Company NameOffital UK Limited
Company StatusDissolved
Company Number02152195
CategoryPrivate Limited Company
Incorporation Date31 July 1987(36 years, 9 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ronald William Cavill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years after company formation)
Appointment Duration12 years, 11 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queens Grove
St Johns Wood
London
NW8 6EL
Director NameJohn Morris
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years after company formation)
Appointment Duration12 years, 11 months (closed 13 July 2004)
RoleRetired
Correspondence AddressSeagarth
Garrett Street
Cawsand
Cornwall
PL10 1PD
Secretary NameMr Ronald William Cavill
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years after company formation)
Appointment Duration12 years, 11 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queens Grove
St Johns Wood
London
NW8 6EL

Location

Registered AddressUnit 9
Brunswick Way
London
N11 1JL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 September 2000Return made up to 31/07/00; full list of members (6 pages)
2 November 1999Registered office changed on 02/11/99 from: myddleton hall almeida street london N1 1TD (1 page)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 August 1999Return made up to 31/07/99; no change of members (4 pages)
5 August 1998Return made up to 31/07/98; no change of members (4 pages)
4 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
21 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)