Company NameHead Office Supplies Limited
Company StatusDissolved
Company Number02807091
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years ago)
Dissolution Date20 January 1998 (26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMechelle Louise Leader
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1993(same day as company formation)
RoleBusiness Woman
Correspondence Address799 Green Lane
Dagenham
Essex
RM8 1DD
Secretary NameMs Nicolette Joan Harvey
NationalityBritish
StatusClosed
Appointed05 April 1994(12 months after company formation)
Appointment Duration3 years, 9 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address105 Adamson Road
London
E16 3QB
Secretary NameSusan Ann Leader
NationalityBritish
StatusClosed
Appointed03 October 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 20 January 1998)
RoleSecretary
Correspondence Address799 Green Lane
Dagenham
Essex
RM8 1DD
Director NameMs Nicolette Joan Harvey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 1996)
RoleBusiness Woman
Correspondence Address105 Adamson Road
London
E16 3QB
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameB Hawes Wilson And Sons Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address30/38 Hammersmith Broadway
London
W6 7AB
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address5th Floor 7-10 Chandos Street
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
13 October 1997Auditor's resignation (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
12 February 1997Registered office changed on 12/02/97 from: simmons cohen fine 27 john street london WC1N 2BL (1 page)
22 November 1996Director resigned (1 page)
15 November 1996New secretary appointed (2 pages)
27 August 1996Full accounts made up to 31 March 1995 (13 pages)
22 April 1996Return made up to 06/04/96; no change of members (4 pages)
17 January 1996Return made up to 06/04/95; no change of members (4 pages)
14 June 1995Full accounts made up to 31 March 1994 (11 pages)