General information

Name:

Astell Hurley Os Limited

Office Address:

35 Ballards Lane N3 1XW London

Number: 08832054

Incorporation date: 2014-01-06

Dissolution date: 2020-10-13

End of financial year: 28 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Astell Hurley Os began its business in the year 2014 as a Private Limited Company registered with number: 08832054. This company's head office was registered in London at 35 Ballards Lane. This particular Astell Hurley Os Ltd firm had been in this business for 6 years. The name of the firm was replaced in 2014 to Astell Hurley Os Ltd. The enterprise former name was Ovington Square Ah.

Taking into consideration this particular firm's executives data, there were two directors: Liam H. and Andrew M..

Executives who controlled the firm include: Andrew M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Liam H. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Astell Hurley Os Ltd 2014-02-17
  • Ovington Square Ah Ltd 2014-01-06

Financial data based on annual reports

Company staff

Liam H.

Role: Director

Appointed: 06 January 2014

Latest update: 12 March 2024

Andrew M.

Role: Director

Appointed: 06 January 2014

Latest update: 12 March 2024

People with significant control

Andrew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Liam H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 January 2020
Account last made up date 31 January 2018
Confirmation statement next due date 17 February 2021
Confirmation statement last made up date 06 January 2020
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-01-06
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 16 September 2015
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 25 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
6
Company Age

Similar companies nearby

Closest companies