Company NameOfficesmart Limited
Company StatusDissolved
Company Number02466650
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Ralph Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address16 Barrett Road
Fetcham
Surrey
KT22 9HL
Director NameNigel John Murphy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 14 November 2006)
RoleManager
Correspondence AddressOakside
Bearwood Road
Wokingham
Berkshire
RG41 5BB
Secretary NameNigel John Murphy
NationalityBritish
StatusClosed
Appointed15 June 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 14 November 2006)
RoleManager
Correspondence AddressOakside
Bearwood Road
Wokingham
Berkshire
RG41 5BB
Director NameKelvin Douglas Whittaker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration7 months (resigned 04 September 1992)
RoleManaging Director
Correspondence Address57 Belmont Avenue
Breaston
Derbyshire
DE72 3AA
Director NameMr John Anthony Clive Warrington
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 March 1992)
RoleCompany Director
Correspondence Address23 Lorne Street
Stourport On Severn
Worcestershire
DY13 8JF
Director NameMr Peter Jeffrey Frost
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration11 years, 2 months (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckett House 12 Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5NG
Director NameLaurence Paul Cohen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 1993)
RoleStationer
Correspondence Address21 Bell Crescent
Longwick
Aylesbury
Buckinghamshire
HP27 9SE
Secretary NameColin David Campbell
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address20 Whitehall Terrace
Aberdeen
Aberdeenshire
AB2 4RY
Scotland
Director NameDavid John Norman Quick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 20 November 2000)
RoleFinancial Director
Correspondence Address2 Park View
Seal Hollow Road
Sevenoaks
Kent
TN13 3BU
Director NameMr Derek Joseph Eastlake
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 1993)
RoleMD
Correspondence Address12 Burleigh Way
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LR
Wales
Secretary NameDavid John Norman Quick
NationalityBritish
StatusResigned
Appointed10 September 1993(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 2000)
RoleCompany Director
Correspondence Address2 Park View
Seal Hollow Road
Sevenoaks
Kent
TN13 3BU
Director NameMr Kevin Nicholas James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 1995)
RoleManaging Director
Correspondence Address19 Oldfield Mews
Highgate
London
N6 5XA
Director NamePhilip Allen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Sheffield Road
Anston
Sheffield
South Yorkshire
S25 5DT
Director NameMr William Harry Lucas Cawthorne
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 1994)
RolePrinter And Stationer
Correspondence Address56 Old Hinckley Road
Nuneaton
Warwickshire
CV10 0AB
Director NameChristopher Riordan Perry
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 November 1994)
RoleManaging Director
Correspondence AddressSeekers 10 Southern Haye
Hartley Wintney
Hook
Hampshire
RG27 8TZ
Director NameMr David Vincent James
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 1998)
RoleManaging Director
Correspondence AddressHolbrook
Darby Gardens
Lower Sunbury
Middlesex
Tw16 55w
Director NameJohn Richard Humphries
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 1998)
RoleCompany Director
Correspondence AddressQuarry Cottage
Busbussage
Stroud
Gloucestershire
Director NameMr Michael John Walters
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Thorpe Road
Peterborough
Cambridgeshire
PE3 6JJ
Director NameMr Terry Ernest Coulson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Magnolia Dene
Hazlemere
Hazelmere
Buckinghamshire
HP15 7QE
Director NameLaurence Gilbert Russell Coyle
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2002)
RoleManaging Director
Correspondence Address15 Deerings Road
Reigate
Surrey
RH2 0PN
Director NameColin David Campbell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 May 2001)
RoleManaging Director
Correspondence Address15 Camperdown Road
Aberdeen
AB2 4NW
Scotland
Director NameMr Richard James Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(8 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkfield 4 Somerville Road
Sutton Coldfield
West Midlands
B73 6JA
Director NameMr Ashley Mark Davies
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dymott Square
Hilperton
Trowbridge
Wiltshire
BA14 7RW
Director NameMr Geoffrey Cook
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Leadbeater Drive
Sheffield
South Yorkshire
S12 2WA
Director NameMs Maria Elena Neville
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 June 2005)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address40 Argyle Avenue
Hounslow
Middlesex
TW3 2LF
Secretary NameMr Colin Leonard Price
NationalityBritish
StatusResigned
Appointed20 November 2000(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2003)
RoleSecretary
Correspondence Address47 Lincoln Close
Lichfield
Staffordshire
WS13 7SW
Director NameMr Robert Lynch
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Essex Road
Edinburgh
Midlothian
EH4 6LG
Scotland
Director NameMr Michael John Cawthorne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2004)
RoleManaging Director
Correspondence Address2 Mythe Lane
Witherley
Atherstone
Warwickshire
CV9 3LS
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2002(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameMr Stephen Headdey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Lodge
Wokingham Road
Crowthorne
RG45 7QA
Secretary NameMr Stephen Headdey
NationalityBritish
StatusResigned
Appointed18 April 2003(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Lodge
Wokingham Road
Crowthorne
RG45 7QA
Director NameBasicnet Inc (Corporation)
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 1993)
Correspondence Address289 Great Road
Acton Ma 01720
United States

Location

Registered Address10th Floor Sea Containers House
20 Upper Ground
London
SE1 9QT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£1,366,498
Gross Profit£954,617
Net Worth-£482,718
Cash£17,052
Current Liabilities£1,082,611

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Secretary resigned;director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New secretary appointed;new director appointed (2 pages)
19 April 2005Return made up to 05/02/05; full list of members (11 pages)
11 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 November 2004Full accounts made up to 31 December 2003 (19 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
20 February 2004Return made up to 05/02/04; full list of members (13 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 March 2003Return made up to 05/02/03; full list of members (13 pages)
24 March 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
5 December 2002Registered office changed on 05/12/02 from: cameo house briar road twickenham TW2 6RB (1 page)
5 December 2002New director appointed (3 pages)
1 July 2002Full accounts made up to 31 December 2001 (15 pages)
11 March 2002Return made up to 05/02/02; full list of members (12 pages)
16 October 2001Registered office changed on 16/10/01 from: 24 bedford row london WC1R 4HA (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
25 July 2001Full accounts made up to 31 December 2000 (13 pages)
18 April 2001Return made up to 05/02/01; full list of members (12 pages)
4 December 2000New director appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Secretary resigned;director resigned (1 page)
21 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Return made up to 05/02/00; full list of members (11 pages)
10 May 1999New director appointed (2 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 April 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Return made up to 05/02/99; full list of members (8 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
9 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 May 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 April 1997Return made up to 05/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Ad 17/12/96--------- £ si 2000@1=2000 £ ic 28000/30000 (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 June 1996Return made up to 05/02/96; change of members
  • 363(287) ‐ Registered office changed on 05/06/96
(12 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
29 June 1995Director resigned;new director appointed (2 pages)
26 June 1995New director appointed (2 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 April 1995Return made up to 05/02/95; full list of members (9 pages)
14 October 1993Company name changed basicnet LIMITED\certificate issued on 15/10/93 (2 pages)
5 September 1990Memorandum and Articles of Association (51 pages)
6 March 1990Company name changed 536TH shelf trading company limi ted\certificate issued on 07/03/90 (2 pages)
5 February 1990Incorporation (22 pages)