Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director Name | Mrs Judith Jill Tuck |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | Mrs Judith Jill Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 62 Beresford Street London SE18 6BG |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Website | osiris-training.co.uk |
---|
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Dr Alan Alfred Cooper 50.00% Ordinary |
---|---|
50 at £1 | Judith Jill Tuck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,758 |
Current Liabilities | £21,719 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
14 February 2018 | Notification of Judith Tuck as a person with significant control on 14 February 2018 (2 pages) |
14 February 2018 | Change of details for Mr Alan Alfred Cooper as a person with significant control on 14 February 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Change of details for Mr Alan Alfred Cooper as a person with significant control on 1 April 2017 (2 pages) |
20 November 2017 | Change of details for Mr Alan Alfred Cooper as a person with significant control on 1 April 2017 (2 pages) |
2 November 2017 | Termination of appointment of Judith Jill Tuck as a secretary on 1 April 2017 (1 page) |
2 November 2017 | Cessation of Judith Jill Tuck as a person with significant control on 1 April 2017 (1 page) |
2 November 2017 | Termination of appointment of Judith Jill Tuck as a director on 1 April 2017 (1 page) |
2 November 2017 | Cessation of Judith Jill Tuck as a person with significant control on 1 April 2017 (1 page) |
2 November 2017 | Termination of appointment of Judith Jill Tuck as a director on 1 April 2017 (1 page) |
2 November 2017 | Termination of appointment of Judith Jill Tuck as a secretary on 1 April 2017 (1 page) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
30 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
25 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
25 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Judith Jill Tuck on 12 February 2015 (1 page) |
17 February 2015 | Director's details changed for Judith Jill Tuck on 12 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Dr Alan Alfred Cooper on 12 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Dr Alan Alfred Cooper on 12 February 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Judith Jill Tuck on 12 February 2015 (1 page) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Judith Jill Tuck on 12 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
25 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Judith Jill Tuck on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Alan Alfred Cooper on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Alan Alfred Cooper on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Judith Jill Tuck on 31 March 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 March 2008 | Return made up to 12/02/08; no change of members (7 pages) |
1 March 2008 | Return made up to 12/02/08; no change of members (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
17 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 September 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
22 September 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
16 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2003 | Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 2003 | Incorporation (17 pages) |
12 February 2003 | Incorporation (17 pages) |