Company NameOsborne Richardson Consulting Limited
Company StatusDissolved
Company Number06750126
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 4 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Samuel Gold
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House Ground Floor
31 Bury Street
London
EC3A 5AR
Secretary NameMr Paul Samuel Gold
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hocroft Road
London
NW2 2BN
Director NameHugh Macer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
York House, 23 Kingsway
London
WC2B 6UJ

Location

Registered AddressBury House Ground Floor
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

10k at £1Paul Samuel Gold
100.00%
Ordinary

Financials

Year2014
Net Worth£17,608
Cash£14,356
Current Liabilities£748

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (4 pages)
9 December 2014Application to strike the company off the register (4 pages)
26 November 2014Registered office address changed from C/O Elliotts Shah 2nd Floor, York House, 23 Kingsway, London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from C/O Elliotts Shah 2nd Floor, York House, 23 Kingsway, London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(3 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(3 pages)
5 November 2013Termination of appointment of Hugh Macer as a director on 1 November 2013 (1 page)
5 November 2013Termination of appointment of Hugh Macer as a director on 1 November 2013 (1 page)
5 November 2013Termination of appointment of Hugh Macer as a director on 1 November 2013 (1 page)
22 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 February 2010Registered office address changed from 2nd Floor King House 5-11 Westbourne Grove London W2 4UA on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 2nd Floor King House 5-11 Westbourne Grove London W2 4UA on 26 February 2010 (1 page)
18 November 2009Director's details changed for Paul Gold on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Hugh Macer on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Hugh Macer on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Paul Gold on 18 November 2009 (2 pages)
27 January 2009Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page)
27 January 2009Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page)
17 November 2008Incorporation (18 pages)
17 November 2008Incorporation (18 pages)