Dissolved
Dissolved 2014-06-15
Company Information for OSTRICH FINANCIAL SOLUTIONS LIMITED
PARK ROAD EAST FINCHLEY, LONDON, N2 8EX,
|
Company Registration Number
05666952
Private Limited Company
Dissolved Dissolved 2014-06-15 |
Company Name | |
---|---|
OSTRICH FINANCIAL SOLUTIONS LIMITED | |
Legal Registered Office | |
PARK ROAD EAST FINCHLEY LONDON N2 8EX Other companies in N2 | |
Company Number | 05666952 | |
---|---|---|
Date formed | 2006-01-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2014-06-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 16:21:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN SIMON |
||
ALAN STUART BRADSTOCK |
||
GILES COHEN |
||
SUSAN LOUISE COLLINS |
||
ALAN SIMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DAVID BREGMAN |
Director | ||
PHILIP ELLIOT SIMONS |
Director | ||
RICHARD JOHN FULLAM |
Director | ||
DAVID JOHN TENCH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABACUS (FINANCIAL SOLUTIONS) LIMITED | Director | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2014-06-15 | |
GILES COHEN BA LTD. | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active | |
ABACUS (FINANCIAL SOLUTIONS) LIMITED | Director | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2014-06-15 | |
WESTWORKS PROCUREMENT LIMITED | Director | 2013-11-27 | CURRENT | 2011-03-21 | Active | |
AABRS LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active | |
ABACUS (FINANCIAL SOLUTIONS) LIMITED | Director | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2014-06-15 | |
ABACUS (FINANCIAL SOLUTIONS) LIMITED | Director | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2014-06-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/13 STATEMENT OF CAPITAL;GBP 165 | |
AR01 | 05/01/13 FULL LIST | |
AA01 | CURREXT FROM 31/03/2012 TO 31/08/2012 | |
AR01 | 05/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BREGMAN | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMONS | |
AR01 | 05/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES COHEN / 27/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES COHEN / 16/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN SIMON / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMON / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ELLIOT SIMONS / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BREGMAN / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOUISE COLLINS / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART BRADSTOCK / 16/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMONS / 30/08/2009 | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/01/2008 TO 31/03/2008 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/01/06--------- £ SI 59@1=59 £ IC 1/60 | |
88(2)R | AD 22/05/06--------- £ SI 40@1=40 £ IC 180/220 | |
88(2)R | AD 05/01/06--------- £ SI 60@1=60 £ IC 120/180 | |
88(2)R | AD 22/05/06--------- £ SI 60@1=60 £ IC 60/120 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OSTRICH FINANCIAL SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |