Company NameOstercar Limited
Company StatusDissolved
Company Number06070579
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSoner Houloussi
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(3 weeks, 3 days after company formation)
Appointment Duration5 years (closed 06 March 2012)
RoleCompany Director
Correspondence Address147 Carlingford Road
London
N15 3ES
Secretary NameIlker Houloussi
NationalityBritish
StatusClosed
Appointed01 July 2007(5 months after company formation)
Appointment Duration4 years, 8 months (closed 06 March 2012)
RoleCivil Servant
Correspondence Address130 Carlingford Road
London
N15 3ER
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressInnovation House Parkside Business Park
Golborne
Warrington
Cheshire
WA3 3PY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
11 November 2011Application to strike the company off the register (3 pages)
11 November 2011Application to strike the company off the register (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 2
(5 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 2
(5 pages)
19 November 2010Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 19 November 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 26/01/09; full list of members (3 pages)
4 February 2009Return made up to 26/01/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 26/01/08; full list of members (2 pages)
5 February 2008Return made up to 26/01/08; full list of members (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
16 April 2007Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
26 January 2007Incorporation (18 pages)
26 January 2007Incorporation (18 pages)