Company NameOSR Networks Ltd
Company StatusDissolved
Company Number05320396
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameLaromme (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Isidore Horowitz
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2010(6 years after company formation)
Appointment Duration7 years, 5 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grosvenor Gardens
London
NW11 0HL
Secretary NameDinah Horowitz
NationalityBritish
StatusClosed
Appointed24 December 2010(6 years after company formation)
Appointment Duration7 years, 5 months (closed 29 May 2018)
RoleCompany Director
Correspondence Address9 Grosvenor Gardens
London
NW11 0HL
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMark Wilf
Date of BirthJune 1969 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed16 August 2010(5 years, 7 months after company formation)
Appointment Duration1 day (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameJoseph Chanan Scheftelowitz
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed17 August 2010(5 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2010)
RoleLawyer
Country of ResidenceAustria
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth-£28,547
Current Liabilities£28,986

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 January

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
2 January 2018Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
4 October 2017Previous accounting period shortened from 6 January 2017 to 5 January 2017 (1 page)
4 October 2017Previous accounting period shortened from 6 January 2017 to 5 January 2017 (1 page)
1 February 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 February 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Previous accounting period shortened from 7 January 2016 to 6 January 2016 (1 page)
4 January 2017Previous accounting period shortened from 7 January 2016 to 6 January 2016 (1 page)
6 October 2016Previous accounting period shortened from 8 January 2016 to 7 January 2016 (1 page)
6 October 2016Previous accounting period shortened from 8 January 2016 to 7 January 2016 (1 page)
5 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 January 2016Current accounting period extended from 31 December 2015 to 8 January 2016 (1 page)
4 January 2016Current accounting period extended from 31 December 2015 to 8 January 2016 (1 page)
4 January 2016Current accounting period extended from 31 December 2015 to 8 January 2016 (1 page)
31 December 2015Current accounting period shortened from 1 January 2015 to 31 December 2014 (1 page)
31 December 2015Current accounting period shortened from 1 January 2015 to 31 December 2014 (1 page)
31 December 2015Current accounting period shortened from 1 January 2015 to 31 December 2014 (1 page)
1 October 2015Previous accounting period shortened from 2 January 2015 to 1 January 2015 (1 page)
1 October 2015Previous accounting period shortened from 2 January 2015 to 1 January 2015 (1 page)
1 October 2015Previous accounting period shortened from 2 January 2015 to 1 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
1 October 2014Previous accounting period shortened from 3 January 2014 to 2 January 2014 (1 page)
1 October 2014Previous accounting period shortened from 3 January 2014 to 2 January 2014 (1 page)
1 October 2014Previous accounting period shortened from 3 January 2014 to 2 January 2014 (1 page)
4 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page)
3 October 2013Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page)
3 October 2013Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
9 January 2012Appointment of Isidore Horowitz as a director (3 pages)
9 January 2012Appointment of Dinah Horowitz as a secretary (3 pages)
9 January 2012Termination of appointment of Marilyn Smulovitch as a director (2 pages)
9 January 2012Termination of appointment of Mapa Management & Administration Services Limited as a secretary (2 pages)
9 January 2012Appointment of Isidore Horowitz as a director (3 pages)
9 January 2012Termination of appointment of Mapa Management & Administration Services Limited as a secretary (2 pages)
9 January 2012Appointment of Dinah Horowitz as a secretary (3 pages)
9 January 2012Termination of appointment of Marilyn Smulovitch as a director (2 pages)
2 January 2012Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
2 January 2012Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
2 January 2012Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
3 October 2011Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page)
3 October 2011Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page)
3 October 2011Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page)
30 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
4 November 2010Termination of appointment of Joseph Scheftelowitz as a director (1 page)
4 November 2010Director's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (2 pages)
4 November 2010Termination of appointment of Joseph Scheftelowitz as a director (1 page)
4 November 2010Director's details changed for Marilyn Lesley Smulovitch on 1 October 2009 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 October 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
4 October 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
4 October 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
16 September 2010Termination of appointment of Mark Wilf as a director (3 pages)
16 September 2010Appointment of Joseph Chanan Scheftelowitz as a director (3 pages)
16 September 2010Appointment of Joseph Chanan Scheftelowitz as a director (3 pages)
16 September 2010Termination of appointment of Mark Wilf as a director (3 pages)
13 September 2010Appointment of Mark Wilf as a director (3 pages)
13 September 2010Appointment of Mark Wilf as a director (3 pages)
3 September 2010Company name changed laromme (uk) LIMITED\certificate issued on 03/09/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(1 page)
3 September 2010Company name changed laromme (uk) LIMITED\certificate issued on 03/09/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(1 page)
23 August 2010Change of name notice (1 page)
23 August 2010Change of name notice (1 page)
3 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 January 2009Return made up to 23/12/08; full list of members (3 pages)
12 January 2009Return made up to 23/12/08; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 February 2008Return made up to 23/12/07; full list of members (2 pages)
7 February 2008Return made up to 23/12/07; full list of members (2 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 January 2007Return made up to 23/12/06; full list of members (2 pages)
12 January 2007Return made up to 23/12/06; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 September 2006Return made up to 23/12/05; full list of members (2 pages)
19 September 2006Return made up to 23/12/05; full list of members (2 pages)
11 July 2006New director appointed (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (3 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
23 December 2004Incorporation (19 pages)
23 December 2004Incorporation (19 pages)