Company NameOSH Consultancy Limited
Company StatusDissolved
Company Number06562867
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Alice D'Arcy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleHealth & Safety Cons
Country of ResidenceEngland
Correspondence Address23 Colson Road
Loughton
Essex
IG10 3RL
Secretary NameTrudy Bernadette Phillip
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Stanmore Way
Loughton
Essex
IG10 2SA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Alice D'arcy
100.00%
Ordinary

Financials

Year2014
Net Worth£14
Cash£7,106
Current Liabilities£9,025

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
3 February 2014Director's details changed for Miss Alice D'arcy on 24 December 2013 (2 pages)
3 February 2014Director's details changed for Miss Alice D'arcy on 24 December 2013 (2 pages)
31 January 2014Director's details changed for Miss Alice D'arcy on 24 December 2013 (2 pages)
31 January 2014Director's details changed for Miss Alice D'arcy on 24 December 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 November 2013Director's details changed for Miss Alice D'arcy on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Miss Alice D'arcy on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Miss Alice D'arcy on 8 November 2013 (2 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100
(4 pages)
15 April 2011Director's details changed for Alice D'arcy on 11 April 2011 (2 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
15 April 2011Director's details changed for Alice D'arcy on 11 April 2011 (2 pages)
31 March 2011Termination of appointment of Trudy Phillip as a secretary (1 page)
31 March 2011Termination of appointment of Trudy Phillip as a secretary (1 page)
30 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 March 2011Registered office address changed from 10 Queenswood Avenue Walthamstow London E17 4EH on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 10 Queenswood Avenue Walthamstow London E17 4EH on 30 March 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Registered office address changed from C/O Cga Accountants 6 Lodge Drive London Palmers Green N13 5LB United Kingdom on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from C/O Cga Accountants 6 Lodge Drive London Palmers Green N13 5LB United Kingdom on 31 January 2011 (2 pages)
8 July 2010Annual return made up to 11 April 2010 (14 pages)
8 July 2010Annual return made up to 11 April 2010 (14 pages)
9 June 2010Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 9 June 2010 (1 page)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 June 2009Return made up to 11/04/09; full list of members (10 pages)
3 June 2009Return made up to 11/04/09; full list of members (10 pages)
17 February 2009Registered office changed on 17/02/2009 from, gilbert ali & partners LIMITED 221-223 chingford mount road, chingford, london, E4 8LP (1 page)
17 February 2009Registered office changed on 17/02/2009 from, gilbert ali & partners LIMITED 221-223 chingford mount road, chingford, london, E4 8LP (1 page)
11 August 2008Secretary appointed trudy bernadette phillip (1 page)
11 August 2008Director appointed alice d'arcy (2 pages)
11 August 2008Secretary appointed trudy bernadette phillip (1 page)
11 August 2008Director appointed alice d'arcy (2 pages)
15 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
15 April 2008Appointment terminated director hanover directors LIMITED (1 page)
15 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
15 April 2008Appointment terminated director hanover directors LIMITED (1 page)
11 April 2008Incorporation (6 pages)
11 April 2008Incorporation (6 pages)