Company NameOFS Office Supplies Limited
Company StatusDissolved
Company Number01182466
CategoryPrivate Limited Company
Incorporation Date30 August 1974(49 years, 8 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Abraham Jaffe
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(16 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 27 February 2007)
RoleCompany Director
Correspondence AddressSouthview
Warren Park Coombe Hill
Kingston
Surrey
KT2 7HX
Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(16 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 27 February 2007)
RoleCompany Director
Correspondence AddressThe Pines
Queensdrive
Oxshott
Surrey
KT22 0PH
Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusClosed
Appointed30 January 1991(16 years, 5 months after company formation)
Appointment Duration16 years, 1 month (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodlands Avenue
New Malden
Surrey
KT3 3UH
Director NameDerek Jonathan Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(25 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 27 February 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address4 James Close
Bushey
Watford
Hertfordshire
WD2 2LT
Director NameMr Norman Selwyn Harris
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressHigh Gate
Sandown Avenue
Esher
Surrey
KT10 9NT

Location

Registered Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,504
Current Liabilities£21,504

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
2 February 2006Return made up to 30/01/06; full list of members (3 pages)
9 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 February 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(3 pages)
6 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
24 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
14 February 2003Return made up to 30/01/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
5 February 2002Return made up to 30/01/02; full list of members (7 pages)
19 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
13 February 2001Return made up to 30/01/01; full list of members (7 pages)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
18 February 2000Return made up to 30/01/00; full list of members (6 pages)
17 February 2000New director appointed (3 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
10 February 1999Return made up to 30/01/99; full list of members (8 pages)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
17 February 1998Return made up to 30/01/98; no change of members (6 pages)
13 February 1997Return made up to 30/01/97; no change of members (6 pages)
12 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
26 February 1996Return made up to 30/01/96; full list of members (8 pages)
12 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
5 May 1995Director resigned (2 pages)