Company NameOsborn Securities (Heartlands) Limited
Company StatusDissolved
Company Number05903443
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameFriar Street Reading Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Charles Bacon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Manor Way
Purley
Surrey
CR8 3BL
Director NameMrs Nicola Jane Broom
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Elms Road
Clapham
London
SW4 9EW
Director NameMr David Frederick Hirschman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose Walk
Purley
Surrey
CR8 3LG
Secretary NameMr Andrew Charles Bacon
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Manor Way
Purley
Surrey
CR8 3BL
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressC/O Graham Cohen & Co
16 South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Osborn Securities Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
16 February 2011Voluntary strike-off action has been suspended (1 page)
16 February 2011Voluntary strike-off action has been suspended (1 page)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Voluntary strike-off action has been suspended (1 page)
16 April 2010Voluntary strike-off action has been suspended (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 September 2009Director's Change of Particulars / nicola hirschmann / 11/08/2006 / Surname was: hirschmann, now: broom; HouseName/Number was: , now: 94; Street was: 94 elms road, now: elms road (1 page)
18 September 2009Return made up to 11/08/09; full list of members (4 pages)
18 September 2009Director's change of particulars / nicola hirschmann / 11/08/2006 (1 page)
18 September 2009Return made up to 11/08/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
21 August 2008Return made up to 11/08/08; full list of members (4 pages)
21 August 2008Return made up to 11/08/08; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
24 July 2008Accounts made up to 31 March 2007 (7 pages)
28 May 2008Accounting reference date shortened from 30/09/2007 to 31/03/2007 (1 page)
28 May 2008Accounting reference date shortened from 30/09/2007 to 31/03/2007 (1 page)
7 February 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
7 February 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
14 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
14 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
6 September 2007Return made up to 11/08/07; full list of members (2 pages)
6 September 2007Return made up to 11/08/07; full list of members (2 pages)
26 May 2007Particulars of mortgage/charge (7 pages)
26 May 2007Particulars of mortgage/charge (7 pages)
18 May 2007Particulars of mortgage/charge (7 pages)
18 May 2007Particulars of mortgage/charge (7 pages)
10 May 2007Company name changed friar street reading LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed friar street reading LIMITED\certificate issued on 10/05/07 (2 pages)
23 August 2006Registered office changed on 23/08/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
23 August 2006New secretary appointed;new director appointed (3 pages)
23 August 2006New director appointed (3 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (3 pages)
23 August 2006Registered office changed on 23/08/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
23 August 2006New director appointed (3 pages)
23 August 2006New secretary appointed;new director appointed (3 pages)
23 August 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New director appointed (3 pages)
11 August 2006Incorporation (13 pages)
11 August 2006Incorporation (13 pages)