Company NameOffice Products International Limited
Company StatusDissolved
Company Number02572918
CategoryPrivate Limited Company
Incorporation Date10 January 1991(33 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Stephen Richard Hilleard
NationalityBritish
StatusClosed
Appointed01 July 1993(2 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 11 November 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLavender House
71a High Street
Bedfordshire
SG18 9RY
Director NameAileen Oldham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 11 November 2003)
RoleAccountant
Correspondence Address13 Alston Close
Surbiton
Surrey
KT6 5QS
Director NameMichael Jefferies
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 08 March 2002)
RoleManaging Director
Correspondence AddressE Commerce International Inc
10940 Wilshire Boulevard
Suite 600 Los Angeles
Ca90024
Foreign
Secretary NameMichael Jefferies
NationalityBritish
StatusResigned
Appointed19 August 1991(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address23 Well Lane
Hampstead
London
NE3 1BY
Director NameJames Milling
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1993)
RoleManagement Consultant
Correspondence AddressFlat 2 42 Tatherdown
London
N10

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,423
Current Liabilities£2,423

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (1 page)
19 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
8 April 2003Registered office changed on 08/04/03 from: nestor house playhouse yard london EC4V 5EX (1 page)
4 April 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(6 pages)
17 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 April 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
12 February 2002Return made up to 10/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Registered office changed on 12/09/00 from: intech house wilbury way hitchin hertfordshire SG4 0AP (1 page)
5 September 2000Full accounts made up to 31 December 1999 (2 pages)
19 January 2000Return made up to 10/01/00; full list of members (4 pages)
1 November 1999Full accounts made up to 31 December 1998 (2 pages)
16 March 1999Return made up to 10/01/99; full list of members (6 pages)
16 March 1999Secretary's particulars changed (1 page)
28 October 1998Full accounts made up to 31 December 1997 (2 pages)
28 January 1998Return made up to 10/01/98; full list of members (6 pages)
19 December 1997Director's particulars changed (1 page)
4 November 1997Full accounts made up to 31 December 1996 (2 pages)
16 June 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 January 1997Location of register of members (1 page)
13 January 1997Return made up to 10/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1996Full accounts made up to 31 December 1995 (2 pages)
3 October 1996Secretary's particulars changed (1 page)
18 January 1996Return made up to 10/01/96; full list of members
  • 363(287) ‐ Registered office changed on 18/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1995Full accounts made up to 31 December 1994 (10 pages)
29 July 1993Secretary resigned;new secretary appointed (2 pages)
21 November 1991Memorandum and Articles of Association (26 pages)
21 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)