Company NameSuburban Office Services Limited
Company StatusDissolved
Company Number00627480
CategoryPrivate Limited Company
Incorporation Date5 May 1959(65 years ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameSuburban Cleaners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Janice Irene Abbott
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(32 years, 9 months after company formation)
Appointment Duration20 years, 8 months (closed 09 October 2012)
RoleSecretary
Correspondence Address5 The Kippings
Thurlby
Bourne
Lincolnshire
PE10 0HY
Director NameMr David Nicholas Gaymer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(32 years, 9 months after company formation)
Appointment Duration20 years, 8 months (closed 09 October 2012)
RoleContracts Manager
Correspondence Address116 Belgrave Road
Wanstead
London
E11 3QP
Director NameJanet Terese Gaymer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(40 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 09 October 2012)
RoleClerical Assistant
Correspondence Address116 Belgrave Road
London
E11 3QP
Secretary NameJanet Terese Gaymer
NationalityBritish
StatusClosed
Appointed25 April 2002(43 years after company formation)
Appointment Duration10 years, 5 months (closed 09 October 2012)
RoleSecretary
Correspondence Address116 Belgrave Road
London
E11 3QP
Director NameMr Edward Charles McLeod
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1993)
RoleContracts Manager
Correspondence Address4 Vincent Close
London
SE16 1QL
Secretary NameMrs Janice Irene Abbott
NationalityBritish
StatusResigned
Appointed31 January 1992(32 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 April 2002)
RoleCompany Director
Correspondence Address5 The Kippings
Thurlby
Bourne
Lincolnshire
PE10 0HY

Location

Registered AddressPeek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,654
Cash£1,371
Current Liabilities£139,116

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved following liquidation (1 page)
9 October 2012Final Gazette dissolved following liquidation (1 page)
9 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
9 July 2012Liquidators statement of receipts and payments to 29 June 2012 (5 pages)
9 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
9 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2012Liquidators statement of receipts and payments to 29 October 2011 (7 pages)
24 May 2012Liquidators' statement of receipts and payments to 29 October 2011 (7 pages)
24 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 29 April 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 29 October 2011 (7 pages)
24 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
24 November 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
24 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
25 May 2010Registered office address changed from 26 Farringdon Street London EC4A 4AB on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from 26 Farringdon Street London EC4A 4AB on 25 May 2010 (2 pages)
25 January 2010Liquidators statement of receipts and payments to 29 October 2009 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
18 November 2008Liquidators' statement of receipts and payments to 29 October 2008 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
18 November 2008Liquidators' statement of receipts and payments to 29 October 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 29 October 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 29 October 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
11 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Appointment of a voluntary liquidator (1 page)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
30 March 2007S/S cert. Release of liquidator (1 page)
30 March 2007S/S cert. Release of liquidator (1 page)
27 March 2007Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
27 March 2007Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
23 November 2006Liquidators' statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators' statement of receipts and payments (5 pages)
18 May 2006Liquidators' statement of receipts and payments (5 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
18 May 2006Liquidators' statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
9 November 2005Liquidators' statement of receipts and payments (5 pages)
9 November 2005Liquidators' statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators' statement of receipts and payments (5 pages)
23 June 2005Liquidators' statement of receipts and payments (5 pages)
18 November 2004Liquidators' statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators' statement of receipts and payments (5 pages)
24 November 2003Registered office changed on 24/11/03 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
24 November 2003Registered office changed on 24/11/03 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
15 November 2003Appointment of a voluntary liquidator (1 page)
15 November 2003Appointment of a voluntary liquidator (1 page)
15 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2003Statement of affairs (4 pages)
15 November 2003Statement of affairs (4 pages)
15 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 April 2003Return made up to 22/01/03; full list of members (7 pages)
1 April 2003Return made up to 22/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 March 2003Registered office changed on 04/03/03 from: 30 tavistock road forest gate london E7 9EL (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 30 tavistock road forest gate london E7 9EL (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002New secretary appointed (2 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 March 2002Return made up to 22/01/02; full list of members (7 pages)
12 March 2002Return made up to 22/01/02; full list of members (7 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
25 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 22/01/01; full list of members (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
22 February 2000Return made up to 31/01/00; full list of members (8 pages)
22 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 30 June 1998 (25 pages)
4 May 1999Full accounts made up to 30 June 1998 (25 pages)
22 March 1999Return made up to 31/01/99; full list of members; amend (6 pages)
22 March 1999Return made up to 31/01/99; full list of members; amend (6 pages)
10 February 1999Return made up to 31/01/99; no change of members (4 pages)
10 February 1999Return made up to 31/01/99; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 April 1997Full accounts made up to 30 June 1996 (13 pages)
6 April 1997Full accounts made up to 30 June 1996 (13 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
18 March 1996Full accounts made up to 30 June 1995 (13 pages)
18 March 1996Full accounts made up to 30 June 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)