Company NameT J O'Sullivan Management Limited
Company StatusDissolved
Company Number05788610
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameTimothy James O'Sullivan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Elliott Road
London
W4 1PF
Secretary NameKevin James O'Sullivan
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRivermead House Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Elliott Road
London
W4 1PF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Timothy James O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£14,984
Cash£22,957
Current Liabilities£34,660

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
15 October 2021Application to strike the company off the register (1 page)
30 July 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
22 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
5 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
25 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2018Notification of Timothy James O'sullivan as a person with significant control on 6 April 2017 (2 pages)
23 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
30 August 2017Director's details changed for Timothy James O'sullivan on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from 46B Chiswick High Road Chiswick London W4 1SZ to 39 Elliott Road London London W4 1PF on 30 August 2017 (1 page)
30 August 2017Director's details changed for Timothy James O'sullivan on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from 46B Chiswick High Road Chiswick London W4 1SZ to 39 Elliott Road London London W4 1PF on 30 August 2017 (1 page)
30 August 2017Change of details for Timothy James O'sullivan as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Change of details for Timothy James O'sullivan as a person with significant control on 30 August 2017 (2 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 July 2010Registered office address changed from 5 Dorothy Street Reading Berkshire RG1 2NL United Kingdom on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Timothy James O'sullivan on 15 June 2010 (4 pages)
14 July 2010Registered office address changed from 5 Dorothy Street Reading Berkshire RG1 2NL United Kingdom on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Timothy James O'sullivan on 15 June 2010 (4 pages)
7 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
7 June 2010Registered office address changed from 5 Dorothy Street Reading Berkshire R41 2ML on 7 June 2010 (1 page)
7 June 2010Director's details changed for Timothy James O'sullivan on 20 April 2010 (2 pages)
7 June 2010Registered office address changed from 5 Dorothy Street Reading Berkshire R41 2ML on 7 June 2010 (1 page)
7 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
7 June 2010Registered office address changed from 5 Dorothy Street Reading Berkshire R41 2ML on 7 June 2010 (1 page)
7 June 2010Director's details changed for Timothy James O'sullivan on 20 April 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 May 2009Return made up to 20/04/09; full list of members (3 pages)
22 May 2009Return made up to 20/04/09; full list of members (3 pages)
28 December 2008Registered office changed on 28/12/2008 from 4 saxby close, burghfield common reading berkshire RG7 3NL (1 page)
28 December 2008Registered office changed on 28/12/2008 from 4 saxby close, burghfield common reading berkshire RG7 3NL (1 page)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2008Return made up to 20/04/08; full list of members (3 pages)
14 May 2008Return made up to 20/04/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 May 2007Return made up to 20/04/07; full list of members (2 pages)
4 May 2007Return made up to 20/04/07; full list of members (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
20 April 2006Incorporation (16 pages)
20 April 2006Incorporation (16 pages)