180 Old Street
London
EC1V 9BP
Director Name | Mr David Michael Casey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Verona 4a Hill Crescent Totteridge London N20 8HD |
Secretary Name | Elizabeth Anne Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Verona 4a Hill Crescent Totteridge London N20 8HD |
Director Name | Brian McCluskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-10 Great Sutton Street London EC1V 0BX |
Secretary Name | Brian McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Earlswood Wynd Montgomerie Park Irvine Ayrshire KA11 2FF Scotland |
Secretary Name | Kirsty Elizabeth Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 23 Speyburn Place Lawthorn Irvine Ayrshire KA11 2BE Scotland |
Secretary Name | Susan Jane Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 9-10 Great Sutton Street London EC1V 0BX |
Director Name | Susan Jane Barclay |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Great Sutton Street London EC1V 0BX |
Director Name | Mr Adrian Paul Moulds |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(15 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 23 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Great Sutton Street London EC1V 0BX |
Director Name | Mr Ian Findlay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Ms Emily Sarah Tate |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Ms Kerry-Lee Anne Van Der Merwe |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Mr Lorenzo Giovanni Moretti |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | office.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Classic House Martha's Buildings 180 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Office Retail LTD 100.00% Ordinary |
---|
Latest Accounts | 28 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 June 2014 | Delivered on: 26 June 2014 Satisfied on: 8 December 2015 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Fully Satisfied |
---|---|
15 December 2010 | Delivered on: 21 December 2010 Satisfied on: 26 June 2014 Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent") Classification: Group debenture Secured details: All monies due or to become due from each obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 January 2009 | Delivered on: 27 January 2009 Satisfied on: 29 December 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2021 | Application to strike the company off the register (1 page) |
1 October 2021 | Termination of appointment of Kerry-Lee Anne Van Der Merwe as a director on 17 September 2021 (1 page) |
1 October 2021 | Appointment of Mr Jonathan Richens as a director on 20 September 2021 (2 pages) |
20 July 2021 | Accounts for a dormant company made up to 28 June 2020 (3 pages) |
2 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
9 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Lorenzo Giovanni Moretti as a director on 14 February 2020 (1 page) |
9 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 1 July 2018 (6 pages) |
4 December 2018 | Appointment of Mr Lorenzo Giovanni Moretti as a director on 14 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Brian Mccluskey as a director on 14 November 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 2 July 2017 (6 pages) |
29 December 2017 | Accounts for a dormant company made up to 2 July 2017 (6 pages) |
28 March 2017 | Accounts for a dormant company made up to 26 June 2016 (6 pages) |
28 March 2017 | Accounts for a dormant company made up to 26 June 2016 (6 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
4 July 2016 | Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016 (2 pages) |
4 July 2016 | Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Emily Sarah Tate as a director on 28 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Emily Sarah Tate as a director on 28 May 2016 (1 page) |
6 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 December 2015 | Current accounting period extended from 30 January 2016 to 30 June 2016 (3 pages) |
30 December 2015 | Current accounting period extended from 30 January 2016 to 30 June 2016 (3 pages) |
8 December 2015 | Satisfaction of charge 031753140003 in full (1 page) |
8 December 2015 | Satisfaction of charge 031753140003 in full (1 page) |
16 October 2015 | Accounts for a dormant company made up to 25 January 2015 (6 pages) |
16 October 2015 | Accounts for a dormant company made up to 25 January 2015 (6 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 November 2014 | Accounts for a dormant company made up to 26 January 2014 (5 pages) |
4 November 2014 | Accounts for a dormant company made up to 26 January 2014 (5 pages) |
3 September 2014 | Termination of appointment of Ian Findlay as a director on 23 July 2014 (2 pages) |
3 September 2014 | Appointment of Ms Emily Sarah Tate as a director on 13 August 2014 (3 pages) |
3 September 2014 | Termination of appointment of Ian Findlay as a director on 23 July 2014 (2 pages) |
3 September 2014 | Appointment of Ms Emily Sarah Tate as a director on 13 August 2014 (3 pages) |
26 June 2014 | Satisfaction of charge 2 in full (4 pages) |
26 June 2014 | Registration of charge 031753140003 (81 pages) |
26 June 2014 | Registration of charge 031753140003 (81 pages) |
26 June 2014 | Satisfaction of charge 2 in full (4 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 October 2013 | Accounts for a dormant company made up to 27 January 2013 (6 pages) |
30 October 2013 | Accounts for a dormant company made up to 27 January 2013 (6 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
22 November 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
30 April 2012 | Registered office address changed from 9-10 Great Sutton Street London EC1V 0BX on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 9-10 Great Sutton Street London EC1V 0BX on 30 April 2012 (1 page) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (6 pages) |
17 October 2011 | Termination of appointment of Adrian Moulds as a director (1 page) |
17 October 2011 | Termination of appointment of Adrian Moulds as a director (1 page) |
12 October 2011 | Appointment of Mr Ian Findlay as a director (2 pages) |
12 October 2011 | Appointment of Mr Ian Findlay as a director (2 pages) |
6 July 2011 | Termination of appointment of Susan Barclay as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Susan Barclay as a director (2 pages) |
6 July 2011 | Termination of appointment of Susan Barclay as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Susan Barclay as a director (2 pages) |
24 June 2011 | Appointment of Mr Adrian Paul Moulds as a director (2 pages) |
24 June 2011 | Appointment of Mr Adrian Paul Moulds as a director (2 pages) |
6 May 2011 | Previous accounting period shortened from 31 March 2011 to 30 January 2011 (1 page) |
6 May 2011 | Previous accounting period shortened from 31 March 2011 to 30 January 2011 (1 page) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Appointment of Susan Jane Barclay as a director (3 pages) |
6 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2011 | Appointment of Susan Jane Barclay as a director (3 pages) |
6 January 2011 | Termination of appointment of James Mcmahon as a director (2 pages) |
6 January 2011 | Termination of appointment of James Mcmahon as a director (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
6 January 2011 | Statement of company's objects (2 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for James Cairns Mcmahon on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Brian Mccluskey on 30 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Susan Jane Barclay on 30 March 2010 (1 page) |
7 April 2010 | Secretary's details changed for Susan Jane Barclay on 30 March 2010 (1 page) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Brian Mccluskey on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for James Cairns Mcmahon on 30 March 2010 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 June 2009 | Secretary appointed susan jane barclay (2 pages) |
5 June 2009 | Secretary appointed susan jane barclay (2 pages) |
5 June 2009 | Appointment terminated secretary kirsty hamilton (1 page) |
5 June 2009 | Appointment terminated secretary sharon seales (1 page) |
5 June 2009 | Appointment terminated secretary kirsty hamilton (1 page) |
5 June 2009 | Appointment terminated secretary sharon seales (1 page) |
1 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
20 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 20/03/04; full list of members
|
21 April 2004 | Return made up to 20/03/04; full list of members
|
19 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
19 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New director appointed (3 pages) |
19 June 2003 | New director appointed (4 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (4 pages) |
19 June 2003 | New director appointed (3 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
26 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
20 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 June 2001 | Resolutions
|
25 June 2001 | Resolutions
|
28 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 26 park royal road london NW10 7JW (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 26 park royal road london NW10 7JW (1 page) |
26 January 2001 | Resolutions
|
26 January 2001 | Resolutions
|
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 July 2000 | Return made up to 20/03/00; full list of members (6 pages) |
12 July 2000 | Return made up to 20/03/00; full list of members (6 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
4 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 May 1999 | Return made up to 20/03/99; full list of members
|
14 May 1999 | Return made up to 20/03/99; full list of members
|
21 April 1999 | Registered office changed on 21/04/99 from: 26 park royal road london NW10 7JW (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 26 park royal road london NW10 7JW (1 page) |
23 March 1999 | Return made up to 20/03/98; no change of members (4 pages) |
23 March 1999 | Return made up to 20/03/98; no change of members (4 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: regency house 871 high road north finchley london N12 8QA (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: regency house 871 high road north finchley london N12 8QA (1 page) |
2 March 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 March 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
31 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
10 July 1997 | Return made up to 20/03/97; full list of members (6 pages) |
10 July 1997 | Return made up to 20/03/97; full list of members (6 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Secretary resigned (1 page) |
20 March 1996 | Incorporation (15 pages) |
20 March 1996 | Incorporation (15 pages) |