About

Registered Number: 04484094
Date of Incorporation: 12/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: 54 Alexandra Road, Windsor, Berkshire, SL4 1HU

 

The Residents Association of 78 Osborne Road Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Robin 08 April 2013 - 1
WESTON, Elizabeth Helen 12 July 2002 - 1
ARNOLD, Andrew John 12 July 2002 13 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 24 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 17 April 2014
AD01 - Change of registered office address 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 13 March 2013
AD01 - Change of registered office address 08 January 2013
AP04 - Appointment of corporate secretary 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 09 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.