Company NameThe Officecare Group Limited
DirectorMarius Blasco
Company StatusDissolved
Company Number02517874
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marius Blasco
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleExecutive
Correspondence Address49 Croham Manor Road
South Croydon
Surrey
CR2 7BJ
Secretary NameMrs Hilary Jane Blasco
NationalityBritish
StatusCurrent
Appointed03 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address49 Croham Manor Road
South Croydon
Surrey
CR2 7BJ

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,301,175
Gross Profit£318,879
Cash£105
Current Liabilities£404,504

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 February 2008Dissolved (1 page)
15 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road london N2 8EX (1 page)
15 June 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
7 December 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
29 March 2001Appointment of a voluntary liquidator (1 page)
4 December 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
17 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1999Statement of affairs (5 pages)
17 June 1999Appointment of a voluntary liquidator (1 page)
20 May 1999Registered office changed on 20/05/99 from: birstall house 6 bourbon street aylesbury bucks HP20 2RR (1 page)
25 November 1998Return made up to 03/07/98; full list of members (6 pages)
21 May 1998Full accounts made up to 31 July 1997 (9 pages)
2 July 1997Return made up to 03/07/97; no change of members (4 pages)
22 May 1997Full accounts made up to 31 July 1996 (9 pages)
4 July 1996Return made up to 03/07/96; no change of members (4 pages)
4 July 1996Full accounts made up to 31 July 1995 (9 pages)
29 June 1995Return made up to 03/07/95; full list of members (6 pages)
3 July 1990Incorporation (9 pages)