Company NameOffice Express Services Limited
Company StatusDissolved
Company Number03250278
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)
Previous NameVenstone Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Cadmen Rubie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(3 years, 11 months after company formation)
Appointment Duration9 months (closed 05 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Alder Lodge
Stevenage Road
London
SW6 6NP
Director NameTariq Mohammed Al-Obeidi
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 1996)
RoleCompany Director
Correspondence Address71 Tildesley Road
Putney
London
SW15 3AA
Secretary NameBrian Jonathan Cohen
NationalityBritish
StatusResigned
Appointed08 November 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressSuite 401 302 Regent Street
London
W1R 6HH
Director NameCadmen Rubie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 1998)
RoleRestauranteur
Correspondence Address30 Alder Lodge
Stevenage Road
London
SW6 6NP
Director NameMr Cadmen Rubie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 1998)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address30 Alder Lodge
Stevenage Road
London
SW6 6NP
Secretary NameSaif Rubie
NationalityBritish
StatusResigned
Appointed20 March 1998(1 year, 6 months after company formation)
Appointment Duration1 week (resigned 27 March 1998)
RoleStudent
Correspondence Address30 Alder Lodge River Gardens
Stevenage Road
London
SW6 6NP
Director NameRafid Jaddou
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 1999)
RoleCivil Engineer
Correspondence Address5 Ullswater Close
London
SW15 3RF
Secretary NameMajida Mahmoud
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address30 Alder Lodge River Gardens
Stevenage Road
London
SW6 6NP
Director NameRudy Simonassi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed20 November 1999(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 March 2000)
RoleConsultant
Correspondence Address141 Goulden House
Bullen Street
London
SW11 3HF
Secretary NameClaudia Gregori
NationalityBrazilian
StatusResigned
Appointed30 November 1999(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 March 2000)
RoleStudent
Correspondence Address141 Goulden House
Bullen Street
London
SW11 3HF
Secretary NameMajida Mahmud
NationalityIraqi
StatusResigned
Appointed08 March 2000(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 06 September 2000)
RoleSecretary
Correspondence Address30 Alder Lodge
Stevenage Road
London
SW6 6NP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address686 Fulham Road
London
SW6 5SA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
4 January 2001Application for striking-off (1 page)
22 December 2000New director appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000Director resigned (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Director resigned (1 page)
21 November 1999Return made up to 16/09/99; full list of members (6 pages)
18 January 1999Director resigned (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
20 December 1998New secretary appointed (2 pages)
22 October 1998Registered office changed on 22/10/98 from: corner house 21 coombe road chiswick london W4 2HR (1 page)
5 October 1998Return made up to 16/09/98; full list of members (6 pages)