Company NameCJ Osborne Limited
Company StatusDissolved
Company Number06631460
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NamePortfolio Dynamics Limited

Business Activity

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

Directors

Director NameMrs Corinna Mary Osborne
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Secretary NameMr James Robert Osborne
StatusClosed
Appointed10 March 2010(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 06 December 2016)
RoleCompany Director
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMrs Jane Kirby
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Warbeck Road
London
W12 8NT
Secretary NameMrs Jane Kirby
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Warbeck Road
London
W12 8NT
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Corinna Osborne
100.00%
Ordinary

Financials

Year2014
Net Worth£815
Cash£85
Current Liabilities£17,579

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
11 November 2015Compulsory strike-off action has been suspended (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 June 2013Director's details changed for Ms Corinna Osborne on 25 June 2013 (2 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Director's details changed for Ms Corinna Osborne on 25 June 2013 (2 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
15 March 2013Registered office address changed from 3 Avalon Road London SW6 2EX on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 3 Avalon Road London SW6 2EX on 15 March 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
11 October 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
11 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 October 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
23 June 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(2 pages)
23 June 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(2 pages)
7 May 2010Change of name notice (2 pages)
7 May 2010Company name changed portfolio dynamics LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
7 May 2010Company name changed portfolio dynamics LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
7 May 2010Change of name notice (2 pages)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-27
(1 page)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-27
(1 page)
26 March 2010Change of name notice (2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-09
(1 page)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-09
(1 page)
10 March 2010Termination of appointment of Jane Kirby as a secretary (1 page)
10 March 2010Director's details changed for Ms Corinna Vere Nicoll on 14 July 2009 (2 pages)
10 March 2010Appointment of Mr James Robert Osborne as a secretary (1 page)
10 March 2010Termination of appointment of Jane Kirby as a director (1 page)
10 March 2010Termination of appointment of Jane Kirby as a secretary (1 page)
10 March 2010Appointment of Mr James Robert Osborne as a secretary (1 page)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 March 2010Director's details changed for Ms Corinna Vere Nicoll on 14 July 2009 (2 pages)
10 March 2010Termination of appointment of Jane Kirby as a director (1 page)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 July 2009Return made up to 26/06/09; full list of members (4 pages)
21 July 2009Return made up to 26/06/09; full list of members (4 pages)
18 July 2008Director appointed corinna vere nicoll (2 pages)
18 July 2008Secretary appointed jane kirby (2 pages)
18 July 2008Secretary appointed jane kirby (2 pages)
18 July 2008Director appointed jane kirby (2 pages)
18 July 2008Director appointed jane kirby (2 pages)
18 July 2008Director appointed corinna vere nicoll (2 pages)
9 July 2008Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 July 2008Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 July 2008Registered office changed on 08/07/2008 from 6 cambridge court 210 shepherds bush road london W6 7NJ united kingdom (1 page)
8 July 2008Appointment terminated secretary paul manley (1 page)
8 July 2008Registered office changed on 08/07/2008 from 6 cambridge court 210 shepherds bush road london W6 7NJ united kingdom (1 page)
8 July 2008Appointment terminated director county west secretarial services LIMITED (1 page)
8 July 2008Appointment terminated director county west secretarial services LIMITED (1 page)
8 July 2008Appointment terminated secretary paul manley (1 page)
26 June 2008Incorporation (20 pages)
26 June 2008Incorporation (20 pages)