Company NameOstrich Consulting Limited
Company StatusDissolved
Company Number05342668
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJustin David Trainer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMichael John Stainer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleConsultant
Correspondence AddressRosemary
Broad Road
Monxton
Hampshire
SP11 8AT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMichael John Stainer
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleConsultant
Correspondence AddressRosemary
Broad Road
Monxton
Hampshire
SP11 8AT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£28,242
Cash£23,814
Current Liabilities£17,007

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 March 2016Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 March 2016 (2 pages)
18 March 2016Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 18 March 2016 (2 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
2 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Justin David Trainer on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Justin David Trainer on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Justin David Trainer on 1 October 2009 (2 pages)
7 September 2009Appointment terminated director and secretary michael stainer (1 page)
7 September 2009Appointment terminated director and secretary michael stainer (1 page)
7 September 2009Director's change of particulars / justin trainer / 01/09/2009 (1 page)
7 September 2009Director's change of particulars / justin trainer / 01/09/2009 (1 page)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 26/01/09; full list of members (3 pages)
2 March 2009Return made up to 26/01/09; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 26/01/08; full list of members (3 pages)
11 April 2008Return made up to 26/01/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: curzon court 58 commercial road parkstone poole dorset BH14 0JT (1 page)
18 April 2007Registered office changed on 18/04/07 from: curzon court 58 commercial road parkstone poole dorset BH14 0JT (1 page)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 26/01/06; full list of members (2 pages)
16 February 2006Return made up to 26/01/06; full list of members (2 pages)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Registered office changed on 05/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005Registered office changed on 05/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 January 2005Incorporation (16 pages)
26 January 2005Incorporation (16 pages)