About

Registered Number: 06221792
Date of Incorporation: 23/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 11 months ago)
Registered Address: The Corner House, Lodge Road, Hurst, Berkshire, RG10 0EH

 

John Osborne Associates Ltd was registered on 23 April 2007, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Osborne, Caroline Thelma, Osborne, William John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, William John 23 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Caroline Thelma 23 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 29 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 07 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
225 - Change of Accounting Reference Date 10 May 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.