Company NameOfficeguide Computer Consultants Limited
Company StatusDissolved
Company Number03201754
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSteven Michael Jones
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(1 month after company formation)
Appointment Duration8 years, 8 months (closed 01 March 2005)
RoleComputer Consultant
Correspondence Address82b Clapham Common Northside
London
SW4 9SD
Secretary NameDr Annette Jones
NationalityBritish
StatusClosed
Appointed07 January 1998(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 01 March 2005)
RoleCompany Director
Correspondence Address25 Pulborough Road
Southfields
London
SW18 5UN
Secretary NameAnna Marie Birchall
NationalityBritish
StatusResigned
Appointed22 June 1996(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 1998)
RoleMarketing Executive
Correspondence AddressSparrow Cottage 140 Audlem Road
Nantwich
Cheshire
CW5 7EB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address82b Clapham Common Northside
London
SW4 9SD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 November 2004First Gazette notice for voluntary strike-off (1 page)
5 October 2004Voluntary strike-off action has been suspended (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
4 August 2004Application for striking-off (1 page)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 January 2004Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
25 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 May 2003Return made up to 21/05/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 June 2002Return made up to 21/05/02; full list of members (6 pages)
3 April 2002Auditor's resignation (1 page)
14 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
16 May 2001Return made up to 21/05/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 May 2000Return made up to 21/05/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
24 May 1999Return made up to 21/05/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
21 May 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Registered office changed on 07/05/98 from: sparrow cottage 140 audlem road nantwich cheshire CW5 7EB (1 page)
7 May 1998Director's particulars changed (1 page)
18 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
20 May 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 July 1996New secretary appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
2 July 1996Director resigned (1 page)
21 May 1996Incorporation (17 pages)