages)
30 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
18 May 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2000Registered office changed on 03/02/00 from: 591 london road sutton surrey SM3 9AG (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Incorporation (11 pages)