Company NameLondon Office Services Limited
Company StatusDissolved
Company Number03293064
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)
Previous NameCizar Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSusan Stride
NationalityBritish
StatusClosed
Appointed07 December 1998(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 03 August 2010)
RoleCompany Director
Correspondence Address24 Claremont Square
London
N1 9LX
Director NameMr Stuart Douglas Beitler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(8 years, 7 months after company formation)
Appointment Duration5 years (closed 03 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53a Belsize Lane
London
NW3 5AU
Director NameSusan Stride
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(3 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 1997)
RoleManageress
Correspondence Address24 Claremont Square
London
N1 9LX
Secretary NameStuart Bradley
NationalityBritish
StatusResigned
Appointed25 March 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address15a Cantelowes Road
London
NW1 9XP
Director NameMrs Linda Palmer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(11 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address37b New Cavendish Street
London
W1G 8JR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37b New Cavendish Street
London
W1G 8JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2009Return made up to 17/12/08; full list of members (3 pages)
6 February 2009Return made up to 17/12/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Return made up to 17/12/07; no change of members (6 pages)
29 January 2008Return made up to 17/12/07; no change of members (6 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2007Return made up to 17/12/06; full list of members (6 pages)
18 January 2007Return made up to 17/12/06; full list of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2005Return made up to 17/12/05; full list of members (6 pages)
21 December 2005Return made up to 17/12/05; full list of members (6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005New director appointed (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (1 page)
21 December 2004Return made up to 17/12/04; full list of members (6 pages)
21 December 2004Return made up to 17/12/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
23 December 2003Return made up to 17/12/03; full list of members (6 pages)
23 December 2003Return made up to 17/12/03; full list of members (6 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
24 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2002Return made up to 17/12/02; full list of members (6 pages)
22 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
22 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
20 December 2001Return made up to 17/12/01; full list of members (6 pages)
20 December 2001Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(6 pages)
23 April 2001Company name changed cizar LIMITED\certificate issued on 23/04/01 (2 pages)
23 April 2001Company name changed cizar LIMITED\certificate issued on 23/04/01 (2 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 December 2000Return made up to 17/12/00; full list of members (6 pages)
27 December 2000Return made up to 17/12/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Return made up to 17/12/99; full list of members (6 pages)
4 January 2000Return made up to 17/12/99; full list of members (6 pages)
11 February 1999Return made up to 17/12/98; no change of members (4 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Return made up to 17/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 February 1998Ad 31/05/97--------- £ si 100@1 (2 pages)
10 February 1998Ad 31/05/97--------- £ si 100@1 (2 pages)
12 January 1998Return made up to 17/12/97; full list of members (6 pages)
12 January 1998Return made up to 17/12/97; full list of members (6 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
8 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Registered office changed on 03/04/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997New director appointed (2 pages)
17 December 1996Incorporation (12 pages)