Company NameRemote Office Services Limited
Company StatusDissolved
Company Number02861781
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Katherine Birks
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1993(same day as company formation)
RoleProposed Director
Correspondence AddressLower Farm
Hurstbourne Tarrant
Andover
Hampshire
SP11 0AX
Director NameAndrew Stuart Burns
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1993(same day as company formation)
RoleProposed Director
Correspondence AddressThe Lodge Snoddington Manor
Shipton Bellinger
Tidworth
Hampshire
SP9 7UZ
Secretary NameMrs Katherine Birks
NationalityBritish
StatusClosed
Appointed13 October 1993(same day as company formation)
RoleProposed Director
Correspondence AddressLower Farm
Hurstbourne Tarrant
Andover
Hampshire
SP11 0AX
Director NameMichael Kenneth David Pye
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleProposed Director
Correspondence Address32 Vicars Hill
London
SW13 7JL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressC/O Korus Limited
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts13 July 1994 (29 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End13 July

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
27 February 1997Application for striking-off (1 page)
13 January 1997Return made up to 13/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/97
(4 pages)
25 March 1996Director resigned (2 pages)
20 November 1995Return made up to 13/10/95; no change of members (4 pages)
1 June 1995Accounts for a dormant company made up to 13 July 1994 (1 page)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)