Company NamePSO Office Systems Limited
Company StatusDissolved
Company Number02993415
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Dissolution Date14 January 1997 (27 years, 3 months ago)
Previous NameGSM Group Limited

Directors

Director NameMr Malcolm Trevor Gin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 14 January 1997)
RolePurchase Director
Country of ResidenceEngland
Correspondence Address52 Chipstead Lane
Lower Kingswood
Tadworth
Surrey
KT20 6RE
Director NameAlan Roderick Gin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (closed 14 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Secretary NameMr Malcolm Trevor Gin
NationalityBritish
StatusClosed
Appointed18 September 1995(9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (closed 14 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chipstead Lane
Lower Kingswood
Tadworth
Surrey
KT20 6RE
Director NameMr Richard Horby Phillips
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWychwood 86 Kimpton Road
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LX
Secretary NameMr Sin Fong Chong
NationalityMalaysian
StatusResigned
Appointed23 November 1994(1 day after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Newnham Way
Harrow
Middlesex
HA3 9NT
Director NameDouglas Green
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1995(4 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 18 September 1995)
RoleSales Director
Correspondence AddressConifers Parkside Cottage
The Green
Farnham
Surrey
GU9 0HJ
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address33 Lingfield Avenue
Kingston Upun Thames
KT1 2TL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 September 1996First Gazette notice for voluntary strike-off (1 page)
26 July 1996Application for striking-off (1 page)
16 February 1996Return made up to 22/11/95; full list of members (5 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Director resigned;new director appointed (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 242 york road battersea london SW11 3SJ (1 page)
21 April 1995Company name changed gsm group LIMITED\certificate issued on 24/04/95 (4 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: wychwood, 86 kimpton road blackmore end wheathampstead hertfordshire AL4 8LX (1 page)
13 April 1995Accounting reference date notified as 31/03 (1 page)