Company NameOfficesmart Holdings Limited
Company StatusDissolved
Company Number02896205
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Jeffrey Frost
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckett House 12 Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5NG
Director NameMr Geoffrey Cook
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(7 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Leadbeater Drive
Sheffield
South Yorkshire
S12 2WA
Secretary NameMr Geoffrey Cook
NationalityBritish
StatusCurrent
Appointed01 October 2001(7 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Leadbeater Drive
Sheffield
South Yorkshire
S12 2WA
Director NameMr Robert Lynch
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(8 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Essex Road
Edinburgh
Midlothian
EH4 6LG
Scotland
Director NameMs Maria Elena Neville
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(8 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address40 Argyle Avenue
Hounslow
Middlesex
TW3 2LF
Director NameDavid John Norman Quick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleFinancial Director
Correspondence Address2 Park View
Seal Hollow Road
Sevenoaks
Kent
TN13 3BU
Secretary NameDavid John Norman Quick
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleFinancial Director
Correspondence Address2 Park View
Seal Hollow Road
Sevenoaks
Kent
TN13 3BU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBaker Tilly
Spectrum Hse
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£18,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2004Dissolved (1 page)
24 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (8 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Registered office changed on 29/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
13 November 2002Appointment of a voluntary liquidator (1 page)
13 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(18 pages)
13 November 2002Registered office changed on 13/11/02 from: cameo house briar road twickenham middlesex TW2 6RB (1 page)
28 October 2002Declaration of solvency (3 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
1 July 2002Full accounts made up to 31 December 2001 (8 pages)
21 February 2002Annual return made up to 09/02/02 (3 pages)
8 October 2001Full accounts made up to 31 December 2000 (6 pages)
26 September 2001Secretary resigned;director resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 23-24 bedford row london WC1R 4HA (1 page)
26 September 2001New secretary appointed;new director appointed (2 pages)
30 April 2001Annual return made up to 09/02/01 (3 pages)
17 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 May 2000Annual return made up to 09/02/00 (4 pages)
4 May 1999Full accounts made up to 31 December 1998 (7 pages)
22 March 1999Director's particulars changed (1 page)
22 March 1999Annual return made up to 09/02/99 (4 pages)
4 September 1998Full accounts made up to 31 December 1997 (6 pages)
28 April 1998Annual return made up to 09/02/98 (4 pages)
23 October 1997Full accounts made up to 31 December 1996 (6 pages)
7 April 1997Annual return made up to 09/02/97 (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
6 June 1996Annual return made up to 09/02/96 (4 pages)
29 August 1995Compulsory strike-off action has been discontinued (2 pages)
23 August 1995Annual return made up to 09/02/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
8 August 1995First Gazette notice for compulsory strike-off (1 page)
8 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 April 1994Accounting reference date notified as 31/12 (1 page)
6 April 1994New secretary appointed;director resigned;new director appointed (2 pages)
9 February 1994Incorporation (23 pages)