Company NameOseth Investments London Limited
Company StatusDissolved
Company Number06823796
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2015(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (closed 19 January 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address12 Shongweni Street
Lakefield X55
Benoni, 1501
South Africa
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed19 February 2009(same day as company formation)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address22 Mount Kos Estate
Kosmos
Hartbeespoort
0216

Location

Registered Address8 Baden Place
Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

7 at £1Cornhill Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,014
Cash£5,123
Current Liabilities£3,309

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Termination of appointment of Brenda Patricia Cocksedge as a director on 24 September 2015 (1 page)
30 September 2015Appointment of Nancy Bennett as a director on 24 September 2015 (2 pages)
30 September 2015Appointment of Nancy Bennett as a director on 24 September 2015 (2 pages)
30 September 2015Termination of appointment of Brenda Patricia Cocksedge as a director on 24 September 2015 (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 7
(5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 7
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
(5 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Amended accounts made up to 28 February 2011 (3 pages)
25 April 2013Amended accounts made up to 28 February 2011 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Mrs Brenda Patricia Cocksedge on 19 February 2013 (2 pages)
3 April 2013Director's details changed for Mrs Brenda Patricia Cocksedge on 19 February 2013 (2 pages)
26 November 2012Previous accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
26 November 2012Previous accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
26 July 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 21 February 2011 (2 pages)
26 July 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 21 February 2011 (2 pages)
7 March 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
7 March 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
7 March 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
10 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
21 June 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
11 June 2010Statement of capital following an allotment of shares on 19 February 2009
  • GBP 7
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 19 February 2009
  • GBP 7
(2 pages)
19 February 2009Incorporation (9 pages)
19 February 2009Incorporation (9 pages)