CJ OSBORNE LIMITED
Overview
| Company Name | CJ OSBORNE LIMITED | 
|---|---|
| Company Status | Dissolved | 
| Legal Form | Private limited company | 
| Company Number | 06631460 | 
| 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 CJ OSBORNE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CJ OSBORNE LIMITED located?
| Registered Office Address | Foframe House 35-37 Brent Street NW4 2EF  London | 
|---|---|
| Undeliverable Registered Office Address | No | 
What were the previous names of CJ OSBORNE LIMITED?
| Company Name | From | Until | 
|---|---|---|
| PORTFOLIO DYNAMICS LIMITED | Jun 26, 2008 | Jun 26, 2008 | 
What are the latest accounts for CJ OSBORNE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2015 | 
What are the latest filings for CJ OSBORNE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
| First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
| Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
| Accounts for a dormant company made up to May 31, 2015 | 6 pages | AA | ||||||||||
| Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
| First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
| Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
| Previous accounting period shortened from May 31, 2014 to May 30, 2014 | 1 pages | AA01 | ||||||||||
| Annual return made up to Jun 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| 
 | ||||||||||||
| Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
| Director's details changed for Ms Corinna Osborne on Jun 25, 2013 | 2 pages | CH01 | ||||||||||
| Annual return made up to Jun 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| 
 | ||||||||||||
| Registered office address changed from * 3 Avalon Road London SW6 2EX* on Mar 15, 2013 | 1 pages | AD01 | ||||||||||
| Total exemption small company accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
| Annual return made up to Jun 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
| Annual return made up to Jun 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| Accounts for a dormant company made up to May 31, 2010 | 2 pages | AA | ||||||||||
| Previous accounting period shortened from Jun 30, 2010 to May 31, 2010 | 1 pages | AA01 | ||||||||||
| Annual return made up to Jun 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| Statement of capital following an allotment of shares on Mar 10, 2010 
 | 2 pages | SH01 | ||||||||||
| Certificate of change of name Company name changed portfolio dynamics LIMITED\certificate issued on 07/05/10 | 2 pages | CERTNM | ||||||||||
| 
 | ||||||||||||
| Change of name notice | 2 pages | CONNOT | ||||||||||
| Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| 
 | ||||||||||||
| Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| 
 | ||||||||||||
Who are the officers of CJ OSBORNE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | 
|---|---|---|---|---|---|---|---|---|---|---|
| OSBORNE, James Robert | Secretary | 35-37 Brent Street NW4 2EF  London Foframe House United Kingdom | 149621200001 | |||||||
| OSBORNE, Corinna Mary | Director | 35-37 Brent Street NW4 2EF  London Foframe House United Kingdom | United Kingdom | British | Company Director | 118901960003 | ||||
| KIRBY, Jane | Secretary | 26 Warbeck Road W12 8NT  London | British | 66770180002 | ||||||
| MANLEY, Paul James | Secretary | 11 Trevilson Close St Newlyn East TR8 5NX  Newquay Cornwall | British | 18610480002 | ||||||
| KIRBY, Jane | Director | 26 Warbeck Road W12 8NT  London | United Kingdom | British | Company Director | 66770180002 | ||||
| COUNTY WEST SECRETARIAL SERVICES LIMITED | Director | Cambridge Court 210 Shepherds Bush Road W6 7NJ  London 6 United Kingdom | 128870400001 | 
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