Company NameOsmio (UK) Limited
Company StatusDissolved
Company Number05620559
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEllen Sloan Caplan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 2006(2 months after company formation)
Appointment Duration3 years, 7 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address145 East 76th Street
Penthouse
New York
10021
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed11 November 2005(same day as company formation)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameAdam Layne Berk
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleExecutive
Correspondence Address9370 Grand Estates Way
Boca Raton
Florida 33496
United States
Director NameBrian Louis Gordon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleExecutive
Correspondence Address20 Commerce Street
New York
10014
United States

Location

Registered AddressMinerva House
5 Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,114
Gross Profit£112
Net Worth£112
Cash£2,114
Current Liabilities£2,002

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2008Return made up to 11/11/07; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
21 November 2006Return made up to 11/11/06; full list of members (2 pages)
8 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)