Company NameJack O'Shea Limited
Company StatusDissolved
Company Number07120988
CategoryPrivate Limited Company
Incorporation Date9 January 2010(14 years, 3 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameO'Shea's Of Knightsbridge Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darragh O'Shea
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed09 January 2010(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 252 Brixton Road
London
SW9 6AQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address1st Floor
1 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1Darragh O'shea
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
3 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1
(3 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1
(3 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1
(3 pages)
1 February 2013Director's details changed for Mr Darragh O'shea on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Darragh O'shea on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Darragh O'shea on 1 February 2013 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
4 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
4 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
2 March 2010Company name changed o'shea's of knightsbridge LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-20
(2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Company name changed o'shea's of knightsbridge LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-20
(2 pages)
20 January 2010Appointment of Darragh O'shea as a director (2 pages)
20 January 2010Appointment of Darragh O'shea as a director (2 pages)
12 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 January 2010 (1 page)
12 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 January 2010 (1 page)
12 January 2010Termination of appointment of Graham Cowan as a director (1 page)
12 January 2010Termination of appointment of Graham Cowan as a director (1 page)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)