Company NameOstrom Trading Limited
Company StatusDissolved
Company Number06426871
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHugo Wintler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameWestpoint & Merk Office Services Ltd (Corporation)
Date of BirthApril 1995 (Born 29 years ago)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressSuite 323
258 Belsize Road
London
NW6 4BT
Secretary NameCromwell Secretaries Ltd (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressSuite 323
258 Belsize Road
London
NW6 4BT
Secretary NameMargaetha Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed01 June 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2011)
Correspondence Address665 Finchley Road
London
NW2 2HN

Location

Registered Address50 Regent Court
London
NW8 8UN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Termination of appointment of Margaetha Corporate Secretaries Ltd as a secretary (2 pages)
4 November 2011Termination of appointment of Elizabeth Winzar as a director (2 pages)
4 November 2011Termination of appointment of Margaetha Corporate Secretaries Ltd as a secretary on 2 November 2011 (2 pages)
4 November 2011Termination of appointment of Elizabeth Anne Winzar as a director on 2 November 2011 (2 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(14 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(14 pages)
24 June 2010Appointment of Margaetha Corporate Secretaries Ltd as a secretary (3 pages)
24 June 2010Appointment of Elizabeth Anne Winzar as a director (3 pages)
24 June 2010Appointment of Elizabeth Anne Winzar as a director (3 pages)
24 June 2010Appointment of Margaetha Corporate Secretaries Ltd as a secretary (3 pages)
24 June 2010Termination of appointment of Hugo Wintler as a director (2 pages)
24 June 2010Termination of appointment of Hugo Wintler as a director (2 pages)
20 April 2010Termination of appointment of Cromwell Secretaries Ltd as a secretary (2 pages)
20 April 2010Termination of appointment of Cromwell Secretaries Ltd as a secretary (2 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
8 April 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
1 April 2010Appointment of Hugo Wintler as a director (3 pages)
1 April 2010Termination of appointment of Westpoint & Merk Office Services Ltd as a director (2 pages)
1 April 2010Termination of appointment of Westpoint & Merk Office Services Ltd as a director (2 pages)
1 April 2010Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT on 1 April 2010 (2 pages)
1 April 2010Appointment of Hugo Wintler as a director (3 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Return made up to 14/11/08; full list of members (5 pages)
18 June 2009Return made up to 14/11/08; full list of members (5 pages)
17 June 2009Accounts made up to 30 November 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2007Incorporation (16 pages)