Company NameOstrich Financials Limited
Company StatusDissolved
Company Number04739179
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mathew Meredith Dale
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address2 Chettle Close
London
SE1 4EF
Secretary NameSusan Dale
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleEstate Agent
Correspondence Address2 Chettle Close
London
SE1 4EF
Director NameSusan Dale
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 01 December 2009)
RoleEstate Agent
Correspondence Address2 Chettle Close
London
SE1 4EF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address5th Floor Grosvenor Gardens
House 35-37 Grosvenor Gardens
London
SW1W 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 August 2008Return made up to 18/04/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 May 2007Return made up to 18/04/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Return made up to 18/04/06; full list of members (2 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 July 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 June 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003New director appointed (2 pages)
17 May 2003Ad 03/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 April 2003Secretary resigned (1 page)
18 April 2003Incorporation (19 pages)