Company NameOswald Developments Limited
Company StatusDissolved
Company Number04793177
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chrysostomas Tasou
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address95 Rosebery Road
Muswell Hill
London
N10 2LD
Director NameMr Paul Chrysostomou Tasou
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Newbury Close
Chancellors Road
Stevenage
Hertfordshire
SG1 4TE
Secretary NameMr Paul Chrysostomou Tasou
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Newbury Close
Chancellors Road
Stevenage
Hertfordshire
SG1 4TE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address4 Amwell Street
London
EC1R 1UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£40,238
Cash£317,892
Current Liabilities£1,616,828

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
21 July 2008Application for striking-off (1 page)
19 June 2007Return made up to 10/06/07; full list of members (2 pages)
22 January 2007Director's particulars changed (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
21 June 2006Return made up to 10/06/06; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
25 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 June 2004Return made up to 10/06/04; full list of members (7 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
26 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
18 August 2003New director appointed (3 pages)
7 August 2003Ad 10/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed;new director appointed (3 pages)
24 June 2003New director appointed (3 pages)
24 June 2003Registered office changed on 24/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 June 2003Director resigned (1 page)
10 June 2003Incorporation (31 pages)