RMG OSBORN DEVELOPMENTS LIMITED
Overview
Company Name | RMG OSBORN DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05689277 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RMG OSBORN DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is RMG OSBORN DEVELOPMENTS LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RMG OSBORN DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for RMG OSBORN DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Gareth Miller as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Gareth Miller on Aug 01, 2017 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Jul 25, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Stephen Richards Daniels on Jun 20, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen Richards Daniels on Jun 19, 2017 | 3 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||||||
Appointment of Mr Gareth Miller as a director | AP01 | |||||||||||||||
Termination of appointment of Oliver Ellingham as a director | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 09, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Stephen Richards Daniels as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of RMG OSBORN DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
DANIELS, Stephen Richards | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | Director | 169576160001 | ||||
GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
BROWN, Dean Matthew | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Development Manager | 123282910002 | ||||
CROWTHER, Mark Nicholas | Director | Fairclose Farmhouse The Hill, Freshford BA2 7WG Bath Avon | England | British | Company Director | 104967480002 | ||||
ELLINGHAM, Oliver Bernard | Director | Tanhurst Lane RH5 6LU Holmbury St Mary Tanhurst Surrey United Kingdom | United Kingdom | British | Company Director | 177523800001 | ||||
MILLER, Gareth | Director | 338 Euston Road NW1 3BG London 6th Floor | United Kingdom | British | Company Director | 187106920001 | ||||
ROE, Peter Malcolm | Director | Hillbrow House EX37 9NS Chittlehamholt Devon | British | Company Director | 104937100004 | |||||
TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | Development Director | 98137100002 |
What are the latest statements on persons with significant control for RMG OSBORN DEVELOPMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 27, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0