Company NameOffice Multi-Service Limited
DirectorDonald Forrester
Company StatusDissolved
Company Number02937221
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Donald Forrester
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(same day as company formation)
RoleManager
Correspondence Address29 The Causeway
Carshalton
Surrey
SM5 2LZ
Secretary NameMrs Dorothy May Forrester
NationalityBritish
StatusCurrent
Appointed09 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 The Causeway
Carshalton
Surrey
SM5 2LZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 October 2001Dissolved (1 page)
25 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
23 July 1999Liquidators statement of receipts and payments (5 pages)
23 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
22 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 1997Notice of Constitution of Liquidation Committee (2 pages)
22 January 1997Appointment of a voluntary liquidator (1 page)
6 January 1997Registered office changed on 06/01/97 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page)
24 July 1996Return made up to 09/06/96; full list of members (5 pages)
17 January 1996Full accounts made up to 30 June 1995 (13 pages)
11 August 1995Return made up to 09/06/95; full list of members (6 pages)