Company NameO'Sullivan And Associates Limited
Company StatusDissolved
Company Number05013620
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameJaretta Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr John Philip Newcombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 26 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Secretary NameDavid Jonathan Field
NationalityBritish
StatusClosed
Appointed22 March 2006(2 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address31 Barrards Way
Seer Green
Buckinghamshire
HP9 2YZ
Director NameMiss Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(11 years, 5 months after company formation)
Appointment Duration1 year (closed 26 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameMr Charles Christopher O'Sullivan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2004(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 04 October 2010)
RoleInsurnace And Reinsurance Brok
Country of ResidenceUnited Kingdom
Correspondence AddressArundel
Crescent Road
Chingford
London
E4 6AT
Secretary NameMairi Morrison O'Sullivan
NationalityBritish
StatusResigned
Appointed19 January 2004(6 days after company formation)
Appointment Duration1 month (resigned 24 February 2004)
RoleCompany Director
Correspondence AddressArundel Crescent Road
Chingford
London
E4 6AT
Director NameDerek Peter Baker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 25 March 2010)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Rookery Close
Hatfield Peverel
Essex
CM3 2DF
Director NameKeith Graham Cordwell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 25 March 2010)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence Address47 Chipping Hill
Witham
Essex
CM8 2JT
Director NameTimothy Gerard Monaghan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(1 month after company formation)
Appointment Duration4 years (resigned 29 February 2008)
RoleBroker
Correspondence Address17 Stainer Close
Witham
Essex
CM8 1JS
Director NameMrs Karen Ann Shelley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 25 March 2010)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowan Way
South Ockendon
Essex
RM15 6TB
Director NameAndrew Michael John Whiting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 2005)
RoleChartered Accountant
Correspondence Address9 Elizabeth Drive
Hartford
Huntingdon
Cambridgeshire
PE29 1WD
Director NameMr Colin David Marshall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2015)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence AddressThe Mulberries
Homestead Road
Ramsden Bellhouse
Essex
CM11 1RP
Secretary NameJohn Philip Newcombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 25 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Secretary NameMr John Philip Newcombe
NationalityBritish
StatusResigned
Appointed24 February 2004(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 25 August 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Secretary NameRonak Mahindra Popat
NationalityBritish
StatusResigned
Appointed25 August 2004(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Springfield Close
London
N12 7NT

Contact

Websitewww.besso.co.uk

Location

Registered Address8-11 Crescent
London
EC3N 2LY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
27 April 2016Application to strike the company off the register (3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
13 January 2016Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
13 January 2016Appointment of Ms Samanatha Jane Hovey as a director on 30 June 2015 (2 pages)
13 January 2016Appointment of Ms Samanatha Jane Hovey as a director on 30 June 2015 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
13 January 2016Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(5 pages)
7 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
18 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
15 August 2012Full accounts made up to 31 December 2011 (12 pages)
15 August 2012Full accounts made up to 31 December 2011 (12 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
6 October 2010Termination of appointment of Charles O'sullivan as a director (2 pages)
6 October 2010Termination of appointment of Charles O'sullivan as a director (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
31 March 2010Termination of appointment of Keith Cordwell as a director (2 pages)
31 March 2010Termination of appointment of Keith Cordwell as a director (2 pages)
30 March 2010Termination of appointment of Karen Shelley as a director (2 pages)
30 March 2010Termination of appointment of Derek Baker as a director (2 pages)
30 March 2010Termination of appointment of Karen Shelley as a director (2 pages)
30 March 2010Termination of appointment of Derek Baker as a director (2 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Karen Ann Shelley on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Karen Ann Shelley on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Keith Graham Cordwell on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Keith Graham Cordwell on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Charles Christopher O'sullivan on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Karen Ann Shelley on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Derek Peter Baker on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Charles Christopher O'sullivan on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Derek Peter Baker on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Charles Christopher O'sullivan on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Keith Graham Cordwell on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Derek Peter Baker on 1 October 2009 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (16 pages)
24 September 2009Full accounts made up to 31 December 2008 (16 pages)
3 March 2009Return made up to 13/01/09; full list of members (6 pages)
3 March 2009Return made up to 13/01/09; full list of members (6 pages)
22 September 2008Full accounts made up to 31 December 2007 (18 pages)
22 September 2008Full accounts made up to 31 December 2007 (18 pages)
20 March 2008Appointment terminated director timothy monaghan (1 page)
20 March 2008Appointment terminated director timothy monaghan (1 page)
5 February 2008Return made up to 13/01/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 February 2008Return made up to 13/01/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
21 February 2007Return made up to 13/01/07; full list of members (10 pages)
21 February 2007Return made up to 13/01/07; full list of members (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
8 March 2006Return made up to 13/01/06; full list of members (11 pages)
8 March 2006Return made up to 13/01/06; full list of members (11 pages)
10 February 2006New secretary appointed (1 page)
10 February 2006New secretary appointed (1 page)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
21 January 2005Return made up to 13/01/05; full list of members (10 pages)
21 January 2005Return made up to 13/01/05; full list of members (10 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004Director's particulars changed (1 page)
3 August 2004Registered office changed on 03/08/04 from: arundel crescent road chingford london E4 6AT (1 page)
3 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
3 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
3 August 2004Registered office changed on 03/08/04 from: arundel crescent road chingford london E4 6AT (1 page)
5 July 2004Ad 12/02/04--------- £ si 489@1=489 £ ic 1/490 (2 pages)
5 July 2004Ad 24/02/04--------- £ si 510@1=510 £ ic 490/1000 (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Nc inc already adjusted 06/02/04 (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Ad 12/02/04--------- £ si 489@1=489 £ ic 1/490 (2 pages)
5 July 2004New secretary appointed (1 page)
5 July 2004New director appointed (1 page)
5 July 2004New director appointed (1 page)
5 July 2004Nc inc already adjusted 06/02/04 (2 pages)
5 July 2004Ad 24/02/04--------- £ si 510@1=510 £ ic 490/1000 (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2004New director appointed (2 pages)
12 February 2004Company name changed jaretta LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed jaretta LIMITED\certificate issued on 12/02/04 (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
29 January 2004Registered office changed on 29/01/04 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed (1 page)
29 January 2004New secretary appointed (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Secretary resigned (1 page)
13 January 2004Incorporation (22 pages)
13 January 2004Incorporation (22 pages)