Company NameCombined Office Marketing Limited
Company StatusDissolved
Company Number03053947
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)
Previous NameRetailplan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameJozes Karel Marie Gaeremynck
Date of BirthApril 1937 (Born 87 years ago)
NationalityBelgian
StatusCurrent
Appointed23 May 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressHelenalaan 12
1080 Brussels
Foreign
Director NameBernard Remi Theophiel Decort
Date of BirthMay 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed26 April 1996(11 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleManager
Correspondence AddressHelenalaan 12
St Agatha
Berchem
1081
Director NameStephanie Hilde Gabrielle Gaermynck
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed26 April 1996(11 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleManager
Correspondence AddressHelenalaan 12
Brussels
1082
Director NameJan Willem Leverstein
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed26 April 1996(11 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleManager
Correspondence AddressMichelangelo Straat 34
Amsterdam
1077cc
Secretary NameStephanie Hilde Gabrielle Gaermynck
NationalityBelgian
StatusCurrent
Appointed09 August 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Correspondence AddressHelenalaan 12
Brussels
1082
Secretary NameMr Richard Arthur Stuart Mason
NationalityBritish
StatusResigned
Appointed23 May 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 1996)
RoleChartered Management Accountant
Correspondence AddressGreenway Cottage Powntley Copse
Alton
Hampshire
GU34 4DL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 January 2000Dissolved (1 page)
6 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
17 March 1999Liquidators statement of receipts and payments (5 pages)
16 March 1998Statement of affairs (5 pages)
16 March 1998Appointment of a voluntary liquidator (2 pages)
16 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1998Registered office changed on 27/02/98 from: first floor 1-7 aylesbury street farringdon london EC1R 0DB (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
3 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
9 September 1996New secretary appointed (2 pages)
9 September 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 247-257 euston road london NW1 2HU (1 page)
29 June 1995Ad 23/05/95--------- £ si 103999@1=103999 £ ic 1/104000 (4 pages)
8 June 1995Accounting reference date notified as 31/03 (1 page)
6 June 1995Registered office changed on 06/06/95 from: 12 york place leeds LS1 2DS (1 page)
6 June 1995Secretary resigned (4 pages)
6 June 1995£ nc 1000/120000 23/05/95 (1 page)
6 June 1995New secretary appointed (2 pages)
6 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 June 1995Director resigned (4 pages)
6 June 1995New director appointed (2 pages)
22 May 1995Company name changed retailplan LIMITED\certificate issued on 23/05/95 (4 pages)
5 May 1995Incorporation (14 pages)