Company NameOsborn Securities (Tongdean Court) Limited
Company StatusDissolved
Company Number03951536
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameEboncrown Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Charles Bacon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(4 days after company formation)
Appointment Duration6 years, 5 months (closed 19 September 2006)
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Manor Way
Purley
Surrey
CR8 3BL
Director NameDavid Frederick Hirschmann
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(4 days after company formation)
Appointment Duration6 years, 5 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address12 Walburton Road
Purley
Surrey
CR8 3DH
Secretary NameMr Andrew Charles Bacon
NationalityBritish
StatusClosed
Appointed24 March 2000(4 days after company formation)
Appointment Duration6 years, 5 months (closed 19 September 2006)
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Manor Way
Purley
Surrey
CR8 3BL
Director NameBsc Hons Mrics Nicola Jane Hirschmann
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(6 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 19 September 2006)
RoleChartered Surveyor
Correspondence Address94 Elms Road
Clapham
London
SW4 9EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Graham Cohen & Co Ltd
16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£470,530
Gross Profit£109,039
Net Worth£101
Current Liabilities£1,984

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Application for striking-off (1 page)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
7 October 2005Director's particulars changed (1 page)
21 March 2005Return made up to 20/03/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
13 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Return made up to 20/03/04; full list of members (7 pages)
10 February 2004Full accounts made up to 31 March 2003 (15 pages)
29 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
17 July 2001Director's particulars changed (1 page)
12 June 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000New director appointed (2 pages)
2 August 2000Ad 24/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2000Memorandum and Articles of Association (15 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Company name changed eboncrown LIMITED\certificate issued on 04/04/00 (3 pages)
30 March 2000Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
20 March 2000Incorporation (20 pages)