Company NameOsher Limited
Company StatusDissolved
Company Number05727057
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAbraham Peha
Date of BirthApril 1970 (Born 54 years ago)
NationalityIsraeli
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleEntrepreneur
Correspondence Address17 Woodville Road
London
NW11 9TP
Secretary NameLevy Benarroch
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 St Marys Crescent
London
NW4 4LH
Director NameAvraham Cohen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIsraeli
StatusClosed
Appointed09 October 2006(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 27 April 2010)
RoleInvestor
Correspondence AddressSuite 104
571 Finchley Road
London
NW3 7BN

Location

Registered Address146a Brent Street
London
NW4 2DR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Turnover£133,845
Gross Profit£93,953
Net Worth£13,034
Cash£8,624
Current Liabilities£8,517

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
23 December 2009Application to strike the company off the register (3 pages)
23 December 2009Application to strike the company off the register (3 pages)
28 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 March 2009Return made up to 12/02/09; full list of members (3 pages)
23 March 2009Return made up to 12/02/09; full list of members (3 pages)
10 March 2008Return made up to 12/02/08; full list of members (3 pages)
10 March 2008Return made up to 12/02/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 02/03/07; full list of members (2 pages)
21 March 2007Return made up to 02/03/07; full list of members (2 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Registered office changed on 10/03/06 from: 144-146 brent street c/ o sholi mumit london NW4 2DR (1 page)
10 March 2006Registered office changed on 10/03/06 from: 144-146 brent street c/ o sholi mumit london NW4 2DR (1 page)
7 March 2006Registered office changed on 07/03/06 from: sholi mumit 142 brent street london NW4 2DR (1 page)
7 March 2006Registered office changed on 07/03/06 from: sholi mumit 142 brent street london NW4 2DR (1 page)
2 March 2006Incorporation (14 pages)
2 March 2006Incorporation (14 pages)