Company NameOs Capital 2 Limited
Company StatusDissolved
Company Number05395232
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date25 April 2010 (13 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOwen Laurence Sweetman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address201 Hood House
Dolphin Square
London
SW1V 3NQ
Secretary NameWilliam Nicholas Morgan
NationalityBritish
StatusResigned
Appointed11 April 2006(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 16 February 2007)
RoleCompany Director
Correspondence AddressRed Roofs
Deepdene Park Road
Dorking
RH5 4AL
Secretary NameMr Jeremy Charles Read
NationalityBritish
StatusResigned
Appointed26 February 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address609 Frobisher House
Dolphin Square
London
SW1V 3LW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameOs Capital Llp (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address65 Duke Street
London
W1K 5AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover-£11,429
Net Worth£50,517
Current Liabilities£128

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2010Final Gazette dissolved following liquidation (1 page)
25 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-22
(1 page)
17 June 2009Registered office changed on 17/06/2009 from 12 york gate london NW1 4QS (1 page)
17 June 2009Appointment of a voluntary liquidator (1 page)
17 June 2009Appointment of a voluntary liquidator (1 page)
17 June 2009Declaration of solvency (3 pages)
17 June 2009Declaration of solvency (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 12 york gate london NW1 4QS (1 page)
17 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 April 2009Director's Change of Particulars / owen sweetman / 15/03/2009 / Occupation was: investment manager, now: director (1 page)
22 April 2009Return made up to 16/03/09; full list of members (5 pages)
22 April 2009Return made up to 16/03/09; full list of members (5 pages)
22 April 2009Director's change of particulars / owen sweetman / 15/03/2009 (1 page)
16 May 2008Appointment terminated secretary jeremy read (1 page)
16 May 2008Appointment Terminated Secretary jeremy read (1 page)
16 May 2008Return made up to 16/03/08; full list of members (3 pages)
16 May 2008Return made up to 16/03/08; full list of members (3 pages)
10 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
10 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
5 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 June 2007Location of register of members (1 page)
25 June 2007Location of register of members (1 page)
17 April 2007Return made up to 16/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2007Return made up to 16/03/07; no change of members (7 pages)
16 March 2007New secretary appointed (1 page)
16 March 2007Registered office changed on 16/03/07 from: 65 duke street, london, W1K 5NT (1 page)
16 March 2007Registered office changed on 16/03/07 from: 65 duke street, london, W1K 5NT (1 page)
16 March 2007New secretary appointed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Return made up to 16/03/06; full list of members (6 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2006New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
16 March 2005Incorporation (17 pages)
16 March 2005Incorporation (17 pages)