Company NameR B S Office Automation Limited
Company StatusDissolved
Company Number02221902
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)
Dissolution Date20 March 2001 (23 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 NameMr Graeme Strang
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Palmerston Court
Elmfield Close
Harrow On The Hill
Middlesex
HA1 3TL
Secretary NameGeorge Strang
NationalityBritish
StatusClosed
Appointed08 January 1996(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressBroomdown
Tudor Avenue Chievely
Newbury
Berkshire
RG20 8RW
Director NameChristopher Godbeer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 1993)
RoleCompany Director
Correspondence Address80 Chasewood Park
Sudbury Hill
Harrow
Middlesex
HA1 3YR
Secretary NameChristopher Godbeer
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address80 Chasewood Park
Sudbury Hill
Harrow
Middlesex
HA1 3YR
Director NameMr Keith Davis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 1996)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadleaf Avenue
Bishops Stortford
Hertfordshire
CM23 4JZ
Secretary NameMr Keith Davis
NationalityBritish
StatusResigned
Appointed16 April 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 January 1996)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadleaf Avenue
Bishops Stortford
Hertfordshire
CM23 4JZ

Location

Registered AddressSuite 3
Cavendish Court
11-15 Wigmore Street
London
W1H 0AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 October 1999Return made up to 01/08/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 October 1998Return made up to 01/08/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 October 1997Return made up to 01/08/97; no change of members (4 pages)
10 February 1997Director resigned (1 page)
14 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 October 1996Return made up to 01/08/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 October 1995Return made up to 01/08/95; full list of members (6 pages)