Company NameOsborne McGregor Limited
Company StatusDissolved
Company Number07115441
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameTyrolese (678) Limited

Business Activity

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

Directors

Director NameProf Heather Jane McGregor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmiths Cottage High Street
North Moreton
Didcot
Oxfordshire
OX11 9AT
Director NameMr Ian William Osborne
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Marchmont Road
Richmond
Surrey
TW10 6HQ
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed04 January 2010(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address35 Queen Anne Street
London
W1G 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
16 December 2013Application to strike the company off the register (3 pages)
16 December 2013Application to strike the company off the register (3 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (15 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (15 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
12 September 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
27 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 2
(4 pages)
27 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
27 July 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 2
(4 pages)
21 July 2010Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
21 July 2010Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
21 July 2010Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 21 July 2010 (1 page)
21 July 2010Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 21 July 2010 (1 page)
20 July 2010Termination of appointment of James Thorne as a director (1 page)
20 July 2010Appointment of Mrs Heather Jane Mcgregor as a director (2 pages)
20 July 2010Appointment of Mr Ian Osborne as a director (2 pages)
20 July 2010Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
20 July 2010Appointment of Mrs Heather Jane Mcgregor as a director (2 pages)
20 July 2010Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
20 July 2010Appointment of Mr Ian Osborne as a director (2 pages)
20 July 2010Termination of appointment of James Thorne as a director (1 page)
22 March 2010Company name changed tyrolese (678) LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
22 March 2010Change of name notice (2 pages)
22 March 2010Company name changed tyrolese (678) LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
22 March 2010Change of name notice (2 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)