Company NameOstrakon Securities Limited
Company StatusDissolved
Company Number06351991
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameDavid John Bearryman
NationalityBritish
StatusClosed
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(6 years, 8 months after company formation)
Appointment Duration6 months (closed 28 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr David Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sparkes Cottages
Graham Terrace
Belgravia
London
SW1W 8HW
Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Director NameJohn Duncan Irvine Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCoram Street Farm
Hadleigh
Suffolk
IP7 5NE
Director NameMr Simon John Lakey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Waldegrave Gardens
Upminster
Essex
RM14 1UR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Windsor LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
26 June 2014Termination of appointment of Simon Lakey as a director (1 page)
26 June 2014Termination of appointment of Simon Lakey as a director (1 page)
20 June 2014Termination of appointment of John Bennett as a director (1 page)
20 June 2014Appointment of Mr Rinku Patel as a director (2 pages)
20 June 2014Appointment of Mr Rinku Patel as a director (2 pages)
20 June 2014Termination of appointment of John Bennett as a director (1 page)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
3 July 2013Full accounts made up to 30 September 2012 (10 pages)
3 July 2013Full accounts made up to 30 September 2012 (10 pages)
25 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
4 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
14 September 2010Registered office address changed from 2 America Square London EC3N 2LU on 14 September 2010 (1 page)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
14 September 2010Registered office address changed from 2 America Square London EC3N 2LU on 14 September 2010 (1 page)
26 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (4 pages)
26 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (4 pages)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 September 2009Return made up to 24/08/09; full list of members (4 pages)
9 September 2009Return made up to 24/08/09; full list of members (4 pages)
24 June 2009Full accounts made up to 30 September 2008 (11 pages)
24 June 2009Full accounts made up to 30 September 2008 (11 pages)
6 February 2009Appointment terminated director david low (1 page)
6 February 2009Appointment terminated director david low (1 page)
29 August 2008Return made up to 24/08/08; full list of members (4 pages)
29 August 2008Return made up to 24/08/08; full list of members (4 pages)
19 September 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
19 September 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
14 September 2007Particulars of mortgage/charge (12 pages)
14 September 2007Particulars of mortgage/charge (12 pages)
12 September 2007Particulars of mortgage/charge (7 pages)
12 September 2007Particulars of mortgage/charge (7 pages)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2007Director's particulars changed (1 page)
9 September 2007Director's particulars changed (1 page)
9 September 2007Memorandum and Articles of Association (6 pages)
9 September 2007Memorandum and Articles of Association (6 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Incorporation (18 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Incorporation (18 pages)