Company NameOsbourne McKenna Limited
Company StatusDissolved
Company Number08389989
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 3 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Naeem Majid Mian
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameMs Sultana Razia Tafadar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chancery Lane
London
WC2A 1LG

Location

Registered Address5 Chancery Lane
London
WC2A 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
22 November 2022Application to strike the company off the register (1 page)
16 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
13 August 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
17 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
15 March 2019Amended micro company accounts made up to 28 February 2017 (4 pages)
20 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 September 2018Administrative restoration application (3 pages)
20 September 2018Confirmation statement made on 5 February 2018 with no updates (2 pages)
10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 October 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 100
(6 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 October 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 100
(6 pages)
19 October 2016Director's details changed for Ms Sultana Razia Tafadar on 5 February 2016 (2 pages)
19 October 2016Registered office address changed from 5 Chancery Lane London WC2A 1LG to 5 Chancery Lane London WC2A 1LG on 19 October 2016 (1 page)
19 October 2016Director's details changed for Ms Sultana Razia Tafadar on 5 February 2016 (2 pages)
19 October 2016Director's details changed for Mr Naeem Majid Mian on 5 February 2016 (2 pages)
19 October 2016Registered office address changed from 5 Chancery Lane London WC2A 1LG to 5 Chancery Lane London WC2A 1LG on 19 October 2016 (1 page)
19 October 2016Director's details changed for Mr Naeem Majid Mian on 5 February 2016 (2 pages)
17 November 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 5 Chancery Lane London WC2A 1LG on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 5 Chancery Lane London WC2A 1LG on 17 November 2015 (2 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
22 February 2013Director's details changed for Ms Sultana Razia Tafadar on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Naeem Majid Mian on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Naeem Majid Mian on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Ms Sultana Razia Tafadar on 22 February 2013 (2 pages)
19 February 2013Registered office address changed from 2 Bishopscote Road Luton Bedfordshire LU3 1NY United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 2 Bishopscote Road Luton Bedfordshire LU3 1NY United Kingdom on 19 February 2013 (1 page)
5 February 2013Incorporation (44 pages)
5 February 2013Incorporation (44 pages)